Mills Property Oxford Limited OXFORD


Mills Property Oxford started in year 2013 as Private Limited Company with registration number 08822604. The Mills Property Oxford company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Oxford at 5 Coopers Close. Postal code: OX33 1UA.

The firm has 2 directors, namely James W., Laura P.. Of them, James W., Laura P. have been with the company the longest, being appointed on 26 May 2016. As of 28 May 2024, there was 1 ex director - Mark M.. There were no ex secretaries.

Mills Property Oxford Limited Address / Contact

Office Address 5 Coopers Close
Office Address2 Littleworth
Town Oxford
Post code OX33 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822604
Date of Incorporation Fri, 20th Dec 2013
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

James W.

Position: Director

Appointed: 26 May 2016

Laura P.

Position: Director

Appointed: 26 May 2016

Mark M.

Position: Director

Appointed: 20 December 2013

Resigned: 08 July 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is James W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares.

James W.

Notified on 8 July 2020
Nature of control: significiant influence or control

Mark M.

Notified on 1 December 2016
Ceased on 8 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth333      
Balance Sheet
Cash Bank On Hand    6791 61229 37510 5601 928
Current Assets  37033 0794 59231 77512 9601 928
Debtors    2 4002 9802 4002 400 
Net Assets Liabilities  3-36 026-51 681-63 675-66 312-54 29616 980
Other Debtors    2 4002 9802 4002 400 
Property Plant Equipment    549 662549 113548 701548 392192 522
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability233      
Reserves/Capital
Shareholder Funds333      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1677161 1281 4371 669
Average Number Employees During Period  3333333
Bank Borrowings    194 338373 220400 160400 16090 330
Creditors   176 788544 82261 0403 9003 36022 260
Finance Lease Liabilities Present Value Total    54 80054 800   
Increase From Depreciation Charge For Year Property Plant Equipment     549412309232
Net Current Assets Liabilities  3-310 669-56 521-1 64827 8759 600-20 332
Other Creditors    2 4402 9802 4002 40064 880
Other Disposals Property Plant Equipment        355 638
Property Plant Equipment Gross Cost    549 829549 829549 829549 829194 191
Taxation Social Security Payable        20 460
Total Assets Less Current Liabilities  3140 762493 141547 465576 576557 992172 190
Trade Creditors Trade Payables    2 3603 2601 5009601 800
Fixed Assets   451 431549 662    
Called Up Share Capital Not Paid Not Expressed As Current Asset133      
Number Shares Allotted133      
Par Value Share211      
Share Capital Allotted Called Up Paid233      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/07/21
filed on: 8th, August 2023
Free Download (3 pages)

Company search