ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millharbour GP C Limited

Millharbour GP C Limited is an active company incorporated on 15 December 2016 with the registered office located in London, City of London. Millharbour GP C Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10527501
Private limited company
Age
8 years
Incorporated 15 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (9 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in England • Born in Mar 1989
Director • British • Lives in UK • Born in Dec 1970
Director • 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
Millharbour GP B2 Limited
John Stephen Langton, Sean Liam Foley, and 5 more are mutual people.
Active
Ridge Ew TC Limited
Isabel Rose Peacock, John Stephen Langton, and 4 more are mutual people.
Active
Greenford Management Limited
Sean Liam Foley, Apex Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
GS Millharbour Holdco Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Millharbour Nominee B2 Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Millharbour Nominee C Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
GS Millharbour Topco Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Greenford Construction Limited
Sean Liam Foley, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
Confirmation Submitted
9 Months Ago on 13 Dec 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Gs Millharbour Holdco Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Mr Thomas Edward Goodwin Appointed
10 Months Ago on 4 Nov 2024
Mr Sean Liam Foley Appointed
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Millharbour GP C 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 31 December 2024
Submitted on 5 Aug 2025
Registration of charge 105275010008, created on 27 February 2025
Submitted on 5 Mar 2025
Registration of charge 105275010007, created on 27 February 2025
Submitted on 3 Mar 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 13 Dec 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Change of details for Gs Millharbour Holdco Limited as a person with significant control on 18 November 2024
Submitted on 21 Nov 2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Sean Liam Foley as a director on 4 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year