Miller Stone Properties Limited

General information

Name:

Miller Stone Properties Ltd

Office Address:

36a Market Street New Mills SK22 4AA High Peak

Number: 04840364

Incorporation date: 2003-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miller Stone Properties Limited is a Private Limited Company, based in 36a Market Street, New Mills, High Peak. The company's zip code is SK22 4AA. The enterprise has existed twenty one years in the business. The company's Companies House Registration Number is 04840364. This company's SIC code is 41100 which means Development of building projects. Miller Stone Properties Ltd filed its account information for the financial year up to 2022-07-31. The company's latest confirmation statement was filed on 2023-02-28.

Taking into consideration this specific firm's constant growth, it was imperative to choose other company leaders: Carol M. and Paul M. who have been aiding each other since January 2014 for the benefit of the following company. To find professional help with legal documentation, this particular company has been utilizing the expertise of Paul M. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Carol M.

Role: Director

Appointed: 02 January 2014

Latest update: 31 January 2024

Paul M.

Role: Director

Appointed: 22 July 2003

Latest update: 31 January 2024

Paul M.

Role: Secretary

Appointed: 22 July 2003

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 29th April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29th April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Tamara Stubbins Lane

Post code:

SK23 6EB

City / Town:

Chinley

HQ address,
2013

Address:

Tamara Stubbins Lane

Post code:

SK23 6EB

City / Town:

Chinley

HQ address,
2014

Address:

Tamara Stubbins Lane

Post code:

SK23 6EB

City / Town:

Chinley

HQ address,
2015

Address:

Tamara Stubbins Lane

Post code:

SK23 6EB

City / Town:

Chinley

HQ address,
2016

Address:

Tamara Stubbins Lane

Post code:

SK23 6EB

City / Town:

Chinley

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies