Background WavePink WaveYellow Wave

OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED (00375149)

OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED (00375149) is an active UK company. incorporated on 21 July 1942. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED has been registered for 83 years. Current directors include AHMED, Asif, CHASE, Graham, DRAKE, Graham Lindsay and 9 others.

Company Number
00375149
Status
active
Type
ltd
Incorporated
21 July 1942
Age
83 years
Address
Old Millhillians Club, Mill Hill, NW7 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Asif, CHASE, Graham, DRAKE, Graham Lindsay, ERSKINE-MURRAY, Clare, GREEN, Charles Richard, KELLY, David Paul, MANNING, Lee Antony, MIZNER, Gordon Anthony, Dr, NASH, Benjamin Roger, POLLOCK, Julian Henning, ROWLAND, Scott Mark, WAKEHAM, Peter Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED

OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED is an active company incorporated on 21 July 1942 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD MILLHILLIANS CLUB LAND AND INVESTMENTS LIMITED was registered 83 years ago.(SIC: 68209)

Status

active

Active since 83 years ago

Company No

00375149

LTD Company

Age

83 Years

Incorporated 21 July 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CLUB LAND AND INVESTMENT TRUST LIMITED
From: 21 July 1942To: 8 September 2021
Contact
Address

Old Millhillians Club Mill Hill School The Ridgeway Mill Hill, NW7 1QS,

Timeline

41 key events • 1942 - 2025

Funding Officers Ownership
Company Founded
Jul 42
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
19
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

AHMED, Asif

Active
Mill Hill School, LondonNW7 1QS
Born November 1985
Director
Appointed 08 Jun 2020

CHASE, Graham

Active
Old Millhillians Club, Mill HillNW7 1QS
Born January 1954
Director
Appointed 01 Jan 2023

DRAKE, Graham Lindsay

Active
Old Millhillians Club, Mill HillNW7 1QS
Born February 1944
Director
Appointed 24 Aug 2021

ERSKINE-MURRAY, Clare

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1969
Director
Appointed 01 Jul 2023

GREEN, Charles Richard

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1970
Director
Appointed 28 Sept 2010

KELLY, David Paul

Active
Old Millhillians Club, Mill HillNW7 1QS
Born January 1962
Director
Appointed 28 Sept 2010

MANNING, Lee Antony

Active
Old Millhillians Club, Mill HillNW7 1QS
Born November 1957
Director
Appointed 31 Dec 2024

MIZNER, Gordon Anthony, Dr

Active
Old Millhillians Club, Mill HillNW7 1QS
Born February 1952
Director
Appointed 26 Feb 2024

NASH, Benjamin Roger

Active
Mill Hill School, LondonNW7 1QS
Born August 1972
Director
Appointed 08 Jun 2020

POLLOCK, Julian Henning

Active
Old Millhillians Club, Mill HillNW7 1QS
Born April 1970
Director
Appointed 28 Sept 2010

ROWLAND, Scott Mark

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1964
Director
Appointed 28 Sept 2010

WAKEHAM, Peter Ronald

Active
Old Millhillians Club, Mill HillNW7 1QS
Born February 1947
Director
Appointed 06 Jan 2020

COHN, Ronald Peter Hardy

Resigned
Mountway, Potters BarEN6 1ER
Secretary
Appointed 28 Sept 2010
Resigned 31 Dec 2021

GARDNER, Roger James

Resigned
The Clock House, SherborneDT9 4LR
Secretary
Appointed N/A
Resigned 28 Sept 2010

COHN, Ronald Peter Hardy

Resigned
Mountway, Potters BarEN6 1ER
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 2021

GARDNER, Roger James

Resigned
The Clock House, SherborneDT9 4LR
Born May 1939
Director
Appointed N/A
Resigned 28 Sept 2010

KING, John David Michael

Resigned
64 Stamford Road, OakhamLE15 6JA
Born January 1943
Director
Appointed N/A
Resigned 11 Sept 2006

MORTIMER, Andrew Stuart

Resigned
16a Park View Road, LondonN3 2JB
Born August 1943
Director
Appointed N/A
Resigned 08 Jun 2020

SATANAS, Solon

Resigned
Old Millhillians Club, Mill HillNW7 1QS
Born January 1971
Director
Appointed 06 Sept 2021
Resigned 02 May 2023

WATKISS, John Barrie

Resigned
Jordans, RickmansworthWD4 4JU
Born September 1937
Director
Appointed N/A
Resigned 28 Sept 2010

WERNHAM, Stewart Frederick

Resigned
21 Baxendale, LondonN20 0EG
Born March 1960
Director
Appointed 11 Sept 2006
Resigned 28 Sept 2010

Persons with significant control

18

14 Active
4 Ceased

Mr Lee Antony Manning

Active
Old Millhillians Club, Mill HillNW7 1QS
Born November 1957

Nature of Control

Significant influence or control
Notified 31 Dec 2024

Mr Julian Henning Pollock

Active
Old Millhillians Club, Mill HillNW7 1QS
Born April 1970

Nature of Control

Significant influence or control
Notified 23 Jul 2023

Mr Nigel Baker

Ceased
Old Millhillians Club, Mill HillNW7 1QS
Born October 1942

Nature of Control

Significant influence or control
Notified 22 Jul 2023
Ceased 08 May 2024

Mr John David Edmund Gallagher

Ceased
Old Millhillians Club, Mill HillNW7 1QS
Born September 1950

Nature of Control

Significant influence or control
Notified 22 Jul 2023
Ceased 08 May 2024

Mr Richard Antony Lidwell

Ceased
Old Millhillians Club, Mill HillNW7 1QS
Born April 1946

Nature of Control

Significant influence or control
Notified 22 Jul 2023
Ceased 08 May 2024

Mr Asif Ahmed

Active
Old Millhillians Club, Mill HillNW7 1QS
Born November 1985

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Graham Chase

Active
Old Millhillians Club, Mill HillNW7 1QS
Born January 1954

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Miss Nicole Harvey

Active
Old Millhillians Club, Mill HillNW7 1QS
Born September 1993

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr John Hellinikakis

Active
Old Millhillians Club, Mill HillNW7 1QS
Born September 1963

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Christopher Russell Kelly

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1955

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mrs Clare Anne Rhiannon Lewis

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1961

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Adrian Mark Jordan

Active
Old Millhillians Club, Mill HillNW7 1QS
Born August 1960

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Theodore Thomas Macdonald

Active
Old Millhillians Club, Mill HillNW7 1QS
Born August 1998

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Dr Gordon Anthony Mizner

Active
Old Millhillians Club, Mill HillNW7 1QS
Born February 1952

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Nicholas Priestnall

Active
Old Millhillians Club, Mill HillNW7 1QS
Born July 1951

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mr Peter Ronald Wakeham

Active
Old Millhillians Club, Mill HillNW7 1QS
Born February 1947

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Mrs Stephanie Jones Miller

Active
Old Millhillians Club, Mill HillNW7 1QS
Born October 1973

Nature of Control

Significant influence or control
Notified 22 Jul 2023

Old Millhillians Club Limited

Ceased
The Ridgeway, LondonNW7 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 22 Jul 2023
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Resolution
8 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
1 May 1996
287Change of Registered Office
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
28 March 1991
288288
Legacy
26 March 1991
363363
Resolution
9 November 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
31 January 1990
287Change of Registered Office
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
11 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 July 1942
NEWINCIncorporation