ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 5 years ago.
Status
Active
Active since incorporation
Company No
12346329
Private limited company
Age
5 years
Incorporated 3 December 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 September 2025 (2 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 8 Sep 2025 (2 months ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
01304 626444
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in May 1978
Director • British • Lives in UK • Born in May 1978
Director • British • Lives in England • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miles & Barr Property Management Limited
Ian Ronald Sutherland, Edward Phillips, and 5 more are mutual people.
Active
Miles And Barr Limited
Ian Ronald Sutherland, Edward Phillips, and 4 more are mutual people.
Active
Finamply Mortgages Limited
Mark Jonathan Brooks, Simon Robert Thompson, and 3 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Miles And Barr (Birchington) Limited
Ian Ronald Sutherland, Edward Phillips, and 1 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Beals Estate Agents Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Michael Jones & Co. Limited
Ian Ronald Sutherland and Edward Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Inspection Address Changed
2 Months Ago on 8 Sep 2025
Charge Satisfied
1 Year Ago on 25 Oct 2024
Simon Robert Thompson Resigned
1 Year Ago on 21 Oct 2024
Ben Smith Resigned
1 Year Ago on 21 Oct 2024
Robert Thomas Sabin Resigned
1 Year Ago on 21 Oct 2024
Montu Dashrathlal Modi Resigned
1 Year Ago on 21 Oct 2024
Neil Duncan Gillis Resigned
1 Year Ago on 21 Oct 2024
Mr Edward Phillips Appointed
1 Year Ago on 21 Oct 2024
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
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Confirmation statement made on 7 September 2025 with updates
Submitted on 8 Sep 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE
Submitted on 8 Sep 2025
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 29 Oct 2024
Sub-division of shares on 21 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year