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

MILLERS OF HAYLING LIMITED

The Old Surgery, 19 Mengham Lane, Hayling Island, HAMPSHIRE, PO11 9JT,
Company Registration Number
04435990
Private Limited Company
Active

Company Overview

About Millers Of Hayling Ltd
MILLERS OF HAYLING LIMITED was founded on 2002-05-10 and has its registered office in Hayling Island. The organisation's status is listed as "Active". Millers Of Hayling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLERS OF HAYLING LIMITED
 
Legal Registered Office
The Old Surgery
19 Mengham Lane
Hayling Island
HAMPSHIRE
PO11 9JT
Other companies in PO11
 
Filing Information
Company Number 04435990
Company ID Number 04435990
Date formed 2002-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-23 16:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERS OF HAYLING 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 MILLERS OF HAYLING LIMITED

Current Directors
Officer Role Date Appointed
MENGHAM SECRETARIAL AGENCIES LIMITED
Company Secretary 2002-05-11
ROY LESLIE PINE
Director 2002-05-11
RUTH HELEN WILSON
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVETTE JEAN ROCHE
Director 2009-04-06 2015-05-12
JULIA JORDAN
Director 2004-04-13 2010-01-25
QA REGISTRARS LIMITED
Nominated Secretary 2002-05-10 2002-05-10
QA NOMINEES LIMITED
Nominated Director 2002-05-10 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MENGHAM SECRETARIAL AGENCIES LIMITED AQUA KITCHENS AND BATHROOMS LIMITED Company Secretary 2006-12-08 CURRENT 1999-12-02 Active
MENGHAM SECRETARIAL AGENCIES LIMITED COLES CORNER LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-02 Active
MENGHAM SECRETARIAL AGENCIES LIMITED D & G CONSULTANTS (UK) LIMITED Company Secretary 2006-03-31 CURRENT 2001-10-04 Dissolved 2014-01-28
MENGHAM SECRETARIAL AGENCIES LIMITED PARKMARKS (SOUTHERN) LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-04 Dissolved 2013-08-13
MENGHAM SECRETARIAL AGENCIES LIMITED MIKE WALLIS UK LIMITED Company Secretary 2005-09-28 CURRENT 2005-07-20 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED CAMERON ASSET MANAGEMENT LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ROUNDHOUSE COURT MANAGEMENT LTD Company Secretary 2005-02-01 CURRENT 2002-05-01 Active
MENGHAM SECRETARIAL AGENCIES LIMITED PSYCHOLOGY CHARTERED LIMITED Company Secretary 2004-02-04 CURRENT 2002-05-28 Active
MENGHAM SECRETARIAL AGENCIES LIMITED MINTSPEED LIMITED Company Secretary 2004-01-19 CURRENT 1984-06-13 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ESPRIT SOURCING LIMITED Company Secretary 2003-09-05 CURRENT 2003-08-27 Dissolved 2017-01-17
MENGHAM SECRETARIAL AGENCIES LIMITED LOYALMANOR PROPERTIES LIMITED Company Secretary 2003-08-11 CURRENT 1990-05-24 Active
MENGHAM SECRETARIAL AGENCIES LIMITED 14 KENT ROAD LIMITED Company Secretary 2003-06-18 CURRENT 1999-06-28 Active
MENGHAM SECRETARIAL AGENCIES LIMITED CURRENT DIGITAL LIMITED Company Secretary 2003-03-12 CURRENT 2002-08-30 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED PJ ENGINEERING SERVICES LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-21 Active - Proposal to Strike off
MENGHAM SECRETARIAL AGENCIES LIMITED SHIATSU YOGA MEDITERRANEO LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
MENGHAM SECRETARIAL AGENCIES LIMITED HAYLING BILLY MANAGEMENT LIMITED Company Secretary 2001-02-02 CURRENT 1994-10-24 Active
MENGHAM SECRETARIAL AGENCIES LIMITED CONTROLLED INTERIORS LIMITED Company Secretary 2000-06-08 CURRENT 1993-01-29 Active
MENGHAM SECRETARIAL AGENCIES LIMITED ROCKETT MANAGEMENT LIMITED Company Secretary 1999-10-08 CURRENT 1998-02-10 Dissolved 2017-03-21
MENGHAM SECRETARIAL AGENCIES LIMITED NUMERITECH (UK) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-09 Active
MENGHAM SECRETARIAL AGENCIES LIMITED PEERAGE LIMITED Company Secretary 1996-07-25 CURRENT 1996-03-13 Active
ROY LESLIE PINE LOYALMANOR PROPERTIES LIMITED Director 1991-05-24 CURRENT 1990-05-24 Active

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
2024-05-23CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-02CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-27TM02Termination of appointment of Mengham Secretarial Agencies Limited on 2020-01-14
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044359900001
2019-07-09AP01DIRECTOR APPOINTED MRS JULIA HELEN JORDAN
2019-07-09PSC07CESSATION OF ROY LESLIE PINE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09CH01Director's details changed for Ruth Helen Wilson on 2019-07-05
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY LESLIE PINE
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN WILSON
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE JEAN ROCHE
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-18AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-20AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0110/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0110/05/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN WILSON / 10/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE JEAN ROCHE / 10/05/2010
2010-05-24CH04SECRETARY'S DETAILS CHNAGED FOR MENGHAM SECRETARIAL AGENCIES LIMITED on 2010-05-10
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JORDAN
2009-05-11363aReturn made up to 10/05/09; full list of members
2009-05-11288aDIRECTOR APPOINTED RUTH HELEN WILSON
2009-05-11288aDIRECTOR APPOINTED YVETTE JEAN ROCHE
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-22363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-18363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-1288(2)RAD 01/01/04--------- £ SI 9998@1
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-06-18123NC INC ALREADY ADJUSTED 10/05/02
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288aNEW SECRETARY APPOINTED
2002-05-21288bSECRETARY RESIGNED
2002-05-21RES04£ NC 1000/10000 10/05/
2002-05-21288bDIRECTOR RESIGNED
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-05-21123NC INC ALREADY ADJUSTED 10/05/02
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MILLERS OF HAYLING 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 MILLERS OF HAYLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MILLERS OF HAYLING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MILLERS OF HAYLING LIMITED

Intangible Assets
Patents
We have not found any records of MILLERS OF HAYLING LIMITED registering or being granted any patents
Domain Names

MILLERS OF HAYLING LIMITED owns 1 domain names.

haylingproperty.co.uk  

Trademarks
We have not found any records of MILLERS OF HAYLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS OF HAYLING 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 (68310 - Real estate agencies) as MILLERS OF HAYLING LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MILLERS OF HAYLING 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 MILLERS OF HAYLING 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 MILLERS OF HAYLING 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.