MILL HOUSE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

MILL HOUSE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967773

Incorporation date

18/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 04967773 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon07/04/2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon13/11/2025
Termination of appointment of Richard Andrew Perry as a secretary on 2025-11-04
dot icon13/11/2025
Cessation of Richard Andrew Perry as a person with significant control on 2025-11-04
dot icon13/11/2025
Termination of appointment of Richard Andrew Perry as a director on 2025-11-04
dot icon13/11/2025
Registered office address changed from , Mill House Hotel Maldon Road, Langford, Maldon, Essex, CM9 4SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-13
dot icon13/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-04
dot icon13/11/2025
Appointment of Mr Mohamed Hoque as a director on 2025-11-04
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/02/2024
Notification of Richard Andrew Perry as a person with significant control on 2024-01-13
dot icon18/01/2024
Termination of appointment of Carey Louise Martin as a director on 2024-01-12
dot icon18/01/2024
Appointment of Mr Richard Andrew Perry as a director on 2024-01-13
dot icon18/01/2024
Cessation of Carey Louise Martin as a person with significant control on 2024-01-13
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/10/2023
Satisfaction of charge 1 in full
dot icon30/10/2023
Satisfaction of charge 049677730002 in full
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon07/10/2022
Certificate of change of name
dot icon06/10/2022
Cessation of Jason Thomas Smith as a person with significant control on 2022-10-06
dot icon06/10/2022
Notification of Carey Louise Martin as a person with significant control on 2022-10-06
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Termination of appointment of Jason Smith as a director on 2022-10-06
dot icon06/10/2022
Appointment of Mr Richard Andrew Perry as a secretary on 2022-10-06
dot icon06/10/2022
Appointment of Miss Carey Louise Martin as a director on 2022-10-06
dot icon06/10/2022
Registered office address changed from , Office 6 251 - 255 Church Road, Benfleet, SS7 4QP, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2022-10-06
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/08/2022
Registered office address changed from , 123 Southend Road, Rochford, Essex, SS4 1HX to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2022-08-17
dot icon19/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon28/11/2017
Cessation of Kevin Patrick Buckle as a person with significant control on 2017-03-02
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/03/2017
Termination of appointment of Kevin Patrick Buckle as a director on 2017-03-02
dot icon03/03/2017
Termination of appointment of Kevin Patrick Buckle as a secretary on 2017-03-02
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/11/2015
Director's details changed for Kevin Patrick Buckle on 2015-11-10
dot icon29/11/2015
Director's details changed for Jason Smith on 2015-11-10
dot icon29/11/2015
Secretary's details changed for Kevin Patrick Buckle on 2015-11-10
dot icon21/05/2015
Registered office address changed from , 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2015-05-21
dot icon02/05/2015
Registration of charge 049677730002, created on 2015-04-30
dot icon18/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Director's details changed for Jason Smith on 2013-10-16
dot icon18/11/2013
Director's details changed for Kevin Patrick Buckle on 2013-10-16
dot icon18/11/2013
Secretary's details changed for Kevin Patrick Buckle on 2013-10-16
dot icon29/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon24/09/2010
Registered office address changed from , Turnpike House, 1208/1210 London Road, Leigh on Sea, Essex, SS9 2UA on 2010-09-24
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon02/12/2009
Director's details changed for Jason Smith on 2009-11-16
dot icon02/12/2009
Director's details changed for Kevin Patrick Buckle on 2009-11-16
dot icon02/12/2009
Secretary's details changed for Kevin Patrick Buckle on 2009-11-16
dot icon02/12/2009
Secretary's details changed for Kevin Patrick Buckle on 2009-11-16
dot icon02/12/2009
Director's details changed for Jason Smith on 2009-11-16
dot icon02/12/2009
Director's details changed for Kevin Patrick Buckle on 2009-11-16
dot icon08/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 18/11/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/12/2007
Return made up to 18/11/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Return made up to 18/11/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 18/11/04; full list of members
dot icon10/05/2004
New director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from:\4 king henry drive, rochford, essex, SS4 1HY
dot icon20/01/2004
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
New director appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon18/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.05K
-
0.00
-
-
2022
2
4.82K
-
0.00
6.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jason
Director
17/11/2003 - 05/10/2022
7
AT SECRETARIES LIMITED
Nominee Secretary
17/11/2003 - 17/11/2003
1053
AT DIRECTORS LIMITED
Nominee Director
17/11/2003 - 17/11/2003
1049
Kevin Patrick Buckle
Director
17/11/2003 - 01/03/2017
-
Martin, Carey Louise
Director
06/10/2022 - 12/01/2024
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILL HOUSE SUPPORT LIMITED

MILL HOUSE SUPPORT LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILL HOUSE SUPPORT LIMITED?

toggle

MILL HOUSE SUPPORT LIMITED is currently Active. It was registered on 18/11/2003 .

Where is MILL HOUSE SUPPORT LIMITED located?

toggle

MILL HOUSE SUPPORT LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does MILL HOUSE SUPPORT LIMITED do?

toggle

MILL HOUSE SUPPORT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for MILL HOUSE SUPPORT LIMITED?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 04967773 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.