Background WavePink WaveYellow Wave

MILL HOUSE PARK HOMES LIMITED (06910737)

MILL HOUSE PARK HOMES LIMITED (06910737) is an active UK company. incorporated on 20 May 2009. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILL HOUSE PARK HOMES LIMITED has been registered for 16 years. Current directors include DUNN, Jonathan, GERANIO, Rosa, GERANIO, Silvano.

Company Number
06910737
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Jonathan, GERANIO, Rosa, GERANIO, Silvano
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL HOUSE PARK HOMES LIMITED

MILL HOUSE PARK HOMES LIMITED is an active company incorporated on 20 May 2009 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILL HOUSE PARK HOMES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06910737

LTD Company

Age

16 Years

Incorporated 20 May 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 30 October 2017To: 19 August 2022
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 4 October 2013To: 30 October 2017
Grant Thornton House Kettering Parkway Kettering Venture Park Kettering NN15 6XR
From: 20 May 2009To: 4 October 2013
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 22
Director Left
Nov 24
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 10 Dec 2015

GERANIO, Rosa

Active
WellingboroughNN8 4LQ
Born January 1973
Director
Appointed 20 May 2009

GERANIO, Silvano

Active
WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 20 May 2009

HOWARD, Patrick

Resigned
WellingboroughNN8 4LQ
Born August 1980
Director
Appointed 11 Aug 2022
Resigned 12 Dec 2025

JONES, Eric

Resigned
Headway Business Park, CorbyNN18 9EZ
Born August 1952
Director
Appointed 10 Dec 2015
Resigned 06 Nov 2024

Persons with significant control

1

Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Incorporation Company
20 May 2009
NEWINCIncorporation