Background WavePink WaveYellow Wave

MILL COURT PROPERTY SERVICES LIMITED (11456555)

MILL COURT PROPERTY SERVICES LIMITED (11456555) is an active UK company. incorporated on 10 July 2018. 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 COURT PROPERTY SERVICES LIMITED has been registered for 7 years. Current directors include BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles and 2 others.

Company Number
11456555
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles, MCCULLAGH, Ciaran, TURNER, Darren Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL COURT PROPERTY SERVICES LIMITED

MILL COURT PROPERTY SERVICES LIMITED is an active company incorporated on 10 July 2018 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 COURT PROPERTY SERVICES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11456555

LTD Company

Age

7 Years

Incorporated 10 July 2018

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 10 July 2018To: 24 January 2022
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 22
Director Joined
Jan 24
Director Joined
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 10 Jul 2018

BROWN, Grainne Teresa

Active
Ongar Road, BrentwoodCM15 0LE
Born October 1964
Director
Appointed 01 Mar 2022

BROWN, Terence William

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1942
Director
Appointed 10 Jul 2018

MANHIRE, Christopher Brian Charles

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 08 Jan 2024

MCCULLAGH, Ciaran

Active
Chilbolton Avenue, WinchesterSO22 5RQ
Born February 1995
Director
Appointed 01 May 2025

TURNER, Darren Scott

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1969
Director
Appointed 10 Jul 2018

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2018
NEWINCIncorporation