ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millwall Holdings Limited

Millwall Holdings Limited is an active company incorporated on 6 March 1989 with the registered office located in London, Greater London. Millwall Holdings Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02355508
Private limited company
Age
36 years
Incorporated 6 March 1989
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 17 October 2024 (1 year ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (8 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
The Den
John Berylson Way
London
SE16 3LN
England
Address changed on 2 Feb 2024 (1 year 8 months ago)
Previous address was The Den Zampa Road London SE16 3LN
Telephone
02072321222
Email
Available in Endole App
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Director • PSC • Investment Analyst • American • Lives in United States • Born in Jan 1981
Director • American • Lives in United States • Born in Jul 1965
Director • American • Lives in United States • Born in Mar 1972
Director • British • Lives in UK • Born in Jul 1947
Director • Owner/Managing Director Of Training Cent • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Millwall Football And Athletic Company (1985) Limited
Mr. James Berylson, Mr. Constantine Gonticas, and 5 more are mutual people.
Active
Millwall Properties Limited
Mr. Demos Kouvaris and Mark Fairbrother are mutual people.
Active
Millwall Community Trust
Mark Fairbrother is a mutual person.
Active
William Sharvatt & Son Limited
Mr Trevor John Keyse is a mutual person.
Liquidation
Keyse Holdings Limited
Mr Trevor John Keyse is a mutual person.
Liquidation
Stonehouse Holdings Limited
Mr Trevor John Keyse is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£826K
Increased by £543K (+192%)
Turnover
£21.42M
Increased by £2.06M (+11%)
Employees
161
Increased by 5 (+3%)
Total Assets
£25.94M
Decreased by £30K (-0%)
Total Liabilities
-£24.25M
Decreased by £1.56M (-6%)
Net Assets
£1.7M
Increased by £1.53M (+898%)
Debt Ratio (%)
93%
Decreased by 5.88% (-6%)
Latest Activity
Group Accounts Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
11 Months Ago on 29 Oct 2024
Mr Mark Fairbrother Appointed
1 Year 3 Months Ago on 26 Jun 2024
Stephen Andrew Kavanagh Resigned
1 Year 5 Months Ago on 24 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 14 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Feb 2024
Mrs Emma Clair Parker Appointed
1 Year 11 Months Ago on 15 Nov 2023
Mark Fairbrother Resigned
1 Year 11 Months Ago on 15 Nov 2023
Confirmation Submitted
2 Years Ago on 18 Oct 2023
A Person with Significant Control (PSC) Resigned
2 Years 3 Months Ago on 13 Jul 2023
Get Credit Report
Discover Millwall Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 5 Apr 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 19 Mar 2025
Second filing of Confirmation Statement dated 17 October 2024
Submitted on 27 Nov 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 29 Oct 2024
Second filing of a statement of capital following an allotment of shares on 30 June 2024
Submitted on 4 Sep 2024
Statement of capital following an allotment of shares on 30 June 2024
Submitted on 21 Aug 2024
Appointment of Mr Mark Fairbrother as a director on 26 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Stephen Andrew Kavanagh as a director on 24 May 2024
Submitted on 24 May 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 14 Apr 2024
Registered office address changed from The Den Zampa Road London SE16 3LN to The Den John Berylson Way London SE16 3LN on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year