Mileminster Limited CARPENDERS PARK


Mileminster started in year 2005 as Private Limited Company with registration number 05552353. The Mileminster company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Carpenders Park at Suite D5. Postal code: WD19 5EF.

The company has one director. David B., appointed on 19 June 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mileminster Limited Address / Contact

Office Address Suite D5
Office Address2 St Meryl Suite
Town Carpenders Park
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05552353
Date of Incorporation Fri, 2nd Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

David B.

Position: Director

Appointed: 19 June 2015

Robert S.

Position: Director

Appointed: 14 September 2018

Resigned: 04 June 2020

Kandasamy V.

Position: Director

Appointed: 01 December 2016

Resigned: 20 July 2021

Kandasamy V.

Position: Director

Appointed: 19 June 2015

Resigned: 08 January 2016

Arnaud C.

Position: Director

Appointed: 30 November 2007

Resigned: 19 June 2015

Arnaud C.

Position: Secretary

Appointed: 30 November 2007

Resigned: 19 June 2015

Robert A.

Position: Director

Appointed: 30 November 2007

Resigned: 07 June 2013

Warren T.

Position: Director

Appointed: 03 September 2006

Resigned: 30 November 2007

Susan T.

Position: Director

Appointed: 03 September 2006

Resigned: 30 November 2007

Warren T.

Position: Secretary

Appointed: 03 September 2006

Resigned: 30 November 2007

Lee C.

Position: Director

Appointed: 12 October 2005

Resigned: 03 September 2006

Maureen C.

Position: Secretary

Appointed: 12 October 2005

Resigned: 03 September 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 September 2005

Resigned: 12 October 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2005

Resigned: 12 October 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Redspur Dn Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redspur Dn Limited

55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09610454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth173 898118 269      
Balance Sheet
Cash Bank On Hand 1 0651 6212 9416705 6106 5641 836
Current Assets8 834157 661127 637130 221107 025146 705174 397150 500
Debtors4 872156 596126 016127 280106 355141 095167 833148 664
Net Assets Liabilities 118 270149 083451 818432 770466 623443 094-553 734
Other Debtors 121 596126 016127 280106 355106 095167 834148 664
Property Plant Equipment 3 925 0003 925 0004 540 0004 540 000   
Cash Bank In Hand3 9621 065      
Tangible Fixed Assets3 925 0003 925 000      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-1 784 533-1 840 162      
Shareholder Funds173 898118 269      
Other
Administrative Expenses 212 444      
Amounts Owed To Group Undertakings 1 352 5161 355 1601 413 727873 662850 021854 177865 457
Bank Borrowings Overdrafts 2 400 9232 333 7402 244 9983 009 6933 017 7203 025 7462 981 800
Corporation Tax Payable 5 491 5 9412 46012 49512 49512 495
Creditors 2 400 9232 333 7402 244 9983 009 6933 017 7203 075 7463 022 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 97312 32220 39620 396 
Investment Property    4 540 0004 540 0004 540 0003 580 000
Investment Property Fair Value Model    4 540 0004 540 000 3 580 000
Net Current Assets Liabilities-3 751 102-141 059-1 442 177-1 506 471-779 530-737 650-703 153-793 094
Number Shares Issued Fully Paid  111   
Other Creditors 1 9996 3936 9796 3938 71850 00040 833
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 5 491      
Par Value Share 1111   
Property Plant Equipment Gross Cost 3 925 0003 925 0004 540 000    
Provisions For Liabilities Balance Sheet Subtotal  236 034336 713318 007318 007318 007318 007
Total Assets Less Current Liabilities173 8983 783 9412 482 8233 033 5293 760 4703 802 3503 836 8472 786 906
Total Increase Decrease From Revaluations Property Plant Equipment   615 000    
Trade Creditors Trade Payables 1 359 09310 01811 4114 04013 121 648
Trade Debtors Trade Receivables 35 000   35 000-1 
Turnover Revenue 187 405      
Creditors Due After One Year 3 665 672      
Creditors Due Within One Year3 759 936298 720      
Number Shares Allotted 1      
Revaluation Reserve1 958 4301 958 430      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF United Kingdom to C/O C/O London & Newcastle Capital Limited 91 Wimpole Street London W1G 0EF on November 7, 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search