Background WavePink WaveYellow Wave

MILLER HOMES ST NEOTS LIMITED (SC222931)

MILLER HOMES ST NEOTS LIMITED (SC222931) is an active UK company. incorporated on 6 September 2001. with registered office in Edinburgh Park. The company operates in the Construction sector, engaged in construction of commercial buildings. MILLER HOMES ST NEOTS LIMITED has been registered for 24 years.

Company Number
SC222931
Status
active
Type
ltd
Incorporated
6 September 2001
Age
24 years
Address
Miller House, Edinburgh Park, EH12 9DH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HOMES ST NEOTS LIMITED

MILLER HOMES ST NEOTS LIMITED is an active company incorporated on 6 September 2001 with the registered office located in Edinburgh Park. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MILLER HOMES ST NEOTS LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

SC222931

LTD Company

Age

24 Years

Incorporated 6 September 2001

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MOUNTAIN TARN LIMITED
From: 6 September 2001To: 20 December 2007
Contact
Address

Miller House 2 Lochside View Edinburgh Park, EH12 9DH,

Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Dec 14
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Apr 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
3 July 2015
466(Scot)466(Scot)
Memorandum Articles
2 July 2015
MAMA
Resolution
2 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Made Up Date
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Made Up Date
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 June 2012
TM02Termination of Secretary
Accounts With Made Up Date
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
7 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Resolution
28 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
21 February 2008
410(Scot)410(Scot)
Legacy
14 January 2008
288cChange of Particulars
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
7 March 2006
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
31 March 2005
287Change of Registered Office
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
363aAnnual Return
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2001
NEWINCIncorporation