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

MILLMORE HOMES LIMITED

Saxon House, Saxon Way, Cheltenham, GL52 6QX,
Company Registration Number
04473710
Private Limited Company
Liquidation

Company Overview

About Millmore Homes Ltd
MILLMORE HOMES LIMITED was founded on 2002-06-29 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Millmore Homes Limited is a Private Limited Company registered in 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
MILLMORE HOMES LIMITED
 
Legal Registered Office
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Other companies in BS36
 
Filing Information
Company Number 04473710
Company ID Number 04473710
Date formed 2002-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-12-28
Account next due 28/09/2024
Latest return 2022-12-12
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-30 21:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLMORE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVICARE LTD   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED   NIGEL REES ACCOUNTANCY 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 MILLMORE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FRANZ KELLER
Company Secretary 2006-07-27
PETER LESLIE MILTON
Director 2002-07-03
STUART JOHN WILSMORE
Director 2006-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANNE WILSMORE
Company Secretary 2002-07-03 2006-07-27
BARBARA ANNE WILSMORE
Director 2002-07-03 2006-07-27
MICHAEL J WILSMORE
Director 2002-07-03 2006-04-22
ANNIE TERESA PELLATT
Company Secretary 2002-06-29 2002-07-03
JAMES MICHAEL PELLATT
Director 2002-06-29 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANZ KELLER ANALYSE HEALTH LTD Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-03-14
ROBERT FRANZ KELLER 3 D INTERIORS LIMITED Company Secretary 2006-04-24 CURRENT 1996-06-11 Active
ROBERT FRANZ KELLER YOUNGS ROOFING LIMITED Company Secretary 2006-02-11 CURRENT 2004-07-20 Active - Proposal to Strike off
ROBERT FRANZ KELLER W C D LTD Company Secretary 2002-02-11 CURRENT 1986-09-02 Liquidation
ROBERT FRANZ KELLER MECSOL LTD Company Secretary 2002-01-04 CURRENT 2002-01-04 Active
ROBERT FRANZ KELLER ORGANISER UK LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Dissolved 2015-05-12
PETER LESLIE MILTON HOUNDS COURT MANAGEMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PETER LESLIE MILTON W C D LTD Director 1991-05-31 CURRENT 1986-09-02 Liquidation
STUART JOHN WILSMORE POWERSYSTEMS ENVIRONMENTAL LTD. Director 2009-01-12 CURRENT 1994-03-18 Active
STUART JOHN WILSMORE POWERSYSTEMS UK LTD Director 1996-01-01 CURRENT 1980-12-11 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
2024-08-30Final Gazette dissolved via compulsory strike-off
2024-05-30Voluntary liquidation. Notice of members return of final meeting
2023-02-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-03Appointment of a voluntary liquidator
2023-02-03Voluntary liquidation declaration of solvency
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM 367B Church Road Frampton Cotterell Bristol BS36 2AQ
2023-01-0628/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CESSATION OF PETER LESLIE MILTON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN WILSMORE
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA WILSMORE
2022-10-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-14Memorandum articles filed
2022-10-1405/10/22 STATEMENT OF CAPITAL GBP 500.00
2022-10-14SH0105/10/22 STATEMENT OF CAPITAL GBP 500.00
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-17AA28/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-07-07AA28/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-04AA28/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-17AA28/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-15AA28/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MILTON
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-03-09AA28/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-24AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-08AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29CH01Director's details changed for Mr Stuart John Wilsmore on 2014-08-29
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-20AA28/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0129/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA28/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2011-09-27AA28/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0129/06/11 ANNUAL RETURN FULL LIST
2010-09-24AA28/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0129/06/10 ANNUAL RETURN FULL LIST
2009-10-23AA28/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE MILTON / 23/10/2009
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-23AA28/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT KELLER / 30/06/2007
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/06
2007-08-28363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3676 CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/05
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 28 WICKHAM CLOSE CHIPPING SODBURY SOUTH GLOUCESTERSHIRE BS37 6NH
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-09363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/04
2005-08-24363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/03
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-23225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 28/12/03
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bSECRETARY RESIGNED
2002-06-29NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MILLMORE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-01-30
Notices to2023-01-30
Appointmen2023-01-30
Fines / Sanctions
No fines or sanctions have been issued against MILLMORE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-28 £ 504,347
Creditors Due Within One Year 2011-12-28 £ 486,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-28
Annual Accounts
2013-12-28
Annual Accounts
2014-12-28
Annual Accounts
2015-12-28
Annual Accounts
2016-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2018-12-28
Annual Accounts
2019-12-28
Annual Accounts
2020-12-28
Annual Accounts
2021-12-28

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 MILLMORE HOMES LIMITED

Financial Assets
Balance Sheet
Stocks Inventory 2012-12-28 £ 331,035
Stocks Inventory 2011-12-28 £ 331,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLMORE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLMORE HOMES LIMITED
Trademarks
We have not found any records of MILLMORE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLMORE HOMES 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 (68100 - Buying and selling of own real estate) as MILLMORE HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MILLMORE HOMES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMILLMORE HOMES LIMITEDEvent Date2023-01-30
 
Initiating party Event TypeNotices to
Defending partyMILLMORE HOMES LIMITEDEvent Date2023-01-30
 
Initiating party Event TypeAppointmen
Defending partyMILLMORE HOMES LIMITEDEvent Date2023-01-30
Name of Company: MILLMORE HOMES LIMITED Company Number: 04473710 Nature of Business: Buying ad selling of own real estate Registered office: 376B Church Road, Frampton Cotterell, Bristol, BS36 2AQ Typ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLMORE HOMES 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 MILLMORE HOMES 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.