TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Millwood Designer Homes LTD

Adresse
6 Alexander Grove
Kings Hill
West Malling
ME19 4XR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Name Millwood Designer Homes Limited
Company Register Address Apollo House, Mercury Park Wycombe Lane
High Wycombe
HP10 0HH
Société Numéro de Registre 02704499 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Mdh (Group) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09096398 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Elliott, Jeffery Status: Ceased Notified: 07/04/2017 Ceased: 21/11/2017 Date of Birth: 11/1954 Nature of Control
  • Significant influence or control
  • Elliott, John Status: Ceased Notified: 07/04/2017 Ceased: 21/11/2017 Date of Birth: 01/1949 Nature of Control
  • Significant influence or control
  • Officers (10)

    Source: Companies House
    Brown, Iain Mitchell Wooburn Green, High Wycombe, England Status: Active Notified: 25/01/2023 Date of Birth: 07/1972 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Philip Francis Christopher Wooburn Green, High Wycombe, England Status: Active Notified: 01/05/2009 Date of Birth: 10/1962 Occupation: Sales Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chiles, Christopher Wooburn Green, High Wycombe, England Status: Active Notified: 25/01/2023 Date of Birth: 11/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kent, Jonathan Peter Wooburn Green, High Wycombe, England Status: Active Notified: 08/09/2020 Date of Birth: 02/1967 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Pitchford, Christopher Michael Wooburn Green, High Wycombe, England Status: Active Notified: 21/01/2020 Date of Birth: 09/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cook, Jonathan Richard Kings Hill, West Malling, England Status: Ceased Notified: 27/07/2021 Ceased: 25/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sisley, Robert David Wooburn Green, High Wycombe, England Status: Ceased Notified: 14/12/2016 Ceased: 29/02/2024 Date of Birth: 03/1970 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Sisley, Robert David Wooburn Green, High Wycombe, England Status: Ceased Notified: 14/12/2016 Ceased: 29/02/2024 Role: Secretary
    Stonley, Nicholas Wooburn Green, High Wycombe, England Status: Ceased Notified: 17/09/2018 Ceased: 19/01/2024 Date of Birth: 03/1960 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Winstanley, Andrew Kings Hill, West Malling, England Status: Ceased Notified: 27/07/2021 Ceased: 23/01/2023 Occupation: Group Executive Director - Finance Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Millwood Contracts Limited Status: Active Notified: 06/04/2016 Companies House Number: 08749086 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Millwood Designer Homes Kent LTD Status: Active Notified: 06/04/2016 Companies House Number: 02753723 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Millwood Homes (Southern) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02887653 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rectory Meadow (Plumpton Green) Residents Management Company LTD Status: Active Notified: 30/08/2023 Companies House Number: 15104030 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Summerfield Nurseries (Staple) Residents Management Company LTD Status: Active Notified: 05/05/2023 Companies House Number: 14848756 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Paddock Ansty Management Company Limited Status: Ceased Notified: 21/09/2016 Ceased: 09/11/2020 Companies House Number: 10388196 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm