Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Miles And Barr Holdings Limited
Miles And Barr Holdings Limited is an active company incorporated on 3 December 2019 with the registered office located in London, City of London. Miles And Barr Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 3 days ago
Company No
12346329
Private limited company
Age
6 years
Incorporated
3 December 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 September 2025
(4 months ago)
Next confirmation dated
7 September 2026
Due by
21 September 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Miles And Barr Holdings Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
8 Sep 2025
(4 months ago)
Previous address was
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Companies in EC3A 8BE
Telephone
01843 570500
Email
Unreported
Website
Lomondproperty.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Edward Anthony Bassett Phillips
Director • British • Lives in England • Born in May 1978
Mark Jonathan Brooks
Director • British • Lives in UK • Born in May 1978
Ian Ronald Sutherland
Director • British • Lives in England • Born in Mar 1970
Lomond Property Lettings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miles & Barr Property Management Limited
Mark Jonathan Brooks, Edward Anthony Bassett Phillips, and 1 more are mutual people.
Active
Miles And Barr Limited
Mark Jonathan Brooks, Edward Anthony Bassett Phillips, and 1 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Ian Ronald Sutherland, Mark Jonathan Brooks, and 1 more are mutual people.
Active
Thornley Groves Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Beals Estate Agents Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Michael Jones & Co. Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Chase Evans Residential Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Linley & Simpson Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £312K (-100%)
Turnover
Unreported
Decreased by £11.66M (-100%)
Employees
6
Decreased by 208 (-97%)
Total Assets
£10.76M
Increased by £1.85M (+21%)
Total Liabilities
-£6.22M
Decreased by £1M (-14%)
Net Assets
£4.54M
Increased by £2.85M (+169%)
Debt Ratio (%)
58%
Decreased by 23.24% (-29%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
3 Days Ago on 6 Jan 2026
Application To Strike Off
16 Days Ago on 24 Dec 2025
Subsidiary Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 8 Sep 2025
Inspection Address Changed
4 Months Ago on 8 Sep 2025
Charge Satisfied
1 Year 2 Months Ago on 25 Oct 2024
Simon Robert Thompson Resigned
1 Year 2 Months Ago on 21 Oct 2024
Ben Smith Resigned
1 Year 2 Months Ago on 21 Oct 2024
Robert Thomas Sabin Resigned
1 Year 2 Months Ago on 21 Oct 2024
Montu Dashrathlal Modi Resigned
1 Year 2 Months Ago on 21 Oct 2024
Get Alerts
Get Credit Report
Discover Miles And Barr Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 6 Jan 2026
Application to strike the company off the register
Submitted on 24 Dec 2025
Statement of capital on 18 December 2025
Submitted on 18 Dec 2025
Statement by Directors
Submitted on 18 Dec 2025
Solvency Statement dated 16/12/25
Submitted on 18 Dec 2025
Resolutions
Submitted on 18 Dec 2025
Resolutions
Submitted on 18 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs