Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mill Garth Court Limited
Mill Garth Court Limited is an active company incorporated on 26 November 1984 with the registered office located in York, North Yorkshire. Mill Garth Court Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
1 year ago
Company No
01866244
Private limited company
Age
40 years
Incorporated
26 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(7 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Mill Garth Court Limited
Contact
Update Details
Address
1 Bootham
York
North Yorkshire
YO30 7BN
England
Address changed on
9 May 2025
(5 months ago)
Previous address was
5 High Petergate York North Yorkshire YO1 7EN England
Companies in YO30 7BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
21
Controllers (PSC)
1
John Edward Lelean
Director • Retired Journalist/Comapny Director • British • Lives in England • Born in Aug 1929
Robert Neal Priestland
Director • Retired University Lecturer • British • Lives in England • Born in Sep 1939
Carol Webster
Director • Retired • British • Lives in England • Born in Sep 1948
James Bryan Milne
Director • Retired • British • Lives in England • Born in Mar 1941
Susan Elizabeth Spinner
Director • Retired Civil Servant • British • Lives in England • Born in Jul 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aldersyde Court Limited
Mulberry PM Ltd is a mutual person.
Active
Rosemount Court (York) Management Company Limited
Mulberry PM Ltd is a mutual person.
Active
Garth Drive Flats (Maintenance) Limited
Mulberry PM Ltd is a mutual person.
Active
Towngranges Limited
Mulberry PM Ltd is a mutual person.
Active
Queen's Staith Mews (Management) Co. Limited
Mulberry PM Ltd is a mutual person.
Active
Blakeney Place Limited
Mulberry PM Ltd is a mutual person.
Active
Cloisters Close (York) Management Company Limited
Mulberry PM Ltd is a mutual person.
Active
Feversham House (York) Management Company Limited
Mulberry PM Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£11.82K
Increased by £11.82K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.54K
Increased by £13.87K (+59%)
Total Liabilities
-£11.42K
Increased by £11.42K (%)
Net Assets
£26.12K
Increased by £2.45K (+10%)
Debt Ratio (%)
30%
Increased by 30.41% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Mrs Susan Elizabeth Spinner Details Changed
5 Months Ago on 2 May 2025
Mr James Bryan Milne Details Changed
5 Months Ago on 2 May 2025
Mr Robert Neal Priestland Details Changed
5 Months Ago on 2 May 2025
Mulberry Pm Ltd Details Changed
5 Months Ago on 29 Apr 2025
Mrs Carol Webster Details Changed
5 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Confirmation Submitted
6 Months Ago on 28 Mar 2025
John Edward Lelean Resigned
8 Months Ago on 15 Feb 2025
Get Alerts
Get Credit Report
Discover Mill Garth Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 9 May 2025
Submitted on 9 May 2025
Secretary's details changed for Mulberry Pm Ltd on 29 April 2025
Submitted on 8 May 2025
Director's details changed for Mrs Carol Webster on 29 April 2025
Submitted on 8 May 2025
Director's details changed for Mr Robert Neal Priestland on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr James Bryan Milne on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mrs Susan Elizabeth Spinner on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 25 April 2025
Submitted on 25 Apr 2025
Second filing of Confirmation Statement dated 16 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 28 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs