Background WavePink WaveYellow Wave

MILL HILL PLACE LIMITED (10008103)

MILL HILL PLACE LIMITED (10008103) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILL HILL PLACE LIMITED has been registered for 10 years. Current directors include BLAINE, Andrea Maureen Frances, BLOOM, Ronald Roy, DAVIS, Stanley Harold and 3 others.

Company Number
10008103
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAINE, Andrea Maureen Frances, BLOOM, Ronald Roy, DAVIS, Stanley Harold, LIU, Sui Lun, OVERLANDER, Clive, ROSS, Clive Ashley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL HILL PLACE LIMITED

MILL HILL PLACE LIMITED is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILL HILL PLACE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10008103

LTD Company

Age

10 Years

Incorporated 16 February 2016

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 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

The Concierge Office Mill Hill Place Hammers Lane London NW7 4AQ United Kingdom
From: 27 October 2020To: 29 August 2023
1 George Yard (Lower Ground Floor) Lombard Street London EC3V 9DF England
From: 16 November 2017To: 27 October 2020
2 Chancery House Hammers Lane London NW7 4AQ England
From: 15 March 2017To: 16 November 2017
3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom
From: 16 February 2016To: 15 March 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 19
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BLAINE, Andrea Maureen Frances

Active
Nelson House, Mill HillNW7 4AQ
Born May 1949
Director
Appointed 17 Dec 2020

BLOOM, Ronald Roy

Active
Colindeep Lane, LondonNW9 6BX
Born June 1936
Director
Appointed 21 Feb 2024

DAVIS, Stanley Harold

Active
Colindeep Lane, LondonNW9 6BX
Born June 1938
Director
Appointed 14 Aug 2025

LIU, Sui Lun

Active
Mill Hill Place, LondonNW7 4AQ
Born March 1953
Director
Appointed 09 Dec 2021

OVERLANDER, Clive

Active
Hammers Lane, LondonNW7 4AQ
Born September 1954
Director
Appointed 05 Apr 2022

ROSS, Clive Ashley

Active
Hammers Lane, LondonNW7 4AQ
Born May 1949
Director
Appointed 06 Nov 2017

BERNARDOUT, Michael Maximillian

Resigned
Hammers Lane, LondonNW7 4AQ
Born July 1941
Director
Appointed 21 Aug 2017
Resigned 12 Dec 2022

BOXER, Clive Isaac Leon

Resigned
Hammers Lane, LondonNW7 4AQ
Born July 1934
Director
Appointed 06 Nov 2017
Resigned 08 Jul 2024

BURSTIN, Ivor

Resigned
Hammers Lane, LondonNW7 4AQ
Born March 1946
Director
Appointed 21 Aug 2017
Resigned 22 Sept 2017

DAVIS, Stanley Harold

Resigned
One George Yard, LondonEC3V 9DF
Born June 1938
Director
Appointed 06 Nov 2017
Resigned 08 Jul 2024

KAFFEL, Howard

Resigned
Hammers Lane, LondonNW7 4AQ
Born February 1946
Director
Appointed 21 Aug 2017
Resigned 29 Jul 2018

LEADER CRAMER, Brian Victor

Resigned
Hammers Lane, LondonNW7 4AQ
Born May 1945
Director
Appointed 21 Aug 2017
Resigned 06 Nov 2017

SLOVICK, David Ian, Dr

Resigned
Medburn House, LondonNW7 4AQ
Born June 1952
Director
Appointed 06 Feb 2020
Resigned 08 Jul 2024

ZOLDAN, Ronald Anthony

Resigned
Hammers Lane, LondonNW7 4AQ
Born April 1944
Director
Appointed 16 Feb 2016
Resigned 14 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Ronald Anthony Zoldan

Ceased
Hammers Lane, LondonNW7 4AQ
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
8 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Incorporation Company
16 February 2016
NEWINCIncorporation