Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLVIEW DEVELOPMENTS LIMITED
Company Information for

MILLVIEW DEVELOPMENTS LIMITED

Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool, L18 3JT,
Company Registration Number
02794627
Private Limited Company
Active

Company Overview

About Millview Developments Ltd
MILLVIEW DEVELOPMENTS LIMITED was founded on 1993-03-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Millview Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLVIEW DEVELOPMENTS LIMITED
 
Legal Registered Office
Allerton Manor Golf Club (Management Suite) Allerton Road
Mossley Hill
Liverpool
L18 3JT
Other companies in L1
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='02794627'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 02794627
Company ID Number 02794627
Date formed 1993-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-03-01
Return next due 2026-03-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB618846409  
Last Datalog update: 2026-02-03 18:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLVIEW DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLVIEW DEVELOPMENTS LIMITED
The following companies were found which have the same name as MILLVIEW DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLVIEW DEVELOPMENTS (KIRKLAKE ROAD) LIMITED Suite 22c, City Tower Piccadilly Plaza Manchester M1 4BT Active - Proposal to Strike off Company formed on the 2001-09-25
MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED 1 KING STREET LONDON EC2V 8AU Active - Proposal to Strike off Company formed on the 2001-09-25
MILLVIEW DEVELOPMENTS (VICTORIA) LIMITED SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT Dissolved Company formed on the 2003-11-26

Company Officers of MILLVIEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MUTCH
Company Secretary 1994-01-10
MICHAEL JOSEPH HANLON
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HANLON
Director 1993-03-01 2015-10-28
JAMES MUTCH
Director 1993-03-01 2015-10-28
KENNETH WILLIAM JONES
Director 1993-03-01 1997-04-01
PAULINE MARGARET STABLES
Company Secretary 1993-03-01 1994-01-10
ERIC STEPHEN STABLES
Director 1993-03-01 1994-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MUTCH SPARECO1 LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
JAMES MUTCH TOTALMASTER LIMITED Company Secretary 1999-05-07 CURRENT 1994-03-22 Active
JAMES MUTCH MET APPARTMENTS LIMITED Company Secretary 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
JAMES MUTCH SUPREMEBASE LIMITED Company Secretary 1994-07-19 CURRENT 1994-07-12 Active
MICHAEL JOSEPH HANLON CAMEL PROPERTY SERVICES LIMITED Director 2016-01-26 CURRENT 1991-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Unit 11a Speke Road Garston Liverpool L19 2RF England
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-22AAMDAmended account full exemption
2021-05-29AAMDAmended account full exemption
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-05-26TM02Termination of appointment of James Mutch on 2020-05-26
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England
2018-04-18DISS40Compulsory strike-off action has been discontinued
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946270008
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946270007
2016-04-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 26 Rodney Street Liverpool Merseyside L1 2TQ
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946270008
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946270007
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON
2015-10-28AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HANLON
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-06AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-01AR0101/03/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-03-04AR0101/03/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 08/02/2013
2012-06-06AR0101/03/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MUTCH / 01/01/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-20MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20RES01ALTER ARTICLES 06/01/2012
2012-01-20RES13APPROVAL OF FUNDING DOCUMENTS 06/01/2012
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-06AR0101/03/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2010-04-26AR0101/03/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-16363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD BOOTLE MERSEYSIDE L30 7PT
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-22363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/07
2007-07-02363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-27363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-03-08363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-07363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-08288bDIRECTOR RESIGNED
1998-06-08363(288)DIRECTOR RESIGNED
1998-06-08363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1997-02-27122S-DIV 12/02/97
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10395PARTICULARS OF MORTGAGE/CHARGE
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MILLVIEW DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-02-15
Fines / Sanctions
No fines or sanctions have been issued against MILLVIEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-01-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-06-21 Satisfied MICHAEL HANLON
DEBENTURE 1996-06-21 Satisfied JAMES MUTCH
LEGAL CHARGE 1994-11-07 Satisfied EDINGTON PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 11,354,689

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLVIEW DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 78
Current Assets 2012-04-01 £ 9,668,396
Debtors 2012-04-01 £ 7,766,083
Shareholder Funds 2012-04-01 £ 1,686,293
Stocks Inventory 2012-04-01 £ 1,902,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLVIEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MILLVIEW DEVELOPMENTS LIMITED owns 1 domain names.

vicmill.co.uk  

Trademarks
We have not found any records of MILLVIEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLVIEW DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-12-19 GBP £16,000 Delapidations Costs
Manchester City Council 2011-07-27 GBP £13,020 Rents
Manchester City Council 2011-07-08 GBP £6,510 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLVIEW DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMILLVIEW DEVELOPMENTS LIMITEDEvent Date2013-02-15
In the Matter of And (Company Number NI 053624) (In Creditors Voluntary Liquidation) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the Company will be held at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency Practitioners, 36-38 Northland Row, Dungannon, Co. Tyrone BT71 6AP on 15 March 2013 at 10.00 am to be followed by the final meeting of the creditors at 10.15 am for the purpose of having an account laid before them by the liquidator showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meetings. John J Cavanagh , Liquidator 13 February 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLVIEW DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLVIEW DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.