Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLGATE DEVELOPMENTS LIMITED
Company Information for

MILLGATE DEVELOPMENTS LIMITED

COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT,
Company Registration Number
02229073
Private Limited Company
Active

Company Overview

About Millgate Developments Ltd
MILLGATE DEVELOPMENTS LIMITED was founded on 1988-03-10 and has its registered office in Brentwood. The organisation's status is listed as "Active". Millgate Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILLGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
COUNTRYSIDE HOUSE THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3AT
Other companies in RG10
 
Filing Information
Company Number 02229073
Company ID Number 02229073
Date formed 1988-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLGATE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLGATE DEVELOPMENTS LIMITED
The following companies were found which have the same name as MILLGATE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLGATE DEVELOPMENTS LIMITED BALLYMORE WEST BOYLE CO. ROSCOMMON Dissolved Company formed on the 1998-02-24

Company Officers of MILLGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW WILLS
Company Secretary 2010-09-01
PAUL DAVID BEANEY
Director 2004-08-03
PHILLIP VICTOR LYONS
Director 2017-10-01
IAN CALVERT SUTCLIFFE
Director 2014-02-03
REBECCA JANE WORTHINGTON
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMPSON
Director 2000-12-01 2017-09-30
NICHOLAS STEPHEN JACKSON
Director 1998-03-10 2017-08-07
WENDY ELIZABETH COLGRAVE
Director 2014-02-03 2015-09-25
FEDERICO CARLO CANCIANI
Director 2014-02-03 2014-06-16
JAMES PETER VAN STEENKISTE
Director 2014-02-03 2014-06-16
GRAEME SIMPSON
Director 1992-03-27 2014-02-03
RICHARD WILLIAM MCNAMARA
Director 2007-03-01 2014-01-29
MICHAEL ANDREW JOHNSON
Company Secretary 1998-01-16 2010-09-01
DEBRA CAROLINE SIMPSON
Company Secretary 1992-03-27 1998-01-16
WILLIAM MCRAE SIMPSON
Director 1993-12-01 1994-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BEANEY WOODLANDS LODGE ASCOT LIMITED Director 2018-06-27 CURRENT 2017-08-24 Active
PHILLIP VICTOR LYONS COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2017-10-01 CURRENT 2001-02-22 Active
PHILLIP VICTOR LYONS COPTHORN HOLDINGS LIMITED Director 2017-05-15 CURRENT 2004-05-25 Active
PHILLIP VICTOR LYONS COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2017-05-15 CURRENT 2005-09-06 Active
PHILLIP VICTOR LYONS COUNTRYSIDE PROPERTIES (UK) LIMITED Director 2017-05-15 CURRENT 1958-11-14 Active
IAN CALVERT SUTCLIFFE COUNTRYSIDE PARTNERSHIPS LIMITED Director 2015-11-19 CURRENT 2015-11-18 Active
IAN CALVERT SUTCLIFFE MILLGATE (UK) HOLDINGS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
IAN CALVERT SUTCLIFFE COPTHORN HOLDINGS LIMITED Director 2013-10-01 CURRENT 2004-05-25 Active
IAN CALVERT SUTCLIFFE COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2013-10-01 CURRENT 2005-09-06 Active
IAN CALVERT SUTCLIFFE COUNTRYSIDE PROPERTIES (UK) LIMITED Director 2013-10-01 CURRENT 1958-11-14 Active
REBECCA JANE WORTHINGTON BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2018-01-01 CURRENT 1959-02-26 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Director 2017-03-27 CURRENT 2006-06-20 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PARTNERSHIPS LIMITED Director 2015-11-19 CURRENT 2015-11-18 Active
REBECCA JANE WORTHINGTON COPTHORN HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-05-25 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2015-08-01 CURRENT 2005-09-06 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED Director 2015-08-01 CURRENT 2005-08-05 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Director 2015-08-01 CURRENT 2006-02-27 Active
REBECCA JANE WORTHINGTON MILLGATE (UK) HOLDINGS LIMITED Director 2015-08-01 CURRENT 2014-01-24 Active
REBECCA JANE WORTHINGTON COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED Director 2015-08-01 CURRENT 2005-08-05 Active
REBECCA JANE WORTHINGTON LODESTONE CAPITAL LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-12-08Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW CHAPMAN
2023-03-31CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-05TM02Termination of appointment of Peter Mccormack on 2022-11-21
2022-12-05AP04Appointment of Vistry Secretary Limited as company secretary on 2022-11-21
2022-12-05AP01DIRECTOR APPOINTED CLARE JANE BATES
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730283
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730283
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-10Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-10Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10AP03Appointment of Mr Peter Mccormack as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Tracy Marina Warren on 2021-12-31
2022-01-04DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2022-01-04AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN SCOTT
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP VICTOR LYONS
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 1
2021-03-26CAP-SSSolvency Statement dated 17/03/21
2021-03-26RES13Resolutions passed:
  • Reduce share prem a/c 17/03/2021
  • Resolution of reduction in issued share capital
2021-03-03AP01DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN
2020-11-02AP03Appointment of Ms Tracy Marina Warren as company secretary on 2020-11-01
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BEANEY
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Millgate House Ruscombe Lane Ruscombe Twyford Berkshire RG10 9JT
2020-09-08TM02Termination of appointment of Paul Andrew Wills on 2020-09-07
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALVERT SUTCLIFFE
2019-05-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-16AP01DIRECTOR APPOINTED MR MICHAEL IAN SCOTT
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WORTHINGTON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730284
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730284
2017-10-03AP01DIRECTOR APPOINTED MR PHILLIP VICTOR LYONS
2017-10-03CH01Director's details changed for Mr Ian Calvert Sutcliffe on 2017-09-05
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN JACKSON
2017-04-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 81817.4
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Ian Calvert Sutcliffe on 2016-11-21
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730278
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730281
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730275
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730280
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730277
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730274
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730268
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730279
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730276
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730270
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730272
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730271
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730282
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730273
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 258
2016-05-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730283
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 253
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 252
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 251
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 255
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730261
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730263
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 249
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 247
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730266
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730267
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 260
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 248
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 259
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 257
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 250
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730265
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730262
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022290730264
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 246
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 241
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 245
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 244
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 242
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 243
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 240
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 239
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 238
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 81817.4
2016-04-29AR0121/03/16 FULL LIST
2016-04-21ANNOTATIONClarification
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730282
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY COLGRAVE
2015-10-09ANNOTATIONOther
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730281
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730280
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730279
2015-09-09AP01DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 81817.4
2015-03-27AR0121/03/15 FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730278
2014-10-15ANNOTATIONOther
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730277
2014-09-17ANNOTATIONClarification
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730276
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730270
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730271
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730272
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730273
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730274
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730275
2014-08-11MISCSECTION 519
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730269
2014-07-29MISCAUD RES SECT 519
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VAN STEENKISTE
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO CANCIANI
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730268
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730267
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 81817.4
2014-05-13AR0121/03/14 FULL LIST
2014-05-13AA01CURREXT FROM 30/06/2014 TO 30/09/2014
2014-02-24SH02CONSOLIDATION 03/02/14
2014-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-24RES13CONSOLIDATION 04/02/2014
2014-02-24RES01ADOPT ARTICLES 04/02/2014
2014-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730266
2014-02-10AP01DIRECTOR APPOINTED MR JAMES PETER VAN STEENKISTE
2014-02-10AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH COLGRAVE
2014-02-10AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2014-02-10AP01DIRECTOR APPOINTED MR FEDERICO CARLO CANCIANI
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SIMPSON
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 81552.87
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 81545.87
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 81637.18
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 81588.56
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 168470.80
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 256
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA
2014-01-20ANNOTATIONClarification
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730265
2013-12-31ANNOTATIONOther
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730264
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730263
2013-10-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-17ANNOTATIONClarification
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730262
2013-09-10RES01ADOPT ARTICLES 02/09/2013
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022290730261
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17AR0121/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BEANEY / 21/03/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 21/03/2013
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 260
2013-01-04SH0121/12/12 STATEMENT OF CAPITAL GBP 81647.03
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 254
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 259
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 237
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 236
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 235
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 234
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 233
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 231
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 232
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 230
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 229
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 228
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MILLGATE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLGATE DEVELOPMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE UNDERHILL Vice President of the Court of Appeal, Civil Division 2018-10-03 to 2018-11-26 C3/2017/0336 Millgate Developments Limited & Anr -v- Smith & Anr. Appeal of 2nd respondent from the order of the Upper Tribunal (Lands Chamber), dated 18th November 2016, filed 10th February 2017.
2018-11-26FINAL DECISIONS
2018-11-21APPEAL
2018-11-20APPEAL
2018-11-19FINAL DECISIONS
2018-10-03APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 281
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 280
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding ST JAMES GROUP LIMITED
2014-06-11 Outstanding LLOYDS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-05-28 Outstanding BARCLAYS BANK PLC
2014-02-19 Outstanding BARCLAYS BANK PLC
2014-01-20 Outstanding BARCLAYS BANK PLC
2013-12-31 Outstanding BARCLAYS BANK PLC
2013-12-11 Outstanding BARCLAYS BANK PLC
2013-09-17 Outstanding BARCLAYS BANK PLC
2013-04-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-10 Outstanding BARCLAYS BANK PLC (THE "SECURITY AGENT")
LEGAL CHARGE 2012-12-12 Outstanding BARCLAYS BANK PLC (THE "SECURITY AGENT")
LEGAL CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
LEGAL CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 2012-02-20 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 1996-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MILLGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MILLGATE DEVELOPMENTS LIMITED owns 3 domain names.

millgatehomes.co.uk   sundridge-park.co.uk   sundridgeparkestate.co.uk  

Trademarks

Trademark applications by MILLGATE DEVELOPMENTS LIMITED

MILLGATE DEVELOPMENTS LIMITED is the Original Applicant for the trademark MILLGATE ™ (UK00003107347) through the UKIPO on the 2015-05-06
Trademark classes: Buildings, residential dwellings, houses, bungalows, apartments, prefabricated buildings, transportable buildings, sheds, outbuildings, garages, gazebos, summer houses, conservatories, swimming pools; building construction materials; materials (non-metallic) for building decoration; materials and components, all for use in building and construction including bricks, timber, cement, plaster, slates, roofing materials, guttering, pipes and ducts; parts and fittings for all the aforesaid goods. Construction services; building services; construction of buildings; residential and commercial property development and construction; refurbishment,restoration, reinforcing, renovation, conversion, insulation, maintenance and repair of buildings and homes; project management and advisory services in the property development and construction sector; onsite project management relating to the building of homes; building conversion work and new build work; installation of fixtures and fittings for homes and buildings; fitting and fitting out services in the property development and construction sector; contractor services in the property development and construction sector; painting, decorating, cleaning and repair services relating to the construction, maintaining and repairing of buildings, real estate and residential property; advisory, information and consultation services for all the aforesaid. Planning (design) of homes; architectural planning and design services and consultancy; design of buildings and of components used in building and construction; design and consultancy services for the interiors of buildings; surveying of land and real estate; real estate research services; design and planning for the fitting and fitting out of buildings and homes; advisory, information and consultation services relating to the aforesaid services.
MILLGATE DEVELOPMENTS LIMITED is the Original Applicant for the trademark MILLGATE HOMES ™ (UK00003107351) through the UKIPO on the 2015-05-06
Trademark classes: Buildings, residential dwellings, houses, bungalows, apartments, prefabricated buildings, transportable buildings, sheds, outbuildings, garages, gazebos, summer houses, conservatories, swimming pools; building construction materials; materials (non-metallic) for building decoration; materials and components, all for use in building and construction including bricks, timber, cement, plaster, slates, roofing materials, guttering, pipes and ducts; parts and fittings for all the aforesaid goods. Construction services; building services; construction of buildings; residential and commercial property development and construction; refurbishment,restoration, reinforcing, renovation, conversion, insulation, maintenance and repair of buildings and homes; project management and advisory services in the property development and construction sector; onsite project management relating to the building of homes; building conversion work and new build work; installation of fixtures and fittings for homes and buildings; fitting and fitting out services in the property development and construction sector; contractor services in the property development and construction sector; painting, decorating, cleaning and repair services relating to the construction, maintaining and repairing of buildings, real estate and residential property; advisory, information and consultation services for all the aforesaid. Planning (design) of homes; architectural planning and design services and consultancy; design of buildings and of components used in building and construction; design and consultancy services for the interiors of buildings; surveying of land and real estate; real estate research services; design and planning for the fitting and fitting out of buildings and homes; advisory, information and consultation services relating to the aforesaid services.
MILLGATE DEVELOPMENTS LIMITED is the Original Applicant for the trademark Image for mark UK00003107358 MILLGATE ™ (UK00003107358) through the UKIPO on the 2015-05-06
Trademark classes: Buildings, residential dwellings, houses, bungalows, apartments, prefabricated buildings, transportable buildings, sheds, outbuildings, garages, gazebos, summer houses, conservatories, swimming pools; building construction materials; materials (non-metallic) for building decoration; materials and components, all for use in building and construction including bricks, timber, cement, plaster, slates, roofing materials, guttering,pipes and ducts; parts and fittings for all the aforesaid goods. Construction services; building services; construction of buildings; residential and commercial property development and construction; refurbishment,restoration, reinforcing, renovation, conversion, insulation, maintenance and repair of buildings and homes; project management and advisory services in the property development and construction sector; onsite project management relating to the building of homes; building conversion work and new build work; installation of fixtures and fittings for homes and buildings; fitting and fitting out services in the property development and construction sector; contractor services in the property development and construction sector; painting, decorating, cleaning and repair services relating to the construction, maintaining and repairing of buildings, real estate and residential property; advisory, information and consultation services for all the aforesaid. Planning (design) of homes; architectural planning and design services and consultancy; design of buildings and of components used in building and construction; design and consultancy services for the interiors of buildings; surveying of land and real estate; real estate research services; design and planning for the fitting and fitting out of buildings and homes; advisory, information and consultation services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for MILLGATE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MILLGATE DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MILLGATE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLGATE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLGATE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.