Millfield House Management Limited LONDON


Founded in 2004, Millfield House Management, classified under reg no. 05025041 is an active company. Currently registered at 14 Highgate West Hill N6 6JR, London the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2007/03/22 Millfield House Management Limited is no longer carrying the name Ke Vii.

The firm has 3 directors, namely Stephen R., Charles E. and Sophie S.. Of them, Sophie S. has been with the company the longest, being appointed on 16 September 2008 and Stephen R. has been with the company for the least time - from 17 February 2011. As of 20 April 2024, there were 4 ex directors - Jonathon C., Cecilie S. and others listed below. There were no ex secretaries.

Millfield House Management Limited Address / Contact

Office Address 14 Highgate West Hill
Town London
Post code N6 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025041
Date of Incorporation Mon, 26th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen R.

Position: Director

Appointed: 17 February 2011

Charles E.

Position: Director

Appointed: 22 October 2009

Sophie S.

Position: Director

Appointed: 16 September 2008

Jonathon C.

Position: Director

Appointed: 22 September 2008

Resigned: 22 October 2009

Cecilie S.

Position: Director

Appointed: 16 September 2008

Resigned: 17 February 2011

Bagshot Business Consultants Limited

Position: Corporate Secretary

Appointed: 24 August 2004

Resigned: 16 September 2008

Stephen F.

Position: Director

Appointed: 24 August 2004

Resigned: 10 January 2008

Andrew C.

Position: Director

Appointed: 24 August 2004

Resigned: 22 September 2008

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 29 January 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 29 January 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Vivien R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charles E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefano S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vivien R.

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

Charles E.

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

Stefano S.

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

Stephen R.

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

Company previous names

Ke Vii March 22, 2007
Beneficial Properties February 2, 2004

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 Worth333       
Balance Sheet
Cash Bank On Hand  9791 5219013 1341 402423609302
Cash Bank In Hand2 662746979       
Reserves/Capital
Called Up Share Capital333       
Shareholder Funds333       
Other
Average Number Employees During Period       333
Creditors  9761 5188983 1311 399420606299
Net Current Assets Liabilities  33333333
Number Shares Issued Fully Paid   33     
Other Creditors  9761 5188983 1311 399420606299
Par Value Share 1111     
Creditors Due Within One Year2 659743976       
Number Shares Allotted 33       
Share Capital Allotted Called Up Paid333       
Total Assets Less Current Liabilities333       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements