Miller Town & Country Ltd TAVISTOCK


Founded in 2013, Miller Town & Country, classified under reg no. 08627616 is an active company. Currently registered at 2 Drake Road PL19 0AU, Tavistock the company has been in the business for eleven years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Clare S., John S.. Of them, Clare S., John S. have been with the company the longest, being appointed on 28 May 2021. As of 29 April 2024, there were 2 ex directors - Matthew M., Pauline M. and others listed below. There were no ex secretaries.

Miller Town & Country Ltd Address / Contact

Office Address 2 Drake Road
Town Tavistock
Post code PL19 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08627616
Date of Incorporation Mon, 29th Jul 2013
Industry Real estate agencies
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Clare S.

Position: Director

Appointed: 28 May 2021

John S.

Position: Director

Appointed: 28 May 2021

Matthew M.

Position: Director

Appointed: 29 July 2013

Resigned: 28 May 2021

Pauline M.

Position: Director

Appointed: 29 July 2013

Resigned: 28 May 2021

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Clare S. This PSC and has 25-50% shares. The second one in the PSC register is John S. This PSC owns 25-50% shares. The third one is Pauline M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare S.

Notified on 28 May 2021
Nature of control: 25-50% shares

John S.

Notified on 28 May 2021
Nature of control: 25-50% shares

Pauline M.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew M.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-60 265-73 663      
Balance Sheet
Cash Bank In Hand50 49559 389      
Cash Bank On Hand 59 38982 38767 592132 442176 329161 47447 165
Current Assets84 56299 929122 100123 527156 636187 613189 290105 628
Debtors32 49039 52539 21355 43523 69410 88427 33255 889
Intangible Fixed Assets25 12916 729      
Net Assets Liabilities -73 663-54 219-67 642-21 27333 01764 5552 094
Net Assets Liabilities Including Pension Asset Liability-60 265-73 663      
Property Plant Equipment 33 49425 24121 38516 04013 1285 1267 376
Stocks Inventory1 5771 015      
Tangible Fixed Assets40 67733 494      
Total Inventories 1 0155005005004004842 574
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-60 365-73 763      
Shareholder Funds-60 265-73 663      
Other
Accumulated Amortisation Impairment Intangible Assets 25 26933 66841 99841 99841 99841 998 
Accumulated Depreciation Impairment Property Plant Equipment 31 39339 80628 13133 47637 85229 59732 057
Average Number Employees During Period  121212141212
Bank Borrowings 135 309129 797123 928116 515110 221  
Creditors 141 764131 037129 090118 084103 94445 00035 000
Creditors Due After One Year152 695141 764      
Creditors Due Within One Year57 93875 352      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 804  9 964 
Disposals Property Plant Equipment   32 526  17 177 
Fixed Assets65 80650 22333 57121 38516 04013 1285 1267 376
Increase From Amortisation Charge For Year Intangible Assets  8 3998 330    
Increase From Depreciation Charge For Year Property Plant Equipment  8 4137 1295 3454 3761 7092 460
Intangible Assets 16 7298 330     
Intangible Assets Gross Cost 41 99841 99841 99841 99841 99841 998 
Intangible Fixed Assets Aggregate Amortisation Impairment16 86925 269      
Intangible Fixed Assets Amortisation Charged In Period 8 400      
Intangible Fixed Assets Cost Or Valuation41 998       
Net Current Assets Liabilities26 62424 57748 29541 15581 066123 833104 42930 110
Number Shares Allotted 100      
Par Value Share 1      
Property Plant Equipment Gross Cost 64 88765 04749 51649 51650 98034 72339 433
Provisions For Liabilities Balance Sheet Subtotal 6 6995 0481 092295  392
Provisions For Liabilities Charges 6 699      
Secured Debts140 816135 309      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 3 980      
Tangible Fixed Assets Cost Or Valuation60 90764 887      
Tangible Fixed Assets Depreciation20 23031 393      
Tangible Fixed Assets Depreciation Charged In Period 11 163      
Total Additions Including From Business Combinations Property Plant Equipment  16016 995 1 4649204 710
Total Assets Less Current Liabilities92 43074 80081 86662 54097 106136 961109 55537 486

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Current accounting period extended from 31st July 2023 to 31st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements