Background WavePink WaveYellow Wave

10 MILLARS BROOK LIMITED (11533437)

10 MILLARS BROOK LIMITED (11533437) is an active UK company. incorporated on 23 August 2018. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 10 MILLARS BROOK LIMITED has been registered for 7 years. Current directors include ALLISON, Richard, BENTON, Jonathan.

Company Number
11533437
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLISON, Richard, BENTON, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 MILLARS BROOK LIMITED

10 MILLARS BROOK LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 10 MILLARS BROOK LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11533437

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 31 August 2018To: 15 March 2019
Landau Morley Llp, York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 23 August 2018To: 31 August 2018
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 19
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLISON, Richard

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1978
Director
Appointed 23 Aug 2018

BENTON, Jonathan

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978
Director
Appointed 23 Aug 2018

BENTON, Michael David Allen

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born January 1952
Director
Appointed 23 Aug 2018
Resigned 11 Sept 2019

Persons with significant control

2

Jonathan Benton

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Aug 2018

Mr Richard Allison

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Resolution
13 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Incorporation Company
23 August 2018
NEWINCIncorporation