Background WavePink WaveYellow Wave

MILLSTONE LIVING LTD (13851577)

MILLSTONE LIVING LTD (13851577) is an active UK company. incorporated on 17 January 2022. with registered office in Bexhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLSTONE LIVING LTD has been registered for 4 years. Current directors include FOSTER, Ann Felicity, FOSTER, Joelle Irene, FOSTER, Richard James.

Company Number
13851577
Status
active
Type
ltd
Incorporated
17 January 2022
Age
4 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Ann Felicity, FOSTER, Joelle Irene, FOSTER, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTONE LIVING LTD

MILLSTONE LIVING LTD is an active company incorporated on 17 January 2022 with the registered office located in Bexhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLSTONE LIVING LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13851577

LTD Company

Age

4 Years

Incorporated 17 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 17 January 2022To: 16 October 2023
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FOSTER, Ann Felicity

Active
High Weald House, BexhillTN39 5ES
Born August 1956
Director
Appointed 17 Jan 2022

FOSTER, Joelle Irene

Active
High Weald House, BexhillTN39 5ES
Born January 1990
Director
Appointed 17 Jan 2022

FOSTER, Richard James

Active
High Weald House, BexhillTN39 5ES
Born September 1986
Director
Appointed 17 Jan 2022

Persons with significant control

3

Mrs Ann Felicity Foster

Active
High Weald House, BexhillTN39 5ES
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2022

Miss Joelle Irene Foster

Active
High Weald House, BexhillTN39 5ES
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2022

Mr Richard James Foster

Active
High Weald House, BexhillTN39 5ES
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Incorporation Company
17 January 2022
NEWINCIncorporation