Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLWOOD HOMES (SOUTHERN) LIMITED
Company Information for

MILLWOOD HOMES (SOUTHERN) LIMITED

APOLLO HOUSE, MERCURY PARK, WYCOMBE LANE, WOOBURN GREEN, HIGH WYCOMBE, HP10 0HH,
Company Registration Number
02887653
Private Limited Company
Active

Company Overview

About Millwood Homes (southern) Ltd
MILLWOOD HOMES (SOUTHERN) LIMITED was founded on 1994-01-14 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Millwood Homes (southern) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILLWOOD HOMES (SOUTHERN) LIMITED
 
Legal Registered Office
APOLLO HOUSE, MERCURY PARK, WYCOMBE LANE
WOOBURN GREEN
HIGH WYCOMBE
HP10 0HH
Other companies in TN9
 
Filing Information
Company Number 02887653
Company ID Number 02887653
Date formed 1994-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLWOOD HOMES (SOUTHERN) 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.

Company Officers of MILLWOOD HOMES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID SISLEY
Company Secretary 2016-12-14
JEFFERY ELLIOTT
Director 1994-10-14
ROBERT DAVID SISLEY
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOTT
Director 1994-10-14 2018-06-30
PAUL ROSBROOK
Company Secretary 2008-03-25 2016-06-20
PAUL ROSBROOK
Director 2008-03-25 2016-06-20
JEFFERY ELLIOTT
Company Secretary 1994-10-14 2008-03-25
CRIPPS SECRETARIES LIMITED
Company Secretary 1994-01-14 1994-10-14
C.H.H. FORMATIONS LIMITED
Director 1994-01-14 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY ELLIOTT MILLWOOD CONTRACTS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
JEFFERY ELLIOTT STRATEGIC PROPERTY SPECIALISTS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off
JEFFERY ELLIOTT ST AUGUSTINES COLLEGE LTD Director 2003-09-03 CURRENT 2003-08-11 Active
JEFFERY ELLIOTT HOME FARM FRANT MANAGEMENT COMPANY LIMITED Director 1998-06-09 CURRENT 1996-03-21 Active
JEFFERY ELLIOTT MILLWOOD DESIGNER HOMES KENT LTD Director 1993-10-04 CURRENT 1992-10-07 Active
JEFFERY ELLIOTT MILLWOOD DESIGNER HOMES LIMITED Director 1992-04-07 CURRENT 1992-04-07 Active
ROBERT DAVID SISLEY MILLWOOD DESIGNER HOMES LIMITED Director 2016-12-14 CURRENT 1992-04-07 Active
ROBERT DAVID SISLEY MILLWOOD DESIGNER HOMES KENT LTD Director 2016-12-14 CURRENT 1992-10-07 Active
ROBERT DAVID SISLEY MILLWOOD CONTRACTS LIMITED Director 2016-12-14 CURRENT 2013-10-25 Active
ROBERT DAVID SISLEY IVYWELL PERSONAL DEVELOPMENT LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ROBERT DAVID SISLEY C.P.D LOGISTICS LTD Director 2011-04-01 CURRENT 1994-09-09 Dissolved 2016-06-30
ROBERT DAVID SISLEY CONSUMER PRODUCTS HOLDINGS LIMITED Director 2011-04-01 CURRENT 1994-09-30 Dissolved 2016-06-30
ROBERT DAVID SISLEY CONSUMER PRODUCTS GROUP LIMITED Director 2011-04-01 CURRENT 2002-04-30 Dissolved 2016-07-20
ROBERT DAVID SISLEY MCL FINANCE LTD. Director 2009-05-15 CURRENT 1984-12-11 Dissolved 2014-12-12

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
2024-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-13CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-02-27Current accounting period extended from 31/03/23 TO 30/06/23
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 6 Alexander Grove Kings Hill West Malling ME19 4XR England
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM 6 Alexander Grove Kings Hill West Malling ME19 4XR England
2023-01-30Memorandum articles filed
2023-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-30RES01ADOPT ARTICLES 30/01/23
2023-01-30MEM/ARTSARTICLES OF ASSOCIATION
2023-01-26DIRECTOR APPOINTED MR IAIN MITCHELL BROWN
2023-01-26DIRECTOR APPOINTED CHRISTOPHER CHILES
2023-01-26Termination of appointment of Robert David Sisley on 2023-01-25
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID SISLEY
2023-01-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID SISLEY
2023-01-26TM02Termination of appointment of Robert David Sisley on 2023-01-25
2023-01-26AP01DIRECTOR APPOINTED MR IAIN MITCHELL BROWN
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-19CH01Director's details changed for Mr Robert David Sisley on 2021-07-12
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY ELLIOTT
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Bordyke End East Street Tonbridge Kent TN9 1HA
2019-03-12AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR NICHOLAS STONLEY
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-11-30PSC07CESSATION OF JOHN ELLIOTT AS A PSC
2017-11-30PSC07CESSATION OF JEFFERY ELLIOTT AS A PSC
2017-11-15PSC02Notification of Millwood Designer Homes Limited as a person with significant control on 2016-04-06
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-19AP03Appointment of Mr Robert David Sisley as company secretary on 2016-12-14
2016-12-19AP01DIRECTOR APPOINTED MR ROBERT DAVID SISLEY
2016-06-20TM02Termination of appointment of Paul Rosbrook on 2016-06-20
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSBROOK
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0114/01/16 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-21AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-01-15AR0114/01/13 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-17AR0114/01/12 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-01AR0114/01/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSBROOK / 27/09/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIOTT / 01/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY ELLIOTT / 01/01/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROSBROOK / 27/09/2010
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AR0114/01/10 FULL LIST
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 20/01/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED PAUL ROSBROOK
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY JEFFERY ELLIOTT
2008-01-25363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-17363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-20225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-02-12363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-02-13363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-27363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-03-19363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-29363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-02-28363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-02-18363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-03-09363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1994-11-01395PARTICULARS OF MORTGAGE/CHARGE
1994-10-31225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09
1994-10-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-16ELRESS366A DISP HOLDING AGM 14/09/94
1994-09-16ELRESS252 DISP LAYING ACC 14/09/94
1994-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 14/09/94
1994-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MILLWOOD HOMES (SOUTHERN) 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 MILLWOOD HOMES (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1994-10-24 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLWOOD HOMES (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of MILLWOOD HOMES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLWOOD HOMES (SOUTHERN) LIMITED
Trademarks
We have not found any records of MILLWOOD HOMES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLWOOD HOMES (SOUTHERN) 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 (99999 - Dormant Company) as MILLWOOD HOMES (SOUTHERN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MILLWOOD HOMES (SOUTHERN) 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 MILLWOOD HOMES (SOUTHERN) 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 MILLWOOD HOMES (SOUTHERN) 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.