About

Registered Number: 03284410
Date of Incorporation: 27/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 41 High Street, Caterham, CR3 5UF,

 

Founded in 1996, Millcroft Properties Ltd are based in Caterham, it's status is listed as "Active". This company has one director listed as Mcconnell, Nicholas Hamilton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Nicholas Hamilton 14 February 1997 08 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363s - Annual Return 16 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 21 April 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 26 March 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 11 January 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.