Background WavePink WaveYellow Wave

MILLKIRK HOMES LIMITED (09092927)

MILLKIRK HOMES LIMITED (09092927) is an active UK company. incorporated on 19 June 2014. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. MILLKIRK HOMES LIMITED has been registered for 11 years. Current directors include MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William, YOUNG, Philip Denham.

Company Number
09092927
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William, YOUNG, Philip Denham
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLKIRK HOMES LIMITED

MILLKIRK HOMES LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MILLKIRK HOMES LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09092927

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 19 June 2014To: 18 December 2023
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGOWAN, Joseph Bernard

Active
White Friars, ChesterCH1 1NZ
Born August 1943
Director
Appointed 19 Jun 2014

O'BRIEN, Ernest William

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944
Director
Appointed 01 Sept 2014

YOUNG, Philip Denham

Active
Hawarden Road, ChesterCH4 0JD
Born November 1944
Director
Appointed 01 Sept 2014

O'BRIEN, Ernest

Resigned
Walwen, HolywellCH8 8LU
Secretary
Appointed 19 Jun 2014
Resigned 01 Oct 2019

YOUNG, Philip Denham

Resigned
White Friars, ChesterCH1 1NZ
Born November 1944
Director
Appointed 19 Jun 2014
Resigned 01 Sept 2014

Persons with significant control

3

Mr Philip Young

Active
Hawarden Road, ChesterCH4 0JD
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ernest O'Brien

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Mcgowan

Active
Hawarden Road, ChesterCH4 0JD
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Incorporation Company
19 June 2014
NEWINCIncorporation