Background WavePink WaveYellow Wave

MILLWOOD ENTERPRISES LIMITED (07681031)

MILLWOOD ENTERPRISES LIMITED (07681031) is an active UK company. incorporated on 23 June 2011. with registered office in North Leigh. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLWOOD ENTERPRISES LIMITED has been registered for 14 years. Current directors include DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith and 1 others.

Company Number
07681031
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith, PAINTING, Freddie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD ENTERPRISES LIMITED

MILLWOOD ENTERPRISES LIMITED is an active company incorporated on 23 June 2011 with the registered office located in North Leigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLWOOD ENTERPRISES LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07681031

LTD Company

Age

14 Years

Incorporated 23 June 2011

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 30 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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxfordshire OX28 3AB
From: 23 June 2011To: 25 November 2021
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Apr 20
Loan Secured
Jul 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
Director Left
Oct 24
Funding Round
Oct 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 23 Jun 2011

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 02 May 2023

MOSES, David Keith

Active
North Leigh Business Park, North LeighOX29 6SW
Born January 1971
Director
Appointed 20 Feb 2023

PAINTING, Freddie

Active
North Leigh Business Park, North LeighOX29 6SW
Born July 1977
Director
Appointed 02 May 2023

FOX, Neil James

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 23 Jun 2011
Resigned 25 Oct 2024

Persons with significant control

1

North Leigh Business Park, North LeighOX29 6SW

Nature of Control

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

Filing History

52

Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
27 March 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2011
NEWINCIncorporation