Background WavePink WaveYellow Wave

MILLFIELD HOUSE FREEHOLD LIMITED (11080011)

MILLFIELD HOUSE FREEHOLD LIMITED (11080011) is an active UK company. incorporated on 23 November 2017. with registered office in East Cowes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLFIELD HOUSE FREEHOLD LIMITED has been registered for 8 years. Current directors include CONDE, Steven, HUME, Leigh, NALIWAJEK, Jakub and 2 others.

Company Number
11080011
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2017
Age
8 years
Address
Millfield House Millfield House, East Cowes, PO32 6FR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONDE, Steven, HUME, Leigh, NALIWAJEK, Jakub, REGAN, Timothy, TWYMAN, Stuart Rodney
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELD HOUSE FREEHOLD LIMITED

MILLFIELD HOUSE FREEHOLD LIMITED is an active company incorporated on 23 November 2017 with the registered office located in East Cowes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILLFIELD HOUSE FREEHOLD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11080011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

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

Millfield House Millfield House Millfield Avenue East Cowes, PO32 6FR,

Previous Addresses

8 Gunville Road Newport PO30 5LB England
From: 6 April 2020To: 7 April 2021
Flat 3 Millfield House Millfield Avenue East Cowes Isle of Wight PO32 6FR
From: 23 November 2017To: 6 April 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CONDE, Steven

Active
Millfield Avenue, East CowesPO32 6FR
Born October 1961
Director
Appointed 01 Feb 2022

HUME, Leigh

Active
Flat 7 Millfield House, East CowesPO32 6FR
Born September 1969
Director
Appointed 12 Sept 2025

NALIWAJEK, Jakub

Active
Millfield Avenue, East CowesPO32 6FR
Born February 1991
Director
Appointed 06 Oct 2021

REGAN, Timothy

Active
Millfield Avenue, East CowesPO32 6FR
Born September 1955
Director
Appointed 17 Mar 2022

TWYMAN, Stuart Rodney

Active
Millfield Avenue, East CowesPO32 6FR
Born July 1944
Director
Appointed 23 Nov 2017

BLAKE, Rebecca

Resigned
Gunville Road, NewportPO30 5LB
Secretary
Appointed 01 Feb 2020
Resigned 31 Mar 2021

CONDE, Steven

Resigned
Millfield House, East CowesPO32 6FR
Secretary
Appointed 01 Jan 2025
Resigned 01 Jan 2026

CUMNER, Wendy Jane

Resigned
Millfield Avenue, East CowesPO32 6FR
Secretary
Appointed 15 May 2022
Resigned 01 Jan 2025

GODDARD, Wendy Diane

Resigned
Millfield House, East CowesPO32 6FR
Secretary
Appointed 31 Mar 2021
Resigned 15 May 2022

GODDARD, Wendy Diane

Resigned
Gunville Road, NewportPO30 5LB
Secretary
Appointed 23 Nov 2017
Resigned 03 Aug 2020

CUMNER, Wendy Jane

Resigned
Millfield Avenue, East CowesPO32 6FR
Born February 1965
Director
Appointed 29 Sept 2021
Resigned 12 Sept 2025

GODDARD, Michael George

Resigned
Gunville Road, NewportPO30 5LB
Born October 1952
Director
Appointed 23 Nov 2017
Resigned 31 Mar 2021

GODDARD, Wendy Diane

Resigned
Millfield House, East CowesPO32 6FR
Born May 1956
Director
Appointed 16 Nov 2020
Resigned 21 Oct 2022

LEE, Michael David John

Resigned
Millfield Avenue, East CowesPO32 6FR
Born June 1943
Director
Appointed 21 Oct 2022
Resigned 16 Nov 2025

LUCAS, Peter Jeremy, Professor

Resigned
Barton Road, CambridgeCB3 9BB
Born March 1943
Director
Appointed 23 Nov 2017
Resigned 06 Oct 2021

PENDELL, Albert James

Resigned
Millfield Avenue, East CowesPO32 6FR
Born November 1930
Director
Appointed 23 Nov 2017
Resigned 16 Nov 2025

TAYLOR, Judith Penelope

Resigned
Millfield House, East CowesPO32 6FR
Born April 1954
Director
Appointed 23 Nov 2017
Resigned 01 Feb 2022

WEEKS, June Lovedy

Resigned
Millfield Avenue, East CowesPO32 6FR
Born June 1929
Director
Appointed 23 Nov 2017
Resigned 12 Jul 2022

WESTCOTT, Christopher Paul

Resigned
Millfield Avenue, East CowesPO32 6FR
Born January 1957
Director
Appointed 23 Nov 2017
Resigned 17 Mar 2022

WILKINSON, John

Resigned
Millfield Avenue, East CowesPO32 6FR
Born May 1939
Director
Appointed 12 Jul 2022
Resigned 16 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Secretary Company With Name Termination Date
1 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Incorporation Company
23 November 2017
NEWINCIncorporation