ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mill Lane Estates Limited

Mill Lane Estates Limited is an active company incorporated on 28 April 2015 with the registered office located in London, Greater London. Mill Lane Estates Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09564203
Private limited company
Age
10 years
Incorporated 28 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (6 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
07796 270102
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1964
Director • Development Manager • British • Lives in England • Born in May 1975
Director • British • Lives in UK • Born in Nov 1954
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1958
Director • British • Lives in UK • Born in Jul 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollins Eastway Limited
Mark Rodgers and John David Slater are mutual people.
Active
Mga Land Limited
Glenn Standrin Mills and Mark Rodgers are mutual people.
Active
Quorum Developments Limited
John David Slater is a mutual person.
Active
Slatershelfco 261 Limited
John David Slater is a mutual person.
Active
Quorum Estates Limited
John David Slater is a mutual person.
Active
The Alderley Group Limited
Andrew White is a mutual person.
Active
Alderley Investments Limited
Andrew White is a mutual person.
Active
Alderley Industries Limited
Andrew White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£48.7K
Decreased by £465.39K (-91%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£362.78K
Decreased by £487.03K (-57%)
Total Liabilities
-£4.44K
Decreased by £499.85K (-99%)
Net Assets
£358.34K
Increased by £12.82K (+4%)
Debt Ratio (%)
1%
Decreased by 58.12% (-98%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 9 Oct 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Mr Glenn Standrin Mills Details Changed
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 25 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Mr Andrew White Details Changed
2 Years 6 Months Ago on 3 May 2023
Mr Brandon Philip Riley Details Changed
2 Years 6 Months Ago on 3 May 2023
Get Credit Report
Discover Mill Lane Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 9 Oct 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 12 Jun 2025
Director's details changed for Mr Glenn Standrin Mills on 24 April 2025
Submitted on 24 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 25 Aug 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 21 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Confirmation statement made on 26 April 2023 with no updates
Submitted on 3 May 2023
Director's details changed for Mr Brandon Philip Riley on 3 May 2023
Submitted on 3 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year