Millendreath Chalets Ltd BRIGHTON


Millendreath Chalets started in year 2011 as Private Limited Company with registration number 07819255. The Millendreath Chalets company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Brighton at One. Postal code: BN1 4AA. Since Tue, 3rd Apr 2012 Millendreath Chalets Ltd is no longer carrying the name Into Dmu.

The firm has one director. Viren G., appointed on 6 April 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caroline M. who worked with the the firm until 1 October 2013.

Millendreath Chalets Ltd Address / Contact

Office Address One
Office Address2 Gloucester Place
Town Brighton
Post code BN1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07819255
Date of Incorporation Fri, 21st Oct 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Viren G.

Position: Director

Appointed: 06 April 2021

Timothy S.

Position: Director

Appointed: 31 January 2017

Resigned: 06 April 2021

Matthew V.

Position: Director

Appointed: 02 November 2015

Resigned: 31 January 2017

Richard G.

Position: Director

Appointed: 28 February 2012

Resigned: 31 January 2017

Daniel H.

Position: Director

Appointed: 21 October 2011

Resigned: 21 October 2011

Caroline M.

Position: Secretary

Appointed: 21 October 2011

Resigned: 01 October 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 October 2011

Resigned: 21 October 2011

Andrew C.

Position: Director

Appointed: 21 October 2011

Resigned: 05 April 2017

John S.

Position: Director

Appointed: 21 October 2011

Resigned: 02 November 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Espalier Developments (Millendreath) Ltd from Brighton, England. The abovementioned PSC is categorised as "a limited company", 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.

Espalier Developments (Millendreath) Ltd

One Gloucester Place, Brighton, BN1 4AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Enfland
Place registered Registrar Of Companies For England And Wales
Registration number 05507868
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Into Dmu April 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-03-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-265-12 714-17 522-22 674-26 594        
Balance Sheet
Cash Bank In Hand11 1287 930           
Cash Bank On Hand      8 1158 1159 0959 5759 5759 5759 575
Current Assets15 4498 8562 958  3 5868 2158 3759 095    
Debtors4 3219262 9586 0346 4443 586100260     
Net Assets Liabilities    -26 594-6 784-3 618-4 418-4 6588 775   
Net Assets Liabilities Including Pension Asset Liability-265-12 714-17 522-22 674-26 594        
Other Debtors    1003 586100260     
Property Plant Equipment    725 752        
Tangible Fixed Assets596 604731 986729 646727 309725 752        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-365-12 814-17 622-22 774-26 694        
Shareholder Funds-265-12 714-17 522-22 674-26 594        
Other
Accrued Liabilities    1 2001 600800800800960960  
Accumulated Depreciation Impairment Property Plant Equipment    8 545        
Corporation Tax Payable     100       
Creditors    756 1508 67010 70311 99312 953960960  
Creditors Due After One Year 750 653749 276753 617756 150        
Creditors Due Within One Year612 318753 5568502 4002 640        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 545       
Disposals Property Plant Equipment     734 297       
Net Current Assets Liabilities-596 869-744 7002 1083 6343 8041 8867 0857 5758 2958 7758 6159 575 
Number Shares Allotted 100100100100        
Other Creditors      10 70311 993     
Other Taxation Social Security Payable      330      
Par Value Share 1111        
Property Plant Equipment Gross Cost    734 297        
Recoverable Value-added Tax    3 486  160     
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Cost Or Valuation596 604734 297734 297734 297         
Tangible Fixed Assets Depreciation 2 3114 6516 9888 545        
Tangible Fixed Assets Depreciation Charged In Period 2 3112 3402 3371 557        
Total Assets Less Current Liabilities-265-12 714731 754730 943729 5561 8867 0857 5758 2958 7758 6159 5759 575
Trade Creditors Trade Payables    1 440        
Fixed Assets596 604731 986           
Tangible Fixed Assets Additions 137 693           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements