OLD MILLHILLIANS CLUB LIMITED

Register to unlock more data on OkredoRegister

OLD MILLHILLIANS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12088419

Incorporation date

05/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Hill School, The Ridgeway, London NW7 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2023)
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/06/2025
Cessation of Asif Ahmed as a person with significant control on 2025-06-30
dot icon30/06/2025
Termination of appointment of Asif Ahmed as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Clive Sutton as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Andrew Halstead as a director on 2025-06-30
dot icon30/06/2025
Notification of Andrew Halstead as a person with significant control on 2025-06-30
dot icon30/06/2025
Notification of Clive Sutton as a person with significant control on 2025-06-30
dot icon09/01/2025
Appointment of Mr Lee Antony Manning as a director on 2024-12-31
dot icon09/01/2025
Notification of Lee Antony Manning as a person with significant control on 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/07/2024
Termination of appointment of Nigel Baker as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of John David Edmund Gallagher as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Richard Antony Lidwell as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Peter Ronald Wakeham as a director on 2024-07-23
dot icon23/07/2024
Cessation of Nigel Baker as a person with significant control on 2024-07-23
dot icon23/07/2024
Cessation of John David Edmund Gallagher as a person with significant control on 2024-07-23
dot icon23/07/2024
Cessation of Richard Antony Lidwell as a person with significant control on 2024-07-23
dot icon23/07/2024
Cessation of Peter Ronald Wakeham as a person with significant control on 2024-07-23
dot icon23/07/2024
Appointment of Miss Clare Erskine-Murray as a director on 2024-07-23
dot icon23/07/2024
Notification of Clare Erskine-Murray as a person with significant control on 2024-07-23
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/05/2024
Appointment of Mr Stuart Wernham as a director on 2024-02-12
dot icon11/05/2024
Notification of Stuart Wernham as a person with significant control on 2024-05-11
dot icon04/12/2023
Change of details for Mrs Claire Anne Rhiannon Lewis as a person with significant control on 2023-12-04
dot icon04/12/2023
Director's details changed for Mrs Claire Anne Rhiannon Lewis on 2023-12-04
dot icon16/08/2023
Change of details for Mr Nicolas Priestnall as a person with significant control on 2023-08-16
dot icon23/07/2023
Change of details for Mr Graham Chase as a person with significant control on 2023-07-23
dot icon23/07/2023
Cessation of Solon Victor Satanas as a person with significant control on 2023-05-02
dot icon23/07/2023
Notification of Nicole Harvey as a person with significant control on 2023-07-23
dot icon23/07/2023
Notification of John Hellinikakis as a person with significant control on 2023-07-23
dot icon23/07/2023
Notification of Claire Lewis as a person with significant control on 2023-07-23
dot icon23/07/2023
Notification of Theodore Macdonald as a person with significant control on 2023-07-23
dot icon23/07/2023
Notification of Stephanie Miller as a person with significant control on 2023-07-23
dot icon23/07/2023
Notification of Nicolas Priestnall as a person with significant control on 2023-07-23
dot icon23/07/2023
Director's details changed for Mr Graham Chase on 2023-07-23
dot icon23/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/07/2023
Termination of appointment of Solon Victor Satanas as a director on 2023-05-02
dot icon03/07/2023
Appointment of Mr Nicholas John Priestnall as a director on 2023-06-07
dot icon03/07/2023
Appointment of Nicole Harvey as a director on 2023-06-07
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-42.74 % *

* during past year

Cash in Bank

£4,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.74K
-
0.00
7.29K
-
2022
0
27.98K
-
0.00
4.17K
-
2022
0
27.98K
-
0.00
4.17K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

27.98K £Ascended41.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Descended-42.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Asif
Director
14/01/2020 - 30/06/2025
13
Cohn, Ronald Peter Hardy
Director
05/07/2019 - 28/01/2020
9
Mortimer, Andrew Stuart
Director
27/11/2019 - 14/01/2020
-
Hellinikakis, John
Director
23/06/2021 - Present
3
Mr Andrew Halstead
Director
30/06/2025 - Present
-

Persons with Significant Control

35
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OLD MILLHILLIANS CLUB LIMITED

OLD MILLHILLIANS CLUB LIMITED is an(a) Active company incorporated on 05/07/2019 with the registered office located at Mill Hill School, The Ridgeway, London NW7 1QS. There are currently 16 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OLD MILLHILLIANS CLUB LIMITED?

toggle

OLD MILLHILLIANS CLUB LIMITED is currently Active. It was registered on 05/07/2019 .

Where is OLD MILLHILLIANS CLUB LIMITED located?

toggle

OLD MILLHILLIANS CLUB LIMITED is registered at Mill Hill School, The Ridgeway, London NW7 1QS.

What does OLD MILLHILLIANS CLUB LIMITED do?

toggle

OLD MILLHILLIANS CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OLD MILLHILLIANS CLUB LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2024-12-31.