Miller Homes Group Limited DERBY


Miller Homes Group Limited is a private limited company that can be found at 2 Centro Place, Pride Park, Derby DE24 8RF. Incorporated on 2017-07-06, this 6-year-old company is run by 3 directors and 1 secretary.
Director Stewart L., appointed on 01 October 2019. Director Julie J., appointed on 17 September 2017. Director Ian M., appointed on 17 September 2017.
Switching the focus to secretaries, we can mention: Julie J., appointed on 17 September 2017.
The company is classified as "activities of construction holding companies" (Standard Industrial Classification: 64203). According to CH database there was a name change on 2023-01-12 and their previous name was Miller (Bp) Limited.
The last confirmation statement was filed on 2023-07-06 and the date for the next filing is 2024-07-20. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Miller Homes Group Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10853907
Date of Incorporation Thu, 6th Jul 2017
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Stewart L.

Position: Director

Appointed: 01 October 2019

Julie J.

Position: Director

Appointed: 17 September 2017

Ian M.

Position: Director

Appointed: 17 September 2017

Julie J.

Position: Secretary

Appointed: 17 September 2017

John W.

Position: Director

Appointed: 01 December 2017

Resigned: 31 March 2022

Patrick F.

Position: Director

Appointed: 01 December 2017

Resigned: 31 March 2022

Christopher E.

Position: Director

Appointed: 17 September 2017

Resigned: 25 January 2023

Christopher B.

Position: Director

Appointed: 06 July 2017

Resigned: 01 December 2017

Jamie W.

Position: Director

Appointed: 06 July 2017

Resigned: 31 March 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Castle Uk Bidco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bridgepoint Advisers Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Bev Gp Llp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Castle Uk Bidco Limited

25 St George Street, London, W1S 1FS, United Kingdom

Legal authority United Kingdom (N/A)
Legal form Limited By Shares
Country registered N/A
Place registered Companies House
Registration number 13787225
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bridgepoint Advisers Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03220373
Notified on 6 July 2017
Ceased on 31 March 2022
Nature of control: significiant influence or control

Bev Gp Llp

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc391598
Notified on 6 July 2017
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miller (bp) January 12, 2023
Miller Homes Group September 14, 2022
Marilyn Topco February 20, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (79 pages)

Company search

Advertisements