Background WavePink WaveYellow Wave

MILLHATCH PROPERTIES LIMITED (08030387)

MILLHATCH PROPERTIES LIMITED (08030387) is an active UK company. incorporated on 13 April 2012. with registered office in Herne Bay. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MILLHATCH PROPERTIES LIMITED has been registered for 13 years. Current directors include SPENCER, Gareth, SPENCER, James Earl, SPENCER, Kevin John.

Company Number
08030387
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
175b Reculver Road, Herne Bay, CT6 6PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPENCER, Gareth, SPENCER, James Earl, SPENCER, Kevin John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLHATCH PROPERTIES LIMITED

MILLHATCH PROPERTIES LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Herne Bay. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MILLHATCH PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08030387

LTD Company

Age

13 Years

Incorporated 13 April 2012

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 24 March 2025 (1 year 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

175b Reculver Road Herne Bay, CT6 6PY,

Previous Addresses

150 High Street Herne Bay Kent CT6 5NW England
From: 13 July 2016To: 20 May 2022
103 High Street Herne Bay Kent CT6 5AJ England
From: 7 January 2016To: 13 July 2016
103 High Street Herne Bay Kent CT6 7ED England
From: 7 January 2016To: 7 January 2016
14 - 30 City Business Centre Hyde Street Winchester SO23 7TA
From: 13 April 2012To: 7 January 2016
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
May 14
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
May 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 17
Share Issue
Nov 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 19
Loan Secured
May 20
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SPENCER, Gareth

Active
Reculver Road, Herne BayCT6 6PY
Born November 1981
Director
Appointed 05 Feb 2023

SPENCER, James Earl

Active
Reculver Road, Herne BayCT6 6PY
Born December 1978
Director
Appointed 13 Apr 2012

SPENCER, Kevin John

Active
Mill Lane, Herne BayCT6 7ED
Born February 1954
Director
Appointed 13 Apr 2012

Persons with significant control

2

Mr James Earl Spencer

Active
Reculver Road, Herne BayCT6 6PY
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin John Spencer

Active
Reculver Road, Herne BayCT6 6PY
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
16 August 2012
MG01MG01
Incorporation Company
13 April 2012
NEWINCIncorporation