Grace Miller And Co Limited

General information

Name:

Grace Miller And Co Ltd

Office Address:

84 Coombe Road KT3 4QS New Malden

Number: 07503515

Incorporation date: 2011-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grace Miller And started conducting its operations in the year 2011 as a Private Limited Company with reg. no. 07503515. This particular company has been active for 13 years and the present status is active. The firm's head office is based in New Malden at 84 Coombe Road. Anyone can also find this business utilizing the postal code of KT3 4QS. This firm's declared SIC number is 68320 which stands for Management of real estate on a fee or contract basis. Grace Miller And Co Ltd released its latest accounts for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was submitted on 2023-01-24.

When it comes to the firm, a number of director's obligations have so far been performed by Diane M. and Jonathan M.. Amongst these two people, Diane M. has been with the firm for the longest period of time, having been a vital part of officers' team since January 24, 2011.

Executives with significant control over the firm are: Jonathan M. owns over 1/2 to 3/4 of company shares . Diane M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Diane M.

Role: Director

Appointed: 24 January 2011

Latest update: 24 April 2024

Jonathan M.

Role: Director

Appointed: 24 January 2011

Latest update: 24 April 2024

People with significant control

Jonathan M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Diane M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 02 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 02 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 October 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wed, 24th Jan 2024 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
13
Company Age

Similar companies nearby

Closest companies