ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mill House Club Ltd

Mill House Club Ltd is an active company incorporated on 27 April 2017 with the registered office located in Selby, North Yorkshire. Mill House Club Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10744004
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 February 2025 (9 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Mill House 11 Market Place
Cawood
Selby
North Yorkshire
YO8 3SR
England
Address changed on 10 Jan 2025 (10 months ago)
Previous address was Cga Accountants, 3 & 4 Park Court, Riccall Road Escrick York North Yorkshire YO19 6ED England
Telephone
07818 811995
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Oct 1985
Director • British • Lives in England • Born in Oct 1983
Mill House Property Group Ltd
PSC
Mill House Property Group
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£24.37K
Increased by £3.39K (+16%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£38.7K
Decreased by £43 (-0%)
Total Liabilities
-£38.45K
Increased by £3.28K (+9%)
Net Assets
£248
Decreased by £3.33K (-93%)
Debt Ratio (%)
99%
Increased by 8.58% (+9%)
Latest Activity
Confirmation Submitted
9 Months Ago on 7 Feb 2025
Registered Address Changed
10 Months Ago on 10 Jan 2025
Mill House Property Group (PSC) Appointed
11 Months Ago on 6 Dec 2024
Ruth Isabel Newton Resigned
11 Months Ago on 6 Dec 2024
Mrs Emily Ann Freeman Appointed
11 Months Ago on 6 Dec 2024
Mr Christopher Freeman Appointed
11 Months Ago on 6 Dec 2024
Ruth Isabel Newton Resigned
11 Months Ago on 6 Dec 2024
Mill House Property Group Ltd (PSC) Appointed
11 Months Ago on 6 Dec 2024
Ruth Isabel Newton (PSC) Resigned
11 Months Ago on 6 Dec 2024
Andrew Stephen Newton (PSC) Resigned
11 Months Ago on 6 Dec 2024
Get Credit Report
Discover Mill House Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 February 2025 with updates
Submitted on 7 Feb 2025
Notification of Mill House Property Group as a person with significant control on 6 December 2024
Submitted on 13 Jan 2025
Certificate of change of name
Submitted on 13 Jan 2025
Registered office address changed from Cga Accountants, 3 & 4 Park Court, Riccall Road Escrick York North Yorkshire YO19 6ED England to Mill House 11 Market Place Cawood Selby North Yorkshire YO8 3SR on 10 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Ruth Isabel Newton as a secretary on 6 December 2024
Submitted on 10 Jan 2025
Appointment of Mrs Emily Ann Freeman as a director on 6 December 2024
Submitted on 8 Jan 2025
Termination of appointment of Ruth Isabel Newton as a director on 6 December 2024
Submitted on 8 Jan 2025
Appointment of Mr Christopher Freeman as a director on 6 December 2024
Submitted on 8 Jan 2025
Notification of Mill House Property Group Ltd as a person with significant control on 6 December 2024
Submitted on 8 Jan 2025
Cessation of Andrew Stephen Newton as a person with significant control on 6 December 2024
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year