Millharbour Developments Limited LOUGHTON


Millharbour Developments started in year 2005 as Private Limited Company with registration number 05661137. The Millharbour Developments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Sterling House. Postal code: IG10 3TS. Since 2006/05/15 Millharbour Developments Limited is no longer carrying the name Roadnumber.

The firm has 2 directors, namely Gary C., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 22 June 2009 and Gary C. has been with the company for the least time - from 31 March 2022. Currently 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.

Millharbour Developments Limited Address / Contact

Office Address 3rd Floor Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05661137
Date of Incorporation Thu, 22nd Dec 2005
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Gary C.

Position: Director

Appointed: 31 March 2022

Stephen C.

Position: Director

Appointed: 22 June 2009

Donagh O.

Position: Director

Appointed: 18 August 2013

Resigned: 31 March 2022

Allan P.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 December 2022

George A.

Position: Secretary

Appointed: 22 June 2009

Resigned: 24 January 2011

Tracy W.

Position: Secretary

Appointed: 10 October 2008

Resigned: 22 June 2009

Darryl F.

Position: Director

Appointed: 24 May 2006

Resigned: 04 December 2007

Stephen C.

Position: Director

Appointed: 24 May 2006

Resigned: 04 December 2007

George A.

Position: Director

Appointed: 24 May 2006

Resigned: 24 January 2011

Paul P.

Position: Secretary

Appointed: 24 May 2006

Resigned: 10 October 2008

Paul P.

Position: Director

Appointed: 10 March 2006

Resigned: 24 May 2006

Tracy W.

Position: Secretary

Appointed: 31 January 2006

Resigned: 24 May 2006

David B.

Position: Director

Appointed: 31 January 2006

Resigned: 22 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2005

Resigned: 31 January 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 December 2005

Resigned: 31 January 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Raceguide Limited from Loughton, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Raceguide Limited

3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England & Wales Companies Register
Registration number 5703901
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Roadnumber May 15, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 30th, November 2023
Free Download (17 pages)

Company search

Advertisements