ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millwood Designer Homes Limited

Millwood Designer Homes Limited is an active company incorporated on 7 April 1992 with the registered office located in Beaconsfield, Buckinghamshire. Millwood Designer Homes Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02704499
Private limited company
Age
33 years
Incorporated 7 April 1992
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suites 5 & 6 Woodlands Court
Beaconsfield
HP9 2SF
United Kingdom
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England
Telephone
01732770991
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Nov 1969
Director • Sales Director • British • Lives in UK • Born in Oct 1962
Director • Accountant • British • Lives in UK • Born in Jul 1972
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millwood Designer Homes Kent Ltd
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Millwood Homes (Southern) Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Millwood Contracts Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
MDH (Group) Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Gratton Chase (Dunsfold) Management Company Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Clifton Close (Bicester) Management Company Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Fincham Place Management Company Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Chestnut Grange (Felbridge) Management Company Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
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
£393K
Decreased by £3.18M (-89%)
Turnover
£17.9M
Decreased by £7.93M (-31%)
Employees
47
Decreased by 6 (-11%)
Total Assets
£16.32M
Decreased by £21.64M (-57%)
Total Liabilities
-£3.39M
Decreased by £20.32M (-86%)
Net Assets
£12.94M
Decreased by £1.33M (-9%)
Debt Ratio (%)
21%
Decreased by 41.68% (-67%)
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Subsidiary Accounts Submitted
5 Months Ago on 24 Mar 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
New Charge Registered
9 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Jonathan Peter Kent Resigned
1 Year 1 Month Ago on 31 Jul 2024
Christopher Michael Pitchford Resigned
1 Year 1 Month Ago on 31 Jul 2024
Philip Francis Christopher Brown Resigned
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Millwood Designer Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with no updates
Submitted on 11 Apr 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 24 Mar 2025
Registration of charge 027044990135, created on 29 November 2024
Submitted on 2 Dec 2024
Registration of charge 027044990136, created on 29 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Philip Francis Christopher Brown as a director on 31 July 2024
Submitted on 4 Aug 2024
Termination of appointment of Christopher Michael Pitchford as a director on 31 July 2024
Submitted on 4 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year