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 House Support Limited
Mill House Support Limited is an active company incorporated on 18 November 2003 with the registered office located in Maldon, Essex. Mill House Support Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04967773
Private limited company
Age
21 years
Incorporated
18 November 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 August 2025
(2 months ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Mill House Support Limited
Contact
Update Details
Address
Mill House Hotel Maldon Road
Langford
Maldon
Essex
CM9 4SS
England
Address changed on
6 Oct 2022
(3 years ago)
Previous address was
Office 6 251 - 255 Church Road Benfleet SS7 4QP England
Companies in CM9 4SS
Telephone
01702547625
Email
Available in Endole App
Website
Argoncomputing.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Richard Andrew Perry
Secretary • PSC • Director • British • Lives in England • Born in Feb 1963 • Hotelier
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
Mill House Hotel Limited
Richard Andrew Perry is a mutual person.
Active
Mill House Catering Limited
Richard Andrew Perry is a mutual person.
Active
Branch Hotel Limited
Richard Andrew Perry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£28K
Decreased by £197 (-1%)
Total Liabilities
-£50.3K
Decreased by £2.78K (-5%)
Net Assets
-£22.3K
Increased by £2.59K (-10%)
Debt Ratio (%)
180%
Decreased by 8.61% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Richard Andrew Perry (PSC) Appointed
1 Year 9 Months Ago on 13 Jan 2024
Carey Louise Martin (PSC) Resigned
1 Year 9 Months Ago on 13 Jan 2024
Mr Richard Andrew Perry Appointed
1 Year 9 Months Ago on 13 Jan 2024
Carey Louise Martin Resigned
1 Year 9 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Charge Satisfied
2 Years Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover Mill House Support 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
Confirmation statement made on 28 August 2025 with updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 20 May 2025
Confirmation statement made on 9 September 2024 with no updates
Submitted on 9 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 23 May 2024
Notification of Richard Andrew Perry as a person with significant control on 13 January 2024
Submitted on 1 Feb 2024
Appointment of Mr Richard Andrew Perry as a director on 13 January 2024
Submitted on 18 Jan 2024
Cessation of Carey Louise Martin as a person with significant control on 13 January 2024
Submitted on 18 Jan 2024
Termination of appointment of Carey Louise Martin as a director on 12 January 2024
Submitted on 18 Jan 2024
Satisfaction of charge 1 in full
Submitted on 30 Oct 2023
Satisfaction of charge 049677730002 in full
Submitted on 30 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs