Millchris Developments Limited

General information

Name:

Millchris Developments Ltd

Office Address:

Sandilands Cambridge Avenue Sandwich Bay CT13 9PU Sandwich

Number: 08041664

Incorporation date: 2012-04-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Millchris Developments Limited. The firm was originally established twelve years ago and was registered with 08041664 as its reg. no. This particular registered office of this company is registered in Sandwich. You can contact them at Sandilands Cambridge Avenue, Sandwich Bay. The company's SIC and NACE codes are 41100 - Development of building projects. Millchris Developments Ltd released its latest accounts for the period up to Tuesday 31st May 2022. The business most recent confirmation statement was released on Sunday 29th October 2023.

The following company owes its achievements and unending growth to a group of two directors, specifically Remony M. and Grahame M., who have been guiding it since July 2012.

Executives with significant control over the firm are: Grahame M. owns 1/2 or less of company shares. Remony M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Remony M.

Role: Director

Appointed: 12 July 2012

Latest update: 19 April 2024

Grahame M.

Role: Director

Appointed: 23 April 2012

Latest update: 19 April 2024

People with significant control

Grahame M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Remony M.
Notified on 19 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 October 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 December 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sun, 29th Oct 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

18-19 Ozengell Place Eurokent Business Park

Post code:

CT12 6PB

City / Town:

Ramsgate

HQ address,
2014

Address:

18-19 Ozengell Place Eurokent Business Park

Post code:

CT12 6PB

City / Town:

Ramsgate

HQ address,
2015

Address:

18-19 Ozengell Place Eurokent Business Park

Post code:

CT12 6PB

City / Town:

Ramsgate

HQ address,
2016

Address:

18-19 Ozengell Place Eurokent Business Park

Post code:

CT12 6PB

City / Town:

Ramsgate

Accountant/Auditor,
2015 - 2013

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2014

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43390 : Other building completion and finishing
  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode