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

MILL PARTNERSHIPS INVESTMENTS LIMITED

ESSEX, ENGLAND, CM1,
Company Registration Number
04330893
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Mill Partnerships Investments Ltd
MILL PARTNERSHIPS INVESTMENTS LIMITED was founded on 2001-11-29 and had its registered office in Essex. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
MILL PARTNERSHIPS INVESTMENTS LIMITED
 
Legal Registered Office
ESSEX
ENGLAND
CM1
Other companies in EC2V
 
Previous Names
SHELFCO (NO. 2611) LIMITED18/12/2001
Filing Information
Company Number 04330893
Date formed 2001-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-26
Type of accounts FULL
Last Datalog update: 2016-02-10 21:39:56
Primary Source:Companies House
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 MILL PARTNERSHIPS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-05-01
PAUL ANTHONY CARTWRIGHT
Director 2010-09-29
THOMAS BENEDICT SYMES
Director 2004-04-08
DAVID HUGH SHERIDAN TOPLAS
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SAUNDERS
Company Secretary 2009-04-20 2013-05-01
MILL PROPERTIES LIMITED
Director 2001-12-19 2010-09-29
THOMAS BENEDICT SYMES
Company Secretary 2004-12-20 2009-04-20
DAVID MAURICE EILBECK
Director 2005-02-15 2007-05-01
DAVID HUGH SHERIDAN TOPLAS
Director 2006-01-26 2006-11-30
ANDREW STEPHEN ROBERTSON
Company Secretary 2004-02-27 2004-11-17
ANDREW STEPHEN ROBERTSON
Director 2004-04-08 2004-11-17
MILL ASSET MANAGEMENT GROUP LIMITED
Company Secretary 2001-12-19 2004-02-27
EPS SECRETARIES LIMITED
Company Secretary 2001-11-29 2001-12-18
MIKJON LIMITED
Director 2001-11-29 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAMG COMPANY SECRETARIAL SERVICES LIMITED IIC II NOMINEES LIMITED Company Secretary 2013-05-01 CURRENT 2003-12-05 Dissolved 2017-06-29
PAUL ANTHONY CARTWRIGHT IIC MGLP LIMITED Director 2008-11-07 CURRENT 1995-10-27 Dissolved 2014-07-02
PAUL ANTHONY CARTWRIGHT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2007-08-07 CURRENT 2007-05-08 Active
PAUL ANTHONY CARTWRIGHT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2007-07-06 CURRENT 2006-09-19 Active
PAUL ANTHONY CARTWRIGHT STANDARD COURT NOTTINGHAM LIMITED Director 2006-08-23 CURRENT 1997-03-18 Active - Proposal to Strike off
PAUL ANTHONY CARTWRIGHT IIC NORTHAMPTON LIMITED Director 2005-09-28 CURRENT 2005-07-22 Active
THOMAS BENEDICT SYMES MILL NU PROPERTIES LIMITED Director 2016-09-06 CURRENT 1998-07-17 Liquidation
THOMAS BENEDICT SYMES LANDFORM NORWICH LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM SMALLFIELD LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM BERSTED LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
THOMAS BENEDICT SYMES LANDFORM BOGNOR REGIS LTD Director 2015-05-08 CURRENT 2015-05-08 Liquidation
THOMAS BENEDICT SYMES LANDFORM BADSEY LTD Director 2014-03-10 CURRENT 2014-03-10 Active
THOMAS BENEDICT SYMES LANDFORM DAVENTRY LTD Director 2013-10-03 CURRENT 2013-10-03 Active
THOMAS BENEDICT SYMES BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
THOMAS BENEDICT SYMES ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
THOMAS BENEDICT SYMES REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
THOMAS BENEDICT SYMES LAMBETH LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2004-03-16 Active
THOMAS BENEDICT SYMES LANDFORM WELHAM GREEN LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
THOMAS BENEDICT SYMES MAMG (WIVENHOE) LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2016-07-12
THOMAS BENEDICT SYMES PRIMROSE HILL TUTORS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-04-07
THOMAS BENEDICT SYMES LANDFORM ESTATES LIMITED Director 2010-07-27 CURRENT 2010-05-21 Active
THOMAS BENEDICT SYMES LANDFORM HOLT LIMITED Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-07-08
THOMAS BENEDICT SYMES IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
THOMAS BENEDICT SYMES LANDFORM STRATEGIC MANAGEMENT LTD Director 2010-02-23 CURRENT 2009-07-01 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T2) LTD Director 2009-09-29 CURRENT 2009-09-29 Active
THOMAS BENEDICT SYMES STANDARD COURT NOTTINGHAM LIMITED Director 2008-08-05 CURRENT 1997-03-18 Active - Proposal to Strike off
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T1) LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED Director 2007-12-07 CURRENT 2004-05-12 Active
THOMAS BENEDICT SYMES REALISE HEALTH LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES BRISTOL PFI (HOLDINGS) LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES BRISTOL PFI LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC II NOMINEES LIMITED Director 2007-05-04 CURRENT 2003-12-05 Dissolved 2017-06-29
THOMAS BENEDICT SYMES IIC NORTHAMPTON LIMITED Director 2007-03-27 CURRENT 2005-07-22 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING SUBDEBT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON SUBDEBT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING EQUITY LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES BRISTOL PFI DEVELOPMENT LIMITED Director 2006-06-30 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC BRISTOL SUBDEBT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL INFRASTRUCTURE LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL FUNDING INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH HOLDING COMPANY LIMITED Director 2006-04-03 CURRENT 2006-02-08 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH SUBDEBT LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
THOMAS BENEDICT SYMES IIC BARNET HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2005-12-07 Active
THOMAS BENEDICT SYMES IIC ENFIELD HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES PAYTONE LIMITED Director 2005-09-26 CURRENT 1997-04-29 Active
THOMAS BENEDICT SYMES IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH HOLDING COMPANY LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH SUBDEBT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
THOMAS BENEDICT SYMES IIC FUNDS LIMITED Director 2005-04-25 CURRENT 2003-10-17 Dissolved 2014-08-05
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Director 2005-03-31 CURRENT 2005-03-04 Active
THOMAS BENEDICT SYMES IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Director 2005-03-29 CURRENT 2005-03-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Director 2005-03-01 CURRENT 2005-02-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Director 2005-01-27 CURRENT 2005-01-21 Active
THOMAS BENEDICT SYMES IIC PROJECTS LIMITED Director 2005-01-19 CURRENT 1995-06-28 Dissolved 2014-07-02
THOMAS BENEDICT SYMES IIC (C&T) LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Director 2004-03-19 CURRENT 2002-02-01 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (GP) II LIMITED Director 2003-09-25 CURRENT 2003-01-14 Dissolved 2017-06-29
THOMAS BENEDICT SYMES IIC MGLP LIMITED Director 2001-03-01 CURRENT 1995-10-27 Dissolved 2014-07-02
THOMAS BENEDICT SYMES MATCHAM PROPERTIES LIMITED Director 1991-08-15 CURRENT 1986-11-20 Active - Proposal to Strike off
THOMAS BENEDICT SYMES SAVOY INVESTMENTS LIMITED Director 1991-06-09 CURRENT 1986-07-16 Active
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-29DS01APPLICATION FOR STRIKING-OFF
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015
2015-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0129/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0129/11/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013
2013-11-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 02/09/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM
2013-05-20AP04CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS
2012-11-30AR0129/11/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0129/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0129/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP01DIRECTOR APPOINTED DAVID HUGH SHERIDAN TOPLAS
2010-09-29AP01DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MILL PROPERTIES LIMITED
2010-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2010 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB
2009-11-30AR0129/11/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY THOMAS SYMES
2009-05-06288aSECRETARY APPOINTED MICHAEL SAUNDERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-05-17288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW SECRETARY APPOINTED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 3 NEW BURLINGTON MEWS LONDON W1R 8QA
2004-12-24363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2003-12-04363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
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 MILL PARTNERSHIPS INVESTMENTS 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 MILL PARTNERSHIPS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL PARTNERSHIPS INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MILL PARTNERSHIPS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL PARTNERSHIPS INVESTMENTS LIMITED
Trademarks
We have not found any records of MILL PARTNERSHIPS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL PARTNERSHIPS INVESTMENTS 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 MILL PARTNERSHIPS INVESTMENTS 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 MILL PARTNERSHIPS INVESTMENTS 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 MILL PARTNERSHIPS INVESTMENTS 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 MILL PARTNERSHIPS INVESTMENTS 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.