Background WavePink WaveYellow Wave

BROWNMILE (MILL HILL) LTD (12209159)

BROWNMILE (MILL HILL) LTD (12209159) is an active UK company. incorporated on 16 September 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BROWNMILE (MILL HILL) LTD has been registered for 6 years. Current directors include ADELMAN, Roger David, ESPINOZA, Daniel.

Company Number
12209159
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADELMAN, Roger David, ESPINOZA, Daniel
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNMILE (MILL HILL) LTD

BROWNMILE (MILL HILL) LTD is an active company incorporated on 16 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BROWNMILE (MILL HILL) LTD was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12209159

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BROWNMILE MILL HILL LTD
From: 16 September 2019To: 18 September 2019
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

3rd Floor Lawford House Albert Place London N3 1QA United Kingdom
From: 16 September 2019To: 9 October 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
May 23
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADELMAN, Roger David

Active
Floor6, 4 Thomas More Square, LondonE1W 1YW
Born October 1947
Director
Appointed 08 Oct 2019

ESPINOZA, Daniel

Active
Floor6, 4 Thomas More Square, LondonE1W 1YW
Born May 1956
Director
Appointed 08 Oct 2019

NOVAK, Steven

Resigned
Albert Place, LondonN3 1QA
Born March 1966
Director
Appointed 16 Sept 2019
Resigned 08 Oct 2019

SILVER, Mark Robert

Resigned
Albert Place, LondonN3 1QA
Born June 1972
Director
Appointed 16 Sept 2019
Resigned 08 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019

Mark Silver

Ceased
Albert Place, LondonN3 1QA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Ceased 08 Oct 2019

Mr Steven Novak

Ceased
Albert Place, LondonN3 1QA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
16 September 2019
NEWINCIncorporation