ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millerhudson Holdings Ltd

Millerhudson Holdings Ltd is an active company incorporated on 1 March 2024 with the registered office located in Bury St. Edmunds, Suffolk. Millerhudson Holdings Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15533687
Private limited company
Age
1 year 10 months
Incorporated 1 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar31 Aug 2025 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 5 months remaining)
Contact
Address
Unit A
82 James Carter Road
Mildenhall
Suffolk
IP28 7DE
England
Address changed on 2 Dec 2025 (28 days ago)
Previous address was 167-169 Great Portland Street 5th Floor London W1W 5PF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • British • Lives in England • Born in Sep 2001
Director • British • Lives in England • Born in May 1998
Director • British • Lives in England • Born in Nov 1998
Mr Niall Robert Miller Wiggins
PSC • British • Lives in England • Born in May 1998
Mr Lewis John Hudson
PSC • British • Lives in England • Born in Nov 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miller Hudson Property Solutions Ltd
Finlay Anthony Hamish Chalmers, Lewis John Hudson, and 1 more are mutual people.
Active
Temp Home Solutions Ltd
Finlay Anthony Hamish Chalmers, Lewis John Hudson, and 1 more are mutual people.
Active
Millerhudson Management Ltd
Finlay Anthony Hamish Chalmers, Lewis John Hudson, and 1 more are mutual people.
Active
HJW Homes Ltd
Lewis John Hudson and Niall Robert Miller Wiggins are mutual people.
Active
MHCR Investment Ltd
Finlay Anthony Hamish Chalmers and Lewis John Hudson are mutual people.
Active
MHCR Dev Station Ltd
Finlay Anthony Hamish Chalmers and Lewis John Hudson are mutual people.
Active
Millerhudson Sourcing Ltd
Lewis John Hudson and Niall Robert Miller Wiggins are mutual people.
Dissolved
Blaydon Property Services Limited
Finlay Anthony Hamish Chalmers is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Aug 2025
For period 2 Mar31 Aug 2025
Traded for 18 months
Cash in Bank
£2.5K
Turnover
Unreported
Employees
3
Total Assets
£3.25K
Total Liabilities
-£600
Net Assets
£2.65K
Debt Ratio (%)
18%
Latest Activity
Registered Address Changed
28 Days Ago on 2 Dec 2025
Registered Address Changed
28 Days Ago on 2 Dec 2025
Full Accounts Submitted
29 Days Ago on 1 Dec 2025
Accounting Period Extended
1 Month Ago on 5 Nov 2025
Finlay Anthony Hamish Chalmers (PSC) Appointed
5 Months Ago on 1 Aug 2025
Mr Finlay Anthony Hamish Chalmers Appointed
5 Months Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 12 May 2025
Mr Niall Robert Miller Wiggins (PSC) Details Changed
10 Months Ago on 28 Feb 2025
Mr Niall Robert Miller Wiggins Details Changed
10 Months Ago on 28 Feb 2025
Mr Lewis John Hudson (PSC) Details Changed
10 Months Ago on 28 Feb 2025
Get Credit Report
Discover Millerhudson Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Unit a 82 James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE on 2 December 2025
Submitted on 2 Dec 2025
Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2 December 2025
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 August 2025
Submitted on 1 Dec 2025
Previous accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 5 Nov 2025
Resolutions
Submitted on 1 Sep 2025
Memorandum and Articles of Association
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 28 Aug 2025
Notification of Finlay Anthony Hamish Chalmers as a person with significant control on 1 August 2025
Submitted on 28 Aug 2025
Appointment of Mr Finlay Anthony Hamish Chalmers as a director on 1 August 2025
Submitted on 27 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year