ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mile View Court Limited

Mile View Court Limited is an active company incorporated on 20 February 2023 with the registered office located in Derby, Derbyshire. Mile View Court Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
14677720
Private limited company
Age
2 years 8 months
Incorporated 20 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Taxassist Accountants
2 Burghley Way
Derby
DE23 4TD
England
Address changed on 14 Mar 2024 (1 year 7 months ago)
Previous address was 202 Rykneld Road Littleover Derby DE23 4AN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1993
Director • British • Lives in England • Born in Jun 1987
Ryle & Co Holdings Ltd
PSC
MK Shore Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Sadler Gate Co (Derby) Ltd
Ryan Patrick John Murray-Slater and Mitchell Andrew Shore are mutual people.
Active
Lecaw Professional Services Limited
Mitchell Andrew Shore is a mutual person.
Active
MK Shore Holdings Ltd
Mitchell Andrew Shore is a mutual person.
Active
Ryle & Co Holdings Ltd
Ryan Patrick John Murray-Slater is a mutual person.
Active
Shore Group Holdings Ltd
Mitchell Andrew Shore is a mutual person.
Active
Meadowhay Promotions Ltd
Mitchell Andrew Shore is a mutual person.
Active
Lloyds Lofts (Derby) Limited
Ryan Patrick John Murray-Slater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£568.06K
Decreased by £4.88K (-1%)
Total Liabilities
-£587.4K
Increased by £1.27K (0%)
Net Assets
-£19.34K
Decreased by £6.15K (+47%)
Debt Ratio (%)
103%
Increased by 1.1% (+1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Mr Mitchell Andrew Shore Details Changed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 19 Feb 2025
Micro Accounts Submitted
8 Months Ago on 18 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Ryle & Co Holdings Ltd (PSC) Details Changed
1 Year 8 Months Ago on 29 Feb 2024
Mr Mitchell Andrew Shore Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Mr Ryan Patrick John Murray-Slater Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Get Credit Report
Discover Mile View Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 26 Sep 2025
Director's details changed for Mr Mitchell Andrew Shore on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 25 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 18 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 21 Jan 2025
Confirmation statement made on 19 February 2024 with updates
Submitted on 17 May 2024
Director's details changed for Mr Ryan Patrick John Murray-Slater on 19 February 2024
Submitted on 17 May 2024
Director's details changed for Mr Mitchell Andrew Shore on 19 February 2024
Submitted on 17 May 2024
Change of details for Mk Shore Holdings Ltd as a person with significant control on 29 February 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year