About

Registered Number: 03192602
Date of Incorporation: 30/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 59 C/O David Stott Accountancy Services, 59 Medhiurst Crescent, Gravesend, DA12 4HJ,

 

Having been setup in 1996, Millfield (Freehold) Ltd are based in Gravesend, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The business has 11 directors listed as Stott, David, Swaine, George Charles, Greenstone, Birks, James George, Damerum, Tracey Helen, Geldard, Thomas, Levenston, Russell Grant, Mcculloch, Brian, Mcshane, Christopher Michael, Ugalde, Siria, Ware, Joanne Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAINE, George Charles 06 June 2019 - 1
BIRKS, James George 08 August 1996 21 November 2003 1
DAMERUM, Tracey Helen 08 July 2004 01 July 2015 1
GELDARD, Thomas 08 August 1996 19 July 2003 1
LEVENSTON, Russell Grant 14 August 2003 14 May 2008 1
MCCULLOCH, Brian 07 January 1999 01 August 2003 1
MCSHANE, Christopher Michael 08 August 1996 19 July 2003 1
UGALDE, Siria 01 May 2005 10 June 2019 1
WARE, Joanne Marie 08 August 1996 06 March 1998 1
Secretary Name Appointed Resigned Total Appointments
STOTT, David 28 January 2019 - 1
GREENSTONE 05 May 2015 28 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 29 January 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 11 May 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH04 - Change of particulars for corporate secretary 21 March 2016
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP04 - Appointment of corporate secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AD01 - Change of registered office address 16 May 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 04 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 07 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 14 May 1997
225 - Change of Accounting Reference Date 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.