Background WavePink WaveYellow Wave

MILLHOUSE PROPERTY DEVELOPMENTS LIMITED (09891649)

MILLHOUSE PROPERTY DEVELOPMENTS LIMITED (09891649) is an active UK company. incorporated on 27 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLHOUSE PROPERTY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include ROTTENBERG, Hirsch, SCHAPIRA, Schraga.

Company Number
09891649
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Hirsch, SCHAPIRA, Schraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLHOUSE PROPERTY DEVELOPMENTS LIMITED

MILLHOUSE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 27 November 2015 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. MILLHOUSE PROPERTY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09891649

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 27 November 2015To: 19 April 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ROTTENBERG, Hirsch

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984
Director
Appointed 27 Nov 2015

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 27 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016

Mr Hirsch Rottenberg

Ceased
Golders Green Road, LondonNW11 8HB
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation