Milln Gate Properties Limited LONDON


Founded in 1997, Milln Gate Properties, classified under reg no. 03429192 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for twenty seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 2000/02/22 Milln Gate Properties Limited is no longer carrying the name Milln Developments.

There is a single director in the firm at the moment - Antony S., appointed on 29 August 1997. In addition, a secretary was appointed - Joanna S., appointed on 23 April 2001. As of 25 April 2024, there was 1 ex secretary - Debra S.. There were no ex directors.

Milln Gate Properties Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429192
Date of Incorporation Fri, 29th Aug 1997
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Joanna S.

Position: Secretary

Appointed: 23 April 2001

Antony S.

Position: Director

Appointed: 29 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1997

Resigned: 29 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 1997

Resigned: 29 August 1997

Debra S.

Position: Secretary

Appointed: 29 August 1997

Resigned: 23 April 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Antony S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antony S.

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

Milln Developments February 22, 2000
Tony Sweeney January 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth632 934518 929      
Balance Sheet
Cash Bank On Hand 1 6458 4576 2122 0624 2924 7853 011
Current Assets851 5621 011 384990 054732 873610 214599 132597 414622 150
Debtors766 737972 054943 010655 426543 708518 026515 815542 325
Net Assets Liabilities 518 929649 789     
Other Debtors 218 5903 07755 3423 6248 6151 0243 310
Property Plant Equipment 134 647100 98575 73866 01674 27055 70241 776
Total Inventories 37 68538 58771 23564 44476 81476 81476 814
Cash Bank In Hand56 1401 645      
Stocks Inventory28 68537 685      
Tangible Fixed Assets1 055134 647      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve632 932518 927      
Shareholder Funds632 934518 929      
Other
Accumulated Depreciation Impairment Property Plant Equipment 81 703115 365140 61249 2423 23021 79835 724
Amounts Owed By Related Parties 753 464939 933600 084540 084509 411514 791539 015
Amounts Owed To Group Undertakings 551 216324 51669 01892 72319 757  
Average Number Employees During Period     444
Bank Borrowings Overdrafts 7      
Corporation Tax Payable  17 1406 296158 6 1474 148
Creditors 53 09141 251189 266156 169148 097113 901156 542
Increase From Depreciation Charge For Year Property Plant Equipment  33 662 20 14417 45818 56813 926
Net Current Assets Liabilities631 879437 373590 055543 607454 045451 035483 513465 608
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    111 51463 470  
Other Disposals Property Plant Equipment    180 520115 258  
Other Taxation Social Security Payable 656551 4553625253521 352
Property Plant Equipment Gross Cost 216 350 216 350115 25877 50077 500 
Total Additions Including From Business Combinations Property Plant Equipment    79 42877 500  
Total Assets Less Current Liabilities632 934572 020691 040619 345520 061525 305539 215507 384
Trade Creditors Trade Payables 6 6864 61316 09611 9808 790  
Creditors Due After One Year 53 091      
Creditors Due Within One Year219 683574 011      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, February 2024
Free Download (9 pages)

Company search