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

MILL PARK DEVELOPMENTS LIMITED

6 MILL STREET, WESTERHAM, KENT, TN16 1TH,
Company Registration Number
04352282
Private Limited Company
Active

Company Overview

About Mill Park Developments Ltd
MILL PARK DEVELOPMENTS LIMITED was founded on 2002-01-14 and has its registered office in Westerham. The organisation's status is listed as "Active". Mill Park Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILL PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
6 MILL STREET
WESTERHAM
KENT
TN16 1TH
Other companies in TN16
 
Filing Information
Company Number 04352282
Company ID Number 04352282
Date formed 2002-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:55:11
Primary Source:Companies House
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 MILL PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER MORSE
Company Secretary 2015-09-19
SUSAN BUTCHER
Director 2016-06-01
DELLA PAULINE KNIGHT
Director 2012-01-01
OLIVER JAMES MORSE
Director 2014-01-01
SANDRA ANNA SAXTON
Director 2002-01-16
ANNA SUSAN WALTERS
Director 2015-01-01
TERESA JENNIFER WRIGHT
Director 2015-01-01
STEPHEN WYTHE
Director 2015-01-01
KAREN INA YARDY
Director 2002-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
BIRGIT ANGELA KUYPERS
Director 2002-01-16 2016-06-01
SANDRA ANNS SAXTON
Company Secretary 2015-01-01 2015-09-19
PHILIP JAMES REID
Company Secretary 2012-01-01 2014-12-31
PHILIP JAMES REID
Director 2010-09-01 2014-12-31
STEPHANIE FRANCES CLARKE
Director 2013-02-01 2014-01-01
GIRI SIVALINGHAM
Director 2005-10-01 2013-12-10
STEPHANIE CLARKE
Director 2006-03-10 2012-12-19
BETTY BAYLISS
Director 2002-01-16 2012-12-10
JANE EMMA SCOTCHBROOK
Company Secretary 2009-01-29 2012-05-01
JANE EMMA SCOTCHBROOK
Director 2002-01-16 2011-12-31
RICHARD MOORE
Director 2007-09-19 2011-02-07
BIRGIT ANGELA KUYPERS
Company Secretary 2008-01-31 2009-01-29
ANDREW CARTER
Company Secretary 2007-01-29 2008-01-31
SAMANTHA JANE GUTSELL - FORSHAW
Director 2002-01-16 2007-09-18
SAMANTHA JANE GUTSELL - FORSHAW
Company Secretary 2002-01-16 2007-01-29
MARGARET LOUISE MARGETTS
Director 2003-10-24 2006-03-09
JOHN DUDLEY SUMMERTON
Director 2002-01-16 2005-09-30
TIBERIO CATANIA
Director 2002-01-16 2003-10-24
ANGELA JEAN COURTNAGE
Nominated Secretary 2002-01-14 2002-01-16
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 2002-01-14 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES MORSE THE GARDEN CANDLE COMPANY LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
OLIVER JAMES MORSE LANDSCAPE PROPERTIES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off

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
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Termination of appointment of Oliver Morse on 2022-01-27
2022-01-28Appointment of Mr Stephen Wythe as company secretary on 2022-01-27
2022-01-28CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28AP03Appointment of Mr Stephen Wythe as company secretary on 2022-01-27
2022-01-28TM02Termination of appointment of Oliver Morse on 2022-01-27
2022-01-2631/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06PSC08Notification of a person with significant control statement
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24AP01DIRECTOR APPOINTED MRS SUSAN BUTCHER
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT ANGELA KUYPERS
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-07AR0114/01/16 ANNUAL RETURN FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 6 MILL STREET WESTERHAM KENT TN16 1TH ENGLAND
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 MILL STREET WESTERHAM KENT TN16 1TH
2016-03-07CH01Director's details changed for Mr Oliver James Morse on 2016-03-07
2016-03-07AP03Appointment of Mr Oliver Morse as company secretary on 2015-09-19
2016-03-07TM02Termination of appointment of Sandra Anns Saxton on 2015-09-19
2015-03-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-03AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MRS TERESA JENNIFER WRIGHT
2015-02-03AP01DIRECTOR APPOINTED MRS ANNA SUSAN WALTERS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES REID
2015-02-03TM02Termination of appointment of Philip James Reid on 2014-12-31
2015-02-03AP03Appointment of Mrs Sandra Anns Saxton as company secretary on 2015-01-01
2015-02-03AP01DIRECTOR APPOINTED MR STEPHEN WYTHE
2015-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 1 MILL STREET WESTERHAM KENT TN16 1TH
2014-10-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-10AR0114/01/14 FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR OLIVER JAMES MORSE
2014-02-10AP01DIRECTOR APPOINTED MR OLIVER JAMES MORSE
2014-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GIRI SIVALINGHAM
2014-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARKE
2013-09-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-06AP01DIRECTOR APPOINTED MRS STEPHANIE FRANCES CLARKE
2013-02-10AR0114/01/13 FULL LIST
2013-02-10TM02APPOINTMENT TERMINATED, SECRETARY JANE SCOTCHBROOK
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARKE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BAYLISS
2012-10-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-21AP03SECRETARY APPOINTED MR PHILIP JAMES REID
2012-02-09AR0114/01/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR PHILIP JAMES REID
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTCHBROOK
2012-02-08AP01DIRECTOR APPOINTED MRS DELLA PAULINE KNIGHT
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 01/01/2012
2011-06-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-11AR0114/01/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN INA YARDY / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GIRI SIVALINGHAM / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT ANGELA KUYPERS / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CLARKE / 14/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY BAYLISS / 14/01/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 14/01/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2010-08-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-10AR0114/01/10 NO CHANGES
2009-03-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 1 LOCKYER PLACE VICARAGE HILL, WESTERHAM, KENT, TN16 1TG
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY BIRGIT KUYPERS
2009-02-12288aSECRETARY APPOINTED JANE EMMA SCOTCHBROOK
2009-02-01363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MARGETTS
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GUTSELL - FORSHAW
2009-02-01288aDIRECTOR APPOINTED RICHARD MOORE
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 3 MILL STREET, WESTERHAM, KENT, TN16 1TH
2008-07-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-04-11288bSECRETARY RESIGNED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 2 MILL STREET, WESTERHAM, KENT TN16 1TH
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-22363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MILL PARK 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 MILL PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL PARK DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-01-31 £ 12,244
Creditors Due Within One Year 2012-01-31 £ 1,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MILL PARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 11,115
Cash Bank In Hand 2012-01-31 £ 2,642
Shareholder Funds 2012-01-31 £ 1,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILL PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MILL PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL PARK 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 (74990 - Non-trading company) as MILL PARK DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILL PARK 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 MILL PARK 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 MILL PARK 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.
    Other companies at postcode TN16 1TH