Millers Property Services Limited

General information

Name:

Millers Property Services Ltd

Office Address:

2 Elmoor Close AL6 9PF Welwyn

Number: 06860735

Incorporation date: 2009-03-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millers Property Services Limited can be contacted at Welwyn at 2 Elmoor Close. You can find the firm by its postal code - AL6 9PF. Millers Property Services's founding dates back to year 2009. The company is registered under the number 06860735 and its official state is active. fifteen years ago the firm changed its registered name from Cook Thirty Eight to Millers Property Services Limited. This company's classified under the NACE and SIC code 68100 and has the NACE code: Buying and selling of own real estate. The company's latest financial reports cover the period up to Thursday 30th June 2022 and the most recent annual confirmation statement was submitted on Tuesday 16th May 2023.

This company has a solitary managing director presently overseeing this specific company, specifically Delene M. who has been performing the director's assignments since 2009-03-27. This company had been supervised by Michael C. up until fifteen years ago.

  • Previous company's names
  • Millers Property Services Limited 2009-11-07
  • Cook Thirty Eight Limited 2009-03-27

Financial data based on annual reports

Company staff

Delene M.

Role: Director

Appointed: 19 October 2009

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Delene M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Terrence M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Delene M.
Notified on 27 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Terrence M.
Notified on 27 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cleo M.
Notified on 27 March 2017
Ceased on 1 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 10 September 2015
Annual Accounts 5th December 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 5th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 22nd September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22nd September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 2023/12/31 from 2023/06/30 (AA01)
filed on: 1st, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2016

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Accountant/Auditor,
2016 - 2013

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies