Background WavePink WaveYellow Wave

MILNE GROUP LTD (06021104)

MILNE GROUP LTD (06021104) is an active UK company. incorporated on 6 December 2006. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects. MILNE GROUP LTD has been registered for 19 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
06021104
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILNE, Philip Leslie Seymour
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNE GROUP LTD

MILNE GROUP LTD is an active company incorporated on 6 December 2006 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects. MILNE GROUP LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06021104

LTD Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 23 January 2015To: 10 November 2020
Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 9 December 2011To: 23 January 2015
the Annexe, Scalley Farm Warth Park Way Raunds NN9 6EG
From: 6 December 2006To: 9 December 2011
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Jun 16
Loan Secured
Jun 17
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 08 Dec 2006

HOW, Patricia Marjorie

Resigned
House, Milton KeynesMK5 7BG
Secretary
Appointed 08 Dec 2006
Resigned 06 Jan 2014

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 07 Dec 2006

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Dec 2006
Resigned 07 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation