Background WavePink WaveYellow Wave

MILLER PROPERTY CONSULTING LIMITED (09287132)

MILLER PROPERTY CONSULTING LIMITED (09287132) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLER PROPERTY CONSULTING LIMITED has been registered for 11 years. Current directors include JURUS, Carine, MILLER, Simon Alexis Guy.

Company Number
09287132
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Pound House, London, N6 5HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JURUS, Carine, MILLER, Simon Alexis Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER PROPERTY CONSULTING LIMITED

MILLER PROPERTY CONSULTING LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILLER PROPERTY CONSULTING LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09287132

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MILLER PROPERTY CONSULTANTING LIMITED
From: 29 October 2014To: 31 October 2014
Contact
Address

Pound House 62a Highgate High Street London, N6 5HX,

Previous Addresses

Manger House 62a Highgate High Street London N6 5HX
From: 3 November 2014To: 16 August 2018
62a Manger House Highgate High Street London N6 5HX United Kingdom
From: 29 October 2014To: 3 November 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JURUS, Carine

Active
62a Highgate High Street, LondonN6 5HX
Born October 1975
Director
Appointed 29 Oct 2014

MILLER, Simon Alexis Guy

Active
62a Highgate High Street, LondonN6 5HX
Born September 1973
Director
Appointed 29 Oct 2014

Persons with significant control

2

Mr Simon Alexis Guy Miller

Active
62a Highgate High Street, LondonN6 5HX
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Carine Jurus

Active
62a Highgate High Street, LondonN6 5HX
Born October 1975

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2014
NEWINCIncorporation