ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JH Millbrook Holding Company Limited

JH Millbrook Holding Company Limited is an active company incorporated on 25 July 2018 with the registered office located in London, Greater London. JH Millbrook Holding Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11483422
Private limited company
Age
7 years
Incorporated 25 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Suite 5 88 Lower Marsh
London
SE1 7AB
England
Address changed on 5 Aug 2024 (1 year 3 months ago)
Previous address was Unit 8 Waterloo Court 10 Theed Street London SE1 8st England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1976
Joseph Homes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sardar Properties (U.K.) Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Daisycharm Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Delft Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Rad Developments Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Roost Developments Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
43 Durnsford Road Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
5mpark Limited
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
JH Balham Ltd
Joseph Vijayapragash Thiaga Rajah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 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
£0
Decreased by £7K (-100%)
Total Liabilities
£0
Decreased by £20.58M (-100%)
Net Assets
£0
Increased by £20.57M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
Accounting Period Shortened
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Accounting Period Extended
2 Years 11 Months Ago on 7 Dec 2022
Julian Graham Wilson Resigned
2 Years 11 Months Ago on 5 Dec 2022
Benjamin George Anker David Resigned
2 Years 11 Months Ago on 5 Dec 2022
Mr Joseph Vijayapragash Thiaga Rajah Appointed
2 Years 11 Months Ago on 5 Dec 2022
Get Credit Report
Discover JH Millbrook Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 May 2024
Submitted on 29 May 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 17 Dec 2024
Audited abridged accounts made up to 31 May 2023
Submitted on 28 Aug 2024
Registered office address changed from Unit 8 Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
Submitted on 5 Aug 2024
Previous accounting period shortened from 31 May 2023 to 30 May 2023
Submitted on 28 May 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 21 Dec 2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Unit 8 Waterloo Court 10 Theed Street London SE1 8st on 7 December 2022
Submitted on 7 Dec 2022
Confirmation statement made on 7 December 2022 with updates
Submitted on 7 Dec 2022
Certificate of change of name
Submitted on 7 Dec 2022
Notification of Joseph Homes Ltd as a person with significant control on 5 December 2022
Submitted on 7 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year