ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miles And Barr (Birchington) Limited

Miles And Barr (Birchington) Limited is an active company incorporated on 26 August 2011 with the registered office located in London, City of London. Miles And Barr (Birchington) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07754397
Private limited company
Age
14 years
Incorporated 26 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (2 months ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 26 Aug 2025 (1 month ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
01843570500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1978
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in England • Born in Feb 1978
Director • Accountant • British • Lives in England • Born in Mar 1970
Miles And Barr Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miles & Barr Property Management Limited
Ian Ronald Sutherland, Simon Robert Thompson, and 1 more are mutual people.
Active
Miles And Barr Limited
Ian Ronald Sutherland, Simon Robert Thompson, and 1 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Ian Ronald Sutherland, Simon Robert Thompson, and 1 more are mutual people.
Active
Miles And Barr Holdings Limited
Ian Ronald Sutherland, Simon Robert Thompson, and 1 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Beals Estate Agents Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Michael Jones & Co. Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Chase Evans Residential Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£133.99K
Increased by £121.46K (+970%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£688.79K
Increased by £284.57K (+70%)
Total Liabilities
-£190.7K
Increased by £141.9K (+291%)
Net Assets
£498.09K
Increased by £142.67K (+40%)
Debt Ratio (%)
28%
Increased by 15.61% (+129%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Inspection Address Changed
1 Month Ago on 26 Aug 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Scott J Roberts Limited (PSC) Resigned
1 Year Ago on 21 Oct 2024
Scott John Roberts Resigned
1 Year Ago on 21 Oct 2024
Simon Robert Thompson Resigned
1 Year Ago on 21 Oct 2024
Mr Ian Ronald Sutherland Appointed
1 Year Ago on 21 Oct 2024
Mr Edward Phillips Appointed
1 Year Ago on 21 Oct 2024
Small Accounts Submitted
1 Year Ago on 11 Oct 2024
Get Credit Report
Discover Miles And Barr (Birchington) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 24 August 2025 with updates
Submitted on 26 Aug 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE
Submitted on 26 Aug 2025
Cessation of Scott J Roberts Limited as a person with significant control on 21 October 2024
Submitted on 20 Mar 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Resolutions
Submitted on 3 Nov 2024
Termination of appointment of Simon Robert Thompson as a director on 21 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year