Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLHILL PROPERTIES (LEATHERHEAD) LIMITED
Company Information for

MILLHILL PROPERTIES (LEATHERHEAD) LIMITED

PARK HOUSE PARK FARM, BRADBOURNE LANE, DITTON, KENT, ME20 6SN,
Company Registration Number
07704188
Private Limited Company
Active

Company Overview

About Millhill Properties (leatherhead) Ltd
MILLHILL PROPERTIES (LEATHERHEAD) LIMITED was founded on 2011-07-13 and has its registered office in Ditton. The organisation's status is listed as "Active". Millhill Properties (leatherhead) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLHILL PROPERTIES (LEATHERHEAD) LIMITED
 
Legal Registered Office
PARK HOUSE PARK FARM
BRADBOURNE LANE
DITTON
KENT
ME20 6SN
Other companies in ME15
 
Filing Information
Company Number 07704188
Company ID Number 07704188
Date formed 2011-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118106053  
Last Datalog update: 2023-10-08 01:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLHILL PROPERTIES (LEATHERHEAD) 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.

Company Officers of MILLHILL PROPERTIES (LEATHERHEAD) LIMITED

Current Directors
Officer Role Date Appointed
GREG GUSTAV VAN MOL
Company Secretary 2011-07-13
IAN ROYSTON CORKE
Director 2011-07-13
HOWARD WILLIAM REDHOUSE
Director 2011-07-13
JEREMY ANDREW RICHARDSON
Director 2011-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROYSTON CORKE MILLHILL PROPERTIES (ESSEX) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
IAN ROYSTON CORKE MILROY DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
IAN ROYSTON CORKE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
IAN ROYSTON CORKE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
IAN ROYSTON CORKE LEXDEN INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
IAN ROYSTON CORKE MILFORD ESTATES (TENTERDEN) LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
IAN ROYSTON CORKE MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
IAN ROYSTON CORKE MILFORD ESTATES (TONBRIDGE) LIMITED Director 2001-03-14 CURRENT 2000-10-02 Active
IAN ROYSTON CORKE MILROY INVESTMENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active
IAN ROYSTON CORKE MILROY HOLDINGS LIMITED Director 1993-10-14 CURRENT 1993-10-13 Active
IAN ROYSTON CORKE KNIGHTRIDER PROPERTIES LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE HEVERSWOOD LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
HOWARD WILLIAM REDHOUSE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
HOWARD WILLIAM REDHOUSE RANDALLS ROAD LAND LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
HOWARD WILLIAM REDHOUSE WEYBRIDGE PROPERTY SERVICES (QR) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE SANDY LANE PROPERTY SERVICES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-12-13
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
HOWARD WILLIAM REDHOUSE ESIGN LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-22
HOWARD WILLIAM REDHOUSE BERWICK HILL (CM) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2014-03-18
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
HOWARD WILLIAM REDHOUSE BERWICK HILL (ADDISCOMBE GROVE) LIMITED Director 2008-05-14 CURRENT 2006-12-18 Liquidation
HOWARD WILLIAM REDHOUSE BERWICK HILL (EASTBOURNE) LIMITED Director 2007-06-06 CURRENT 2007-03-13 Dissolved 2017-10-20
HOWARD WILLIAM REDHOUSE BERWICK HILL (ASHFORD) LIMITED Director 2006-11-07 CURRENT 2006-09-05 Dissolved 2015-09-08
HOWARD WILLIAM REDHOUSE LONDON ROAD (BRACKNELL) LIMITED Director 2006-03-27 CURRENT 2006-02-17 Dissolved 2014-03-18
HOWARD WILLIAM REDHOUSE RUTONE LIMITED Director 2004-11-17 CURRENT 2004-07-15 Dissolved 2014-01-28
HOWARD WILLIAM REDHOUSE BERWICK HILL (LEASAM HEIGHTS) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2016-08-02
HOWARD WILLIAM REDHOUSE BERWICK HILL (MAIDENHEAD) LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-13
HOWARD WILLIAM REDHOUSE MOLLY MILLARS CLOSE (WOKINGHAM) LIMITED Director 2003-04-09 CURRENT 2003-03-14 Dissolved 2016-08-02
HOWARD WILLIAM REDHOUSE BERWICK HILL PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-25 Active
HOWARD WILLIAM REDHOUSE CLOVER HILL HOLDINGS LIMITED Director 1998-10-01 CURRENT 1998-10-01 Active
JEREMY ANDREW RICHARDSON CEDRUS HILL LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON BERWICK HILL (LEWES) LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JEREMY ANDREW RICHARDSON HASWELL PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JEREMY ANDREW RICHARDSON SANDY LANE HOLDINGS (HORLEY) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
JEREMY ANDREW RICHARDSON MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
JEREMY ANDREW RICHARDSON RANDALLS ROAD LAND LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
JEREMY ANDREW RICHARDSON WEYBRIDGE PROPERTY SERVICES (QR) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON SANDY LANE PROPERTY SERVICES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-12-13
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
JEREMY ANDREW RICHARDSON ESIGN LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-22
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
JEREMY ANDREW RICHARDSON BERWICK HILL (EASTBOURNE) LIMITED Director 2007-06-06 CURRENT 2007-03-13 Dissolved 2017-10-20
JEREMY ANDREW RICHARDSON BERWICK HILL (ADDISCOMBE GROVE) LIMITED Director 2007-01-19 CURRENT 2006-12-18 Liquidation
JEREMY ANDREW RICHARDSON BERWICK HILL (ASHFORD) LIMITED Director 2006-11-07 CURRENT 2006-09-05 Dissolved 2015-09-08
JEREMY ANDREW RICHARDSON RUTONE LIMITED Director 2004-11-17 CURRENT 2004-07-15 Dissolved 2014-01-28
JEREMY ANDREW RICHARDSON BERWICK HILL (LEASAM HEIGHTS) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL (MAIDENHEAD) LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-13
JEREMY ANDREW RICHARDSON MOLLY MILLARS CLOSE (WOKINGHAM) LIMITED Director 2003-04-09 CURRENT 2003-03-14 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-25 Active
JEREMY ANDREW RICHARDSON HASWELL HOLDINGS LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active

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
2023-09-20CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Termination of appointment of Greg Gustav Van Mol on 2023-04-08
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077041880006
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Kestrel House Knightrider Court Maidstone Kent ME15 6LU
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077041880007
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077041880006
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077041880005
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-30AR0113/07/15 ANNUAL RETURN FULL LIST
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077041880004
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077041880005
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077041880004
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-21AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-09MG01Particulars of a mortgage or charge / charge no: 3
2012-08-02AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / GREG GUSTAV VON MOL / 14/07/2011
2011-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILLHILL PROPERTIES (LEATHERHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLHILL PROPERTIES (LEATHERHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-13 Satisfied SANTANDER UK PLC
2014-12-13 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2013-02-09 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-10-18 Satisfied SANTANDER UK PLC
DEBENTURE 2011-10-18 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MILLHILL PROPERTIES (LEATHERHEAD) LIMITED

Intangible Assets
Patents
We have not found any records of MILLHILL PROPERTIES (LEATHERHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLHILL PROPERTIES (LEATHERHEAD) LIMITED
Trademarks
We have not found any records of MILLHILL PROPERTIES (LEATHERHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLHILL PROPERTIES (LEATHERHEAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILLHILL PROPERTIES (LEATHERHEAD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLHILL PROPERTIES (LEATHERHEAD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLHILL PROPERTIES (LEATHERHEAD) 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 MILLHILL PROPERTIES (LEATHERHEAD) 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.