Background WavePink WaveYellow Wave

MILLWALL PROPERTIES LIMITED (05850820)

MILLWALL PROPERTIES LIMITED (05850820) is an active UK company. incorporated on 19 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLWALL PROPERTIES LIMITED has been registered for 19 years. Current directors include BERYLSON, James, FAIRBROTHER, Mark, KOUVARIS, Demos, Mr..

Company Number
05850820
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
The Den, London, SE16 3LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERYLSON, James, FAIRBROTHER, Mark, KOUVARIS, Demos, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWALL PROPERTIES LIMITED

MILLWALL PROPERTIES LIMITED is an active company incorporated on 19 June 2006 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. MILLWALL PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05850820

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

The Den John Berylson Way London, SE16 3LN,

Previous Addresses

The New Den Zampa Road London SE16 3LN
From: 19 June 2006To: 2 February 2024
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 10
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PARKER, Emma Clair

Active
John Berylson Way, LondonSE16 3LN
Secretary
Appointed 15 Nov 2023

BERYLSON, James

Active
John Berylson Way, LondonSE16 3LN
Born January 1981
Director
Appointed 13 Jul 2023

FAIRBROTHER, Mark

Active
John Berylson Way, LondonSE16 3LN
Born May 1980
Director
Appointed 26 Jun 2024

KOUVARIS, Demos, Mr.

Active
John Berylson Way, LondonSE16 3LN
Born July 1965
Director
Appointed 23 May 2007

FAIRBROTHER, Mark

Resigned
Zampa Road, LondonSE16 3LN
Secretary
Appointed 22 Jul 2020
Resigned 15 Nov 2023

O'SHAUGHNESSY, Carlien

Resigned
30 Balfour Court, HarpendenAL5 4XT
Secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

SIMMONS, Tom

Resigned
Zampa Road, LondonSE16 3LN
Secretary
Appointed 23 May 2007
Resigned 22 Jul 2020

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Secretary
Appointed 19 Jun 2006
Resigned 23 May 2007

AMBLER, Andrew Jeremy

Resigned
Zampa Road, LondonSE16 3LN
Born November 1965
Director
Appointed 23 May 2007
Resigned 30 Oct 2016

BERYLSON, John Gregory, Mr.

Resigned
Zampa Road, LondonSE16 3LN
Born June 1953
Director
Appointed 23 May 2007
Resigned 13 Jul 2023

DE SAVARY, Peter John

Resigned
Manor Hall, CheltenhamGL54 4BN
Born July 1944
Director
Appointed 19 Jun 2006
Resigned 27 Oct 2006

KAVANAGH, Stephen Andrew

Resigned
John Berylson Way, LondonSE16 3LN
Born March 1969
Director
Appointed 31 Oct 2016
Resigned 24 May 2024

RABBATTS, Heather Victoria, Dame

Resigned
72 Sotheby Road, LondonN5 2UT
Born December 1955
Director
Appointed 19 Jun 2006
Resigned 09 Jun 2010

SANU, Fola

Resigned
Davenport Lyons, LondonW1S 3NL
Born April 1966
Director
Appointed 19 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr James Berylson

Active
John Berylson Way, LondonSE16 3LN
Born January 1981

Nature of Control

Significant influence or control
Notified 13 Jul 2023

Mr John Gregory Berylson

Ceased
Zampa Road, LondonSE16 3LN
Born June 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Incorporation Company
19 June 2006
NEWINCIncorporation