Company NameMill Homes Limited
DirectorKeith John Parker
Company StatusActive
Company Number02027803
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith John Parker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Picketts Lodge
Picketts Lane Salfords
Redhill
Surrey
RH1 5RG
Secretary NameHelen Parker
NationalityBritish
StatusCurrent
Appointed11 October 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence AddressThe Courtyard Picketts Lodge
Picketts Lane Salfords
Redhill
Surrey
RH1 5RG
Director NameHelen Parker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 11 October 1992)
RoleSecretary
Correspondence AddressThe Courtyard Picketts Lodge
Picketts Lane Salfords
Redhill
Surrey
RH1 5RG
Secretary NameMr Keith John Parker
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 11 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Picketts Lodge
Picketts Lane Salfords
Redhill
Surrey
RH1 5RG

Contact

Websitemillhomes.co.uk
Telephone01293 785724
Telephone regionCrawley

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Keith John Parker
90.00%
Ordinary
10 at £1Helen Gwanyr Parker
10.00%
Ordinary

Financials

Year2014
Net Worth£103,373
Cash£421
Current Liabilities£192,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

24 May 2011Delivered on: 25 May 2011
Persons entitled: Hunter Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of princes road redhill surrey t/n SY783543.
Outstanding
1 April 1997Delivered on: 2 April 1997
Satisfied on: 5 July 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 & 43A cross road croydon surrey (f/h) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and shares or membership rightsin any management company for any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
20 March 1997Delivered on: 28 March 1997
Satisfied on: 5 July 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 May 1992Delivered on: 22 May 1992
Satisfied on: 9 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43,43A cross road surrey.
Fully Satisfied
22 May 1992Delivered on: 22 May 1992
Satisfied on: 9 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 45 cross road croydon surrey.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
13 November 2023Change of details for Mr Keith John Parker as a person with significant control on 6 April 2016 (2 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Mr. Keith John Parker on 12 November 2009 (2 pages)
7 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr. Keith John Parker on 12 November 2009 (2 pages)
6 January 2010Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 12/11/08; full list of members (3 pages)
13 November 2008Return made up to 12/11/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (2 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (2 pages)
14 December 2007Return made up to 14/11/07; no change of members (6 pages)
14 December 2007Return made up to 14/11/07; no change of members (6 pages)
2 January 2007Return made up to 14/11/06; full list of members (6 pages)
2 January 2007Return made up to 14/11/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 December 2005Return made up to 31/10/05; full list of members (6 pages)
7 December 2005Return made up to 31/10/05; full list of members (6 pages)
17 December 2004Return made up to 14/11/04; full list of members (6 pages)
17 December 2004Return made up to 14/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 December 2003Return made up to 14/11/03; full list of members (6 pages)
5 December 2003Return made up to 14/11/03; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 November 2002Return made up to 14/11/02; full list of members (6 pages)
27 November 2002Return made up to 14/11/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 November 2001Return made up to 14/11/01; full list of members (6 pages)
7 November 2001Return made up to 14/11/01; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (1 page)
8 January 2001Return made up to 14/11/00; full list of members (6 pages)
8 January 2001Return made up to 14/11/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 November 1999Return made up to 14/11/99; full list of members (6 pages)
16 November 1999Return made up to 14/11/99; full list of members (6 pages)
10 November 1998Return made up to 14/11/98; no change of members (4 pages)
10 November 1998Return made up to 14/11/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 November 1997Return made up to 14/11/97; no change of members (4 pages)
28 November 1997Return made up to 14/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Return made up to 14/11/96; full list of members (6 pages)
30 January 1997Return made up to 14/11/96; full list of members (6 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
6 April 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Ad 16/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1990Ad 16/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)