MILLER HOMES GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MILLER HOMES GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10854458

Incorporation date

06/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon07/04/2026
Appointment of Mr Graeme Kenneth Gibson as a director on 2026-04-01
dot icon06/04/2026
Termination of appointment of Ian Murdoch as a director on 2026-04-01
dot icon10/02/2026
Appointment of Mrs Mrs Bethany Ford as a secretary on 2026-01-31
dot icon10/02/2026
Termination of appointment of Julie Mansfield Jackson as a secretary on 2026-01-31
dot icon10/02/2026
Termination of appointment of Julie Mansfield Jackson as a director on 2026-01-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon25/06/2024
Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon01/02/2023
Termination of appointment of Christopher John Endsor as a director on 2023-01-25
dot icon19/12/2022
Termination of appointment of Scott Chamberlin as a director on 2022-11-17
dot icon19/12/2022
Termination of appointment of Warren Thompson as a director on 2022-11-17
dot icon19/12/2022
Termination of appointment of Daniel Peter O'connor as a director on 2022-11-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Christopher
Director
06/07/2017 - 17/09/2017
3
Jackson, Julie Mansfield
Director
17/09/2017 - 31/01/2026
532
Murdoch, Ian
Director
17/09/2017 - 01/04/2026
195
Jones, Darren Robert
Director
21/12/2018 - 31/07/2020
21
Lynes, Stewart Alan
Director
21/12/2018 - Present
8

Persons with Significant Control

0

No PSC data available.

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 MILLER HOMES GROUP HOLDINGS LIMITED

MILLER HOMES GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/2017 with the registered office located at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLER HOMES GROUP HOLDINGS LIMITED?

toggle

MILLER HOMES GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/07/2017 .

Where is MILLER HOMES GROUP HOLDINGS LIMITED located?

toggle

MILLER HOMES GROUP HOLDINGS LIMITED is registered at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF.

What does MILLER HOMES GROUP HOLDINGS LIMITED do?

toggle

MILLER HOMES GROUP HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for MILLER HOMES GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Graeme Kenneth Gibson as a director on 2026-04-01.