About

Registered Number: 03898688
Date of Incorporation: 22/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Millhead Estates Ltd was founded on 22 December 1999 and are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is listed as Wilson, Darren Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Darren Anthony 22 December 1999 29 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
MR01 - N/A 15 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 11 January 2019
MR05 - N/A 13 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 01 September 2017
MR01 - N/A 08 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 08 September 2015
MR01 - N/A 09 June 2015
MR01 - N/A 03 June 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AA - Annual Accounts 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AA01 - Change of accounting reference date 24 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 21 January 2008
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 31 January 2006
363s - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 25 October 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 09 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 16 May 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 05 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
AA - Annual Accounts 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
395 - Particulars of a mortgage or charge 09 April 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2020 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

Legal charge 09 June 2008 Fully Satisfied

N/A

Legal charge 11 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2006 Fully Satisfied

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 14 June 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Mortgage 14 August 2003 Fully Satisfied

N/A

Legal charge 24 July 2003 Fully Satisfied

N/A

Legal charge 11 July 2003 Fully Satisfied

N/A

Legal charge 14 May 2003 Fully Satisfied

N/A

Legal charge 03 March 2003 Fully Satisfied

N/A

Mortgage deed 16 October 2002 Fully Satisfied

N/A

Floating charge 16 October 2002 Fully Satisfied

N/A

Mortgage deed 18 July 2002 Fully Satisfied

N/A

Debenture 26 April 2002 Fully Satisfied

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Mortgage deed 05 April 2001 Fully Satisfied

N/A

Mortgage 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.