ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mill Lane Homes Buckley Ltd

Mill Lane Homes Buckley Ltd is an active company incorporated on 28 June 2016 with the registered office located in Buckley, Clwyd. Mill Lane Homes Buckley Ltd was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
10253567
Private limited company
Age
9 years
Incorporated 28 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (5 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (6 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Oakdale
Padeswood Road South
Buckley
CH7 2BN
United Kingdom
Address changed on 27 Aug 2025 (3 months ago)
Previous address was 20 Grosvenor Street Chester CH1 2DD United Kingdom
Telephone
01244310050
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Builder • British • Lives in UK • Born in Mar 1966
Director • Builder • British • Lives in UK • Born in Sep 1977
Mr Andrew James Croston
PSC • British • Lives in UK • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Croston Developments Limited
Andrew James Croston is a mutual person.
Active
Croston Homes Ltd
Andrew James Croston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.95K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£660K
Decreased by £26.95K (-4%)
Total Liabilities
-£660K
Decreased by £26.85K (-4%)
Net Assets
£1
Decreased by £99 (-99%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Oct 2025
Registered Address Changed
3 Months Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 27 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Oct 2024
Mr Lee Platt Appointed
1 Year 2 Months Ago on 14 Oct 2024
Andrew James Croston (PSC) Appointed
1 Year 2 Months Ago on 14 Oct 2024
Mr Andrew James Croston Appointed
1 Year 2 Months Ago on 14 Oct 2024
Stephen Hugh Roberts Resigned
1 Year 2 Months Ago on 14 Oct 2024
Ian Peter Fitzpatrick Resigned
1 Year 2 Months Ago on 14 Oct 2024
Hsbb Limited (PSC) Resigned
1 Year 2 Months Ago on 14 Oct 2024
Get Credit Report
Discover Mill Lane Homes Buckley Ltd'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 31 January 2025
Submitted on 24 Oct 2025
Certificate of change of name
Submitted on 3 Oct 2025
Registered office address changed from 20 Grosvenor Street Chester CH1 2DD United Kingdom to Oakdale Padeswood Road South Buckley CH7 2BN on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 27 Aug 2025
Appointment of Mr Lee Platt as a director on 14 October 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Notification of Andrew James Croston as a person with significant control on 14 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Andrew James Croston as a director on 14 October 2024
Submitted on 25 Oct 2024
Cessation of Hsbb Limited as a person with significant control on 14 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Ian Peter Fitzpatrick as a director on 14 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year