Company NameMillstone Property & Development Limited
DirectorStephen Frederick Charles Mills
Company StatusActive
Company Number05070978
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Frederick Charles Mills
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleBuilder
Country of ResidenceGb-Eng
Correspondence AddressMillstone Farm
Swan Road Beaumont
Clacton On Sea
Essex
CO16 0AN
Secretary NameDavid Peck
NationalityBritish
StatusCurrent
Appointed19 February 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressRowanbrow
Halstead Road Lexden Heath
Colchester
Essex
CO3 0JU
Secretary NameJanet Claire Dewar
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleClerical
Correspondence Address2 Lambourne Close
Great Clacton
Essex
CO15 4UT
Secretary NameStephen Frederick Charles Mills
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleBuilder
Country of ResidenceGb-Eng
Correspondence AddressMillstone Farm
Swan Road Beaumont
Clacton On Sea
Essex
CO16 0AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMillstone Farm
Swan Road
Beaumont Cum Moze
Essex
CO16 0AN
RegionEast of England
ConstituencyClacton
CountyEssex
ParishBeaumont-cum-Moze
WardBeaumont and Thorpe

Shareholders

1 at £1Stephen Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£40,100
Cash£29,632
Current Liabilities£87,468

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 week, 1 day ago)
Next Return Due25 March 2025 (1 year from now)

Charges

22 February 2018Delivered on: 24 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Beaumont methodist church, chapel road, beaumont, essex. T/nos EX795987, EX828494 and EX961701.
Outstanding
26 May 2017Delivered on: 10 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 85 high street walton-on-the-naze essex t/no EX784547.
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 2010Delivered on: 9 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £36,000 and all other monies due or to become due.
Particulars: Unit 6, orlando court, vicarage lane, walton on naze, essex.
Outstanding
20 April 2010Delivered on: 22 April 2010
Satisfied on: 4 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £36,000.00 due or to become due from the company to the chargee.
Particulars: Unit 6 orlando court vicarage lane walton on naze essex.
Fully Satisfied

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Termination of appointment of David Peck as a secretary on 17 March 2023 (1 page)
17 March 2023Appointment of Mrs Sarah Davis as a secretary on 17 March 2023 (2 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 February 2018Registration of charge 050709780005, created on 22 February 2018 (9 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 June 2017Registration of charge 050709780004, created on 26 May 2017 (9 pages)
10 June 2017Registration of charge 050709780004, created on 26 May 2017 (9 pages)
28 March 2017Registration of charge 050709780003, created on 27 March 2017 (8 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Stephen Frederick Charles Mills on 11 March 2010 (2 pages)
10 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Stephen Frederick Charles Mills on 11 March 2010 (2 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Return made up to 11/03/09; full list of members (3 pages)
8 July 2009Return made up to 11/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Registered office changed on 06/05/2009 from 6 orlanda court, vicarage lane walton on naze essex CO14 8PA (1 page)
6 May 2009Registered office changed on 06/05/2009 from 6 orlanda court, vicarage lane walton on naze essex CO14 8PA (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 11/03/08; full list of members (3 pages)
6 May 2008Return made up to 11/03/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 11/03/07; full list of members (8 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 11/03/07; full list of members (8 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 October 2006Return made up to 11/03/06; full list of members (6 pages)
25 October 2006Return made up to 11/03/06; full list of members (6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 02/04/05; full list of members (6 pages)
26 July 2005Return made up to 02/04/05; full list of members (6 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)