Millday Properties Limited INGATESTONE


Millday Properties started in year 2003 as Private Limited Company with registration number 04755088. The Millday Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ingatestone at Pightle Mill Green Road. Postal code: CM4 0HS.

There is a single director in the company at the moment - Graham K., appointed on 19 May 2003. In addition, a secretary was appointed - Annabel K., appointed on 28 April 2006. Currenlty, the company lists one former director, whose name is Russell B. and who left the the company on 28 April 2006. In addition, there is one former secretary - Russell B. who worked with the the company until 28 April 2006.

Millday Properties Limited Address / Contact

Office Address Pightle Mill Green Road
Office Address2 Fryerning
Town Ingatestone
Post code CM4 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04755088
Date of Incorporation Tue, 6th May 2003
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Annabel K.

Position: Secretary

Appointed: 28 April 2006

Graham K.

Position: Director

Appointed: 19 May 2003

Russell B.

Position: Director

Appointed: 19 May 2003

Resigned: 28 April 2006

Russell B.

Position: Secretary

Appointed: 19 May 2003

Resigned: 28 April 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 19 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 19 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Graham K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham K.

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 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth225 656241 534        
Balance Sheet
Cash Bank In Hand12 00113 253        
Cash Bank On Hand 13 253234 496264 6062 986203 48724 88054 223352 924 
Net Assets Liabilities 241 534186 460 210 884197 102165 062143 104132 373156 071
Net Assets Liabilities Including Pension Asset Liability225 656241 534        
Tangible Fixed Assets400 000400 000        
Current Assets     203 48724 880 352 924590 248
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve115 395131 273        
Shareholder Funds225 656241 534        
Other
Amount Specific Advance Or Credit Directors  49 87249 872230 151119 515    
Amount Specific Advance Or Credit Made In Period Directors     110 636    
Amount Specific Advance Or Credit Repaid In Period Directors    180 279     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   482 250440 279  360 500685 262 
Bank Borrowings Overdrafts 87 500   311 984571 716571 7161 338 626 
Creditors 87 50048 03652 102232 381134 68083 381571 716722 966666 729
Creditors Due After One Year102 50087 500        
Creditors Due Within One Year83 84584 219        
Disposals Investment Property Fair Value Model  400 000482 250      
Investment Property 400 000  440 279440 279795 2791 155 7791 841 041 
Investment Property Fair Value Model 400 000  440 279 795 2791 155 7791 841 041 
Net Current Assets Liabilities-71 844-70 966186 460212 504-229 39568 80758 501-440 959370 04276 481
Number Shares Allotted 100        
Number Shares Issued Fully Paid  100100100100 100100 
Other Creditors 65 24947 54052 102232 381121 74583 381495 182722 966 
Other Taxation Social Security Payable 3 970496       
Par Value Share 11111 11 
Revaluation Reserve110 161110 161        
Secured Debts117 500102 500        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation400 000         
Total Assets Less Current Liabilities328 156329 034186 460212 504210 884509 086736 778714 8201 470 9991 764 560
Average Number Employees During Period     11111
Fixed Assets     440 279795 279 1 841 0411 841 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, March 2023
Free Download (9 pages)

Company search