Background WavePink WaveYellow Wave

MILLTHORPE LIMITED (07705169)

MILLTHORPE LIMITED (07705169) is an active UK company. incorporated on 14 July 2011. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLTHORPE LIMITED has been registered for 14 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, SUTCLIFFE, Lynsey Victoria.

Company Number
07705169
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, SUTCLIFFE, Lynsey Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLTHORPE LIMITED

MILLTHORPE LIMITED is an active company incorporated on 14 July 2011 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLTHORPE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07705169

LTD Company

Age

14 Years

Incorporated 14 July 2011

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 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD England
From: 16 November 2020To: 23 July 2025
91-97 Saltergate Chesterfield Derbyshire S40 1LA
From: 18 July 2011To: 16 November 2020
2 St Mary's Gate Chesterfield Derbyshire S41 7TD United Kingdom
From: 14 July 2011To: 18 July 2011
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
May 16
Loan Secured
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
May 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 12 Nov 2020

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 22 Dec 2020

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

SUTCLIFFE, Lynsey Victoria

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023

COBB, Simon

Resigned
Station Road, ChesterfieldS41 7BF
Born January 1958
Director
Appointed 14 Jul 2011
Resigned 12 Nov 2020

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 13 May 2021
Resigned 15 Aug 2025

HARRISON, David Astill

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1961
Director
Appointed 14 Jul 2011
Resigned 12 Nov 2020

HILL, John Andrew

Resigned
Station Road, ChesterfieldS41 7BF
Born March 1965
Director
Appointed 14 Jul 2011
Resigned 12 Nov 2020

NEVILE, Ravi

Resigned
Parkway South, WhiteleyPO15 7AD
Born March 1975
Director
Appointed 12 Nov 2020
Resigned 22 Dec 2020

THAMMANNA, Subbash Chandra

Resigned
Parkway South, WhiteleyPO15 7AD
Born April 1976
Director
Appointed 12 Nov 2020
Resigned 13 May 2021

TOWER, Dean Russell

Resigned
Parkway South, WhiteleyPO15 7AD
Born June 1981
Director
Appointed 12 Nov 2020
Resigned 05 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Parkway South, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017
Ceased 12 Nov 2020

Mr John Hill

Ceased
Saltergate, ChesterfieldS40 1LA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Simon Cobb

Ceased
Saltergate, ChesterfieldS40 1LA
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 November 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Memorandum Articles
21 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Memorandum Articles
11 February 2017
MAMA
Resolution
11 February 2017
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Incorporation Company
14 July 2011
NEWINCIncorporation