Edwin Millen Estates Ltd

General information

Name:

Edwin Millen Estates Limited

Office Address:

310 Wellingborough Road NN1 4EP Northampton

Number: 00800156

Incorporation date: 1964-04-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1964 is the date that marks the establishment of Edwin Millen Estates Ltd, the company which is situated at 310 Wellingborough Road, in Northampton. That would make 60 years Edwin Millen Estates has been on the British market, as the company was registered on Wednesday 8th April 1964. The firm Companies House Registration Number is 00800156 and the postal code is NN1 4EP. This company currently known as Edwin Millen Estates Ltd, was earlier listed as Millen Machine Tool. The change has taken place in Thursday 11th October 2007. This company's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2022-08-31 is the last time account status updates were filed.

This company has a single managing director this particular moment controlling this particular limited company, namely Harvey M. who's been performing the director's responsibilities since Wednesday 8th April 1964. Since December 2007 Moira M., had been managing the limited company up to the moment of the resignation in 2017. As a follow-up a different director, including Sara H. quit 7 years ago.

  • Previous company's names
  • Edwin Millen Estates Ltd 2007-10-11
  • Millen Machine Tool Co Limited 1964-04-08

Financial data based on annual reports

Company staff

Harvey M.

Role: Director

Appointed: 31 December 1991

Latest update: 12 April 2024

People with significant control

The companies with significant control over this firm are as follows: Delaporte Enterprises Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oxford at Stephen Road, Headington, OX3 9AY, Oxfordshire and was registered as a PSC under the reg no 10888392.

Delaporte Enterprises Ltd
Address: The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10888392
Notified on 4 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John Millen Estates Ltd
Address: 3 Stonepitts Park, Chilton, Aylesbury, Buckinghamshire, HP18 9LW, England
Legal authority Ebgland And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10807556
Notified on 7 August 2017
Ceased on 4 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Moira M.
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control:
1/2 or less of shares
Sarah H.
Notified on 4 August 2017
Ceased on 7 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harvey M.
Notified on 4 August 2017
Ceased on 7 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
60
Company Age

Closest Companies - by postcode