Background WavePink WaveYellow Wave

MILLSPIN LIMITED (08110204)

MILLSPIN LIMITED (08110204) is an active UK company. incorporated on 19 June 2012. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLSPIN LIMITED has been registered for 13 years. Current directors include BENNETT, Peter Andrew.

Company Number
08110204
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
1-3 High Street, Dunmow, CM6 1UU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Peter Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSPIN LIMITED

MILLSPIN LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLSPIN LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08110204

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1-3 High Street Dunmow, CM6 1UU,

Previous Addresses

122 New London Road Chelmsford Essex CM2 0RG
From: 21 June 2012To: 22 June 2015
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 19 June 2012To: 21 June 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Aug 13
New Owner
Aug 17
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENNETT, Peter Andrew

Active
High Street, DunmowCM6 1UU
Born September 1965
Director
Appointed 02 Aug 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Jun 2012
Resigned 21 Jun 2012

PETTET, Gary

Resigned
Rosary Gardens, Bushey HeathWD23 4GF
Born April 1961
Director
Appointed 21 Jun 2012
Resigned 02 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Elaine Katherine Austin Bennett

Active
High Street, DunmowCM6 1UU
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019

Mr Gary Pettet

Ceased
High Street, DunmowCM6 1UU
Born April 1961

Nature of Control

Significant influence or control
Notified 20 Jun 2017
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
11 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Incorporation Company
19 June 2012
NEWINCIncorporation