Miller Estates Limited SEATON


Founded in 1993, Miller Estates, classified under reg no. 02789981 is an active company. Currently registered at 37 Fore Street EX12 2AD, Seaton the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - David H., appointed on 1 October 2012. In addition, a secretary was appointed - David H., appointed on 6 March 1998. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Miller Estates Limited Address / Contact

Office Address 37 Fore Street
Town Seaton
Post code EX12 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789981
Date of Incorporation Mon, 15th Feb 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

David H.

Position: Director

Appointed: 01 October 2012

David H.

Position: Secretary

Appointed: 06 March 1998

Louise R.

Position: Secretary

Appointed: 01 June 1997

Resigned: 06 March 1998

David H.

Position: Director

Appointed: 01 June 1997

Resigned: 06 March 1998

Louise R.

Position: Director

Appointed: 01 June 1997

Resigned: 27 December 2020

Simon M.

Position: Director

Appointed: 15 February 1993

Resigned: 06 March 1998

Deborah M.

Position: Secretary

Appointed: 15 February 1993

Resigned: 06 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1993

Resigned: 15 February 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is David H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Louise R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

David H.

Notified on 27 December 2020
Nature of control: 75,01-100% shares

Louise R.

Notified on 6 April 2016
Ceased on 27 December 2020
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-42 879-43 786-46 292       
Balance Sheet
Cash Bank In Hand2 1312192 790       
Cash Bank On Hand  2 7904 6374555 86814 32217 40114 97912 126
Current Assets5 5012195 7907 6379345 86818 84318 76015 51312 126
Debtors3 370 3 0003 000479 4 5211 359534 
Other Debtors    479  1 359534 
Property Plant Equipment  2 7673 1732 6972 8824 258   
Tangible Fixed Assets7676522 767       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-42 979-43 886-46 392       
Shareholder Funds-42 879-43 786-46 292       
Other
Accrued Liabilities  1 9682 5202 4052 4002 8641 488960960
Accumulated Depreciation Impairment Property Plant Equipment  5651 1251 6012 1092 861   
Average Number Employees During Period   2222111
Corporation Tax Payable   1 141 2 8405 191   
Creditors  54 84946 53141 70534 49625 31430 90929 93727 830
Creditors Due Within One Year49 14744 65754 849       
Increase From Depreciation Charge For Year Property Plant Equipment   560476508752   
Net Current Assets Liabilities-43 646-44 438-49 059-38 894-40 771-28 628-6 471-12 149-14 424-15 704
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Profit Loss   10 571-2 35312 32823 533-9 936-2 275-1 280
Property Plant Equipment Gross Cost  3 3324 2984 2984 9917 119   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  2 430       
Tangible Fixed Assets Cost Or Valuation9029023 332       
Tangible Fixed Assets Depreciation135250565       
Tangible Fixed Assets Depreciation Charged In Period 115315       
Total Additions Including From Business Combinations Property Plant Equipment   966 6932 128539  
Total Assets Less Current Liabilities-42 879-43 786-46 292-35 721-38 074-25 746-2 213-12 149-14 424-15 704
Trade Creditors Trade Payables  4925536436241 6453 7431 6981 858
Trade Debtors Trade Receivables  3 0003 000  4 521   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 861  
Disposals Property Plant Equipment       7 658  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements