ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millhill Properties (Leatherhead) Limited

Millhill Properties (Leatherhead) Limited is an active company incorporated on 13 July 2011 with the registered office located in Orpington, Greater London. Millhill Properties (Leatherhead) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07704188
Private limited company
Age
14 years
Incorporated 13 July 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Lynwood House
Crofton Road
Orpington
Kent
BR6 8QE
United Kingdom
Address changed on 23 Dec 2024 (10 months ago)
Previous address was Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN England
Telephone
01622763866
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1964
Director • Danish • Lives in Denmark • Born in Dec 1964
Director • British • Lives in England • Born in Dec 1970
Director • Chartered Surveyor • British • Lives in UK • Born in May 1956
Director • British • Lives in England • Born in Nov 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millhill Properties [Lewes] Limited
Ian Royston Corke, Howard William Redhouse, and 1 more are mutual people.
Active
Millhill Properties (Horley) Limited
Ian Royston Corke, Howard William Redhouse, and 1 more are mutual people.
Active
Millhill Properties (Surrey) Limited
Ian Royston Corke, Howard William Redhouse, and 1 more are mutual people.
Active
Milford Estates (Tonbridge) Limited
Ian Royston Corke and Christopher Michael Tippetts are mutual people.
Active
Berwick Hill Properties Limited
Howard William Redhouse and Jeremy Andrew Richardson are mutual people.
Active
Finansgruppen (UK) Management Limited
Christopher Michael Tippetts is a mutual person.
Active
The OLD Palace Management Company (Brenchley) Limited
Howard William Redhouse and Jeremy Andrew Richardson are mutual people.
Active
Randalls Road Land Limited
Howard William Redhouse and Jeremy Andrew Richardson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£522K
Increased by £248.18K (+91%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£10.1M
Increased by £628.13K (+7%)
Total Liabilities
-£6.14M
Decreased by £3.49M (-36%)
Net Assets
£3.96M
Increased by £4.11M (-2625%)
Debt Ratio (%)
61%
Decreased by 40.86% (-40%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Mr Howard William Redhouse Details Changed
10 Months Ago on 23 Dec 2024
Mr Ian Royston Corke Details Changed
10 Months Ago on 23 Dec 2024
Mr Jeremy Andrew Richardson Details Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jul 2024
Mr Frank Hansen Appointed
1 Year 4 Months Ago on 3 Jul 2024
Get Credit Report
Discover Millhill Properties (Leatherhead) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with no updates
Submitted on 8 Sep 2025
Memorandum and Articles of Association
Submitted on 22 Aug 2025
Resolutions
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Jul 2025
Director's details changed for Mr Jeremy Andrew Richardson on 23 December 2024
Submitted on 25 Jul 2025
Director's details changed for Mr Ian Royston Corke on 23 December 2024
Submitted on 25 Jul 2025
Director's details changed for Mr Howard William Redhouse on 23 December 2024
Submitted on 25 Jul 2025
Memorandum and Articles of Association
Submitted on 17 Jul 2025
Registered office address changed from Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 July 2024 with updates
Submitted on 23 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year