THE MILLERS TRUST - BROMLEY
Company Profile | Company Filings |
Overview
THE MILLERS TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROMLEY and has the status: Active.
THE MILLERS TRUST was incorporated 28 years ago on 30/05/1995 and has the registered number: 03062553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
THE MILLERS TRUST was incorporated 28 years ago on 30/05/1995 and has the registered number: 03062553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
THE MILLERS TRUST - BROMLEY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
MELBURY HOUSE, 34 SOUTHBOROUGH
BROMLEY
KENT
BR1 2EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE JOHN MILLER | Jun 1943 | British | Director | 1995-12-14 | CURRENT |
MRS ANNE ELIZABETH MILLER | British | Director | 1995-12-14 | CURRENT | |
MR PAUL RICHARD CASTLE | May 1961 | British | Director | 2009-04-15 | CURRENT |
MRS ANNE ELIZABETH MILLER | British | Secretary | 1995-12-14 | CURRENT | |
MR JAMES THORNE | Oct 1953 | British | Director | 1995-05-30 UNTIL 1995-12-14 | RESIGNED |
JUDITH LYNNE HILL | Oct 1949 | British | Director | 1995-05-30 UNTIL 1995-12-14 | RESIGNED |
ROBERT EDWARD FOSTER | Nov 1958 | British | Director | 1995-05-30 UNTIL 1995-12-14 | RESIGNED |
MR EDWARD OWEN DAVIES | Feb 1925 | British | Director | 1995-12-14 UNTIL 2013-07-12 | RESIGNED |
ROBERT EDWARD FOSTER | Nov 1958 | British | Secretary | 1995-05-30 UNTIL 1995-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anne Elizabeth Miller | 2016-07-31 | 2/1939 | Significant influence or control as trust | |
Mr Terence John Miller | 2016-07-31 | 6/1943 | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE MILLERS TRUST | 2022-01-06 | 05-04-2021 | £1,161,779 equity |
Micro-entity Accounts - THE MILLERS TRUST | 2021-01-07 | 05-04-2020 | £1,165,276 equity |
Micro-entity Accounts - THE MILLERS TRUST | 2020-01-03 | 05-04-2019 | £1,163,953 equity |
Micro-entity Accounts - THE MILLERS TRUST | 2019-01-08 | 05-04-2018 | £1,169,221 equity |
Micro-entity Accounts - THE MILLERS TRUST | 2018-01-06 | 05-04-2017 | £1,181,985 equity |
Abbreviated Company Accounts - THE MILLERS TRUST | 2017-01-04 | 05-04-2016 | £1,198,289 Cash £1,185,577 equity |
Abbreviated Company Accounts - THE MILLERS TRUST | 2015-12-12 | 05-04-2015 | £1,197,148 Cash £1,186,216 equity |
Abbreviated Company Accounts - THE MILLERS TRUST | 2014-12-10 | 05-04-2014 | £1,187,425 Cash £1,176,789 equity |