Background WavePink WaveYellow Wave

MILLARD ESTATES LIMITED (00238475)

MILLARD ESTATES LIMITED (00238475) is an active UK company. incorporated on 6 April 1929. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MILLARD ESTATES LIMITED has been registered for 96 years. Current directors include ADAMS, John Peter Anthony, BOON, John Anthony, MILLARD, Edward Charles and 3 others.

Company Number
00238475
Status
active
Type
ltd
Incorporated
6 April 1929
Age
96 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAMS, John Peter Anthony, BOON, John Anthony, MILLARD, Edward Charles, MILLARD, John Richard, PAYNE, Andrew Robertson, PAYNE, William James Benedict
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLARD ESTATES LIMITED

MILLARD ESTATES LIMITED is an active company incorporated on 6 April 1929 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MILLARD ESTATES LIMITED was registered 96 years ago.(SIC: 68100, 68209)

Status

active

Active since 96 years ago

Company No

00238475

LTD Company

Age

96 Years

Incorporated 6 April 1929

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MILLARD ESTATES LIMITED(THE)
From: 6 April 1929To: 8 December 1987
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London SE1 9QR
From: 6 April 1929To: 25 February 2019
Timeline

20 key events • 1929 - 2024

Funding Officers Ownership
Company Founded
Apr 29
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Dec 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

PAYNE, William James Benedict

Active
Regis House, LondonEC4R 9AN
Secretary
Appointed 14 Aug 2008

ADAMS, John Peter Anthony

Active
The Broadway, LamberhurstTN3 6DA
Born October 1958
Director
Appointed 06 Mar 2006

BOON, John Anthony

Active
Luton Place, LondonSE10 8QE
Born October 1950
Director
Appointed 28 Apr 2016

MILLARD, Edward Charles

Active
Terry's Lane, BerkshireSL6 9RT
Born June 1976
Director
Appointed 20 Mar 2012

MILLARD, John Richard

Active
10 Pilgrim Mews, ReigateRH2 8AH
Born August 1941
Director
Appointed N/A

PAYNE, Andrew Robertson

Active
Studley Farm House, Horton-Cum-StudleyOX33 1BP
Born May 1957
Director
Appointed N/A

PAYNE, William James Benedict

Active
Regis House, LondonEC4R 9AN
Born May 1965
Director
Appointed 20 Nov 2001

MILLARD, John Richard

Resigned
Lynton Lodge 35 West Street, ReigateRH2 9BL
Secretary
Appointed N/A
Resigned 14 Aug 2008

MILLARD, David Windover

Resigned
50 Castlemaine Avenue, South CroydonCR2 7HR
Born January 1902
Director
Appointed N/A
Resigned 03 Feb 1995

MILLARD, Paul Windover

Resigned
Westerlea, GullaneEH31 2BD
Born April 1934
Director
Appointed N/A
Resigned 28 Sept 2011

MILLARD, William

Resigned
Mains Steading, DunsTD11 3LX
Born April 1965
Director
Appointed 01 Sept 2010
Resigned 16 Aug 2011

PAYNE, Richard William Newth

Resigned
Badgers 8 Ridley Road, WarlinghamCR6 9LR
Born December 1930
Director
Appointed N/A
Resigned 29 Nov 2004
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
25 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Legacy
5 April 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Legacy
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
363aAnnual Return
Legacy
17 December 2007
353353
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
363aAnnual Return
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
23 February 2000
363aAnnual Return
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
10 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
288288
Legacy
21 April 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
17 March 1992
363x363x
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 January 1992
363x363x
Legacy
8 January 1992
288288
Legacy
4 January 1992
288288
Legacy
17 September 1991
287Change of Registered Office
Legacy
13 December 1990
363363
Accounts With Accounts Type Small Group
28 November 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Small Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Certificate Change Of Name Company
7 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
7 August 1987
288288
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
27 October 1976
MEM/ARTSMEM/ARTS
Legacy
12 September 1946
395Particulars of Mortgage or Charge
Incorporation Company
6 April 1929
NEWINCIncorporation