Background WavePink WaveYellow Wave

MILL LANE ESTATES LIMITED (09564203)

MILL LANE ESTATES LIMITED (09564203) is an active UK company. incorporated on 28 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MILL LANE ESTATES LIMITED has been registered for 10 years. Current directors include MILLS, Glenn Standrin, RILEY, Brandon Philip, RODGERS, Mark and 2 others.

Company Number
09564203
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MILLS, Glenn Standrin, RILEY, Brandon Philip, RODGERS, Mark, SLATER, John David, WHITE, Andrew
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL LANE ESTATES LIMITED

MILL LANE ESTATES LIMITED is an active company incorporated on 28 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MILL LANE ESTATES LIMITED was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09564203

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 15 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
From: 28 April 2015To: 15 November 2024
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jul 16
Loan Secured
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MILLS, Glenn Standrin

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1958
Director
Appointed 17 Aug 2015

RILEY, Brandon Philip

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1975
Director
Appointed 17 Aug 2015

RODGERS, Mark

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1964
Director
Appointed 28 Apr 2015

SLATER, John David

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1947
Director
Appointed 28 Apr 2015

WHITE, Andrew

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1954
Director
Appointed 28 Apr 2015

MILLS, Glenn Standrin

Resigned
St James Building, ManchesterM1 6HT
Born November 1958
Director
Appointed 28 Apr 2015
Resigned 03 Jul 2015

RILEY, Brandon Philip

Resigned
St James Building, ManchesterM1 6HT
Born May 1975
Director
Appointed 28 Apr 2015
Resigned 03 Jul 2015
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Resolution
21 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Incorporation Company
28 April 2015
NEWINCIncorporation