Company NameMiller And Santhouse Properties Limited
DirectorsMaurice Peter Miller and Rochelle Evelyn Miller
Company StatusActive
Company Number01740272
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Previous NameDenzilplan Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(16 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMrs Rochelle Evelyn Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(16 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Secretary NameRochelle Miller
NationalityBritish
StatusCurrent
Appointed10 August 2007(24 years after company formation)
Appointment Duration16 years, 8 months
RoleStudent
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMaurice Peter Miller
NationalityBritish
StatusResigned
Appointed04 January 2006(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
6 Broadway
Hale
Cheshire
WA15 0PQ
Secretary NameSteven Philip Walsh-Hill
NationalityBritish
StatusResigned
Appointed18 October 2006(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2007)
RoleAccountant
Correspondence AddressFlat 14 Limehurst
St Margarets Road
Altrincham
Cheshire
WA14 2BG

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Champlain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£375,189
Cash£29,577
Current Liabilities£4,436

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

12 January 1988Delivered on: 20 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, 53 & 55 crosby road north waterloo liverpool merseyside.
Outstanding
12 January 1988Delivered on: 20 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 658/660 prescot road liverpool 13 mersyside.
Outstanding
21 June 1985Delivered on: 5 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 & 69 high street newcastle under lyme, staffordshire.
Outstanding
28 January 1985Delivered on: 6 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 3 cleveland street chorley.
Outstanding
21 October 1983Delivered on: 31 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2/2A burscough street, ormskirk, lancashire.
Outstanding
29 September 2004Delivered on: 13 October 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2004Delivered on: 6 October 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 bridge street, manchester t/no GM353190. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
22 March 2000Delivered on: 31 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brethrens meeting room ashfield road altringham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 August 1999Delivered on: 1 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 ashley road hale cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 August 1999Delivered on: 1 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 middlegate penrith cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 August 1999Delivered on: 1 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 london road stockton heath warrington cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 April 1992Delivered on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 662 prescot road old swan liverpool merseyside t/n ms 83780 and MS255598.
Outstanding
19 January 1987Delivered on: 29 January 1987
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 middlegate, penrith, cumbria.
Fully Satisfied
14 June 1985Delivered on: 22 June 1985
Satisfied on: 19 May 1992
Persons entitled: Phoenix Assurance Public Limited Company

Classification: Legal mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a: 658 and 660 prescot road, liverpool tn: la 377478 51 to 53 crosby road, north crosby, merseyside. Tn: ms 192641.
Fully Satisfied
16 May 1984Delivered on: 31 May 1984
Satisfied on: 19 May 1992
Persons entitled: Phoenix Assurance Public Limited Company

Classification: Legal charge
Secured details: Securing £52,500 and all other moneys due or to become due from the company to the chargee.
Particulars: 51/55 (odd) crosby rd, north crosby merseyside. Title no ms 192641.
Fully Satisfied
20 June 1990Delivered on: 5 July 1990
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 ashley road, hale, cheshire.
Fully Satisfied
10 February 1989Delivered on: 27 February 1989
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 landin road, stockton heath, cheshire title no ch 157281.
Fully Satisfied
3 September 1983Delivered on: 20 September 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or miller and santhouse opticians limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 October 2022Notification of Parapet Properties Limited as a person with significant control on 23 March 2022 (2 pages)
13 October 2022Cessation of Champlain Ltd as a person with significant control on 23 March 2022 (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
13 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
10 March 2021Secretary's details changed for Rochelle Miller on 10 March 2021 (1 page)
10 March 2021Director's details changed for Maurice Peter Miller on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mrs Rochelle Evelyn Miller on 10 March 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
23 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Notification of Champlain Ltd as a person with significant control on 7 April 2016 (2 pages)
26 July 2017Notification of Champlain Ltd as a person with significant control on 7 April 2016 (2 pages)
17 July 2017Cessation of Maurice Peter Miller as a person with significant control on 16 July 2016 (1 page)
17 July 2017Cessation of Rochelle Evelyn Miller as a person with significant control on 16 July 2016 (1 page)
17 July 2017Cessation of Maurice Peter Miller as a person with significant control on 16 July 2016 (1 page)
17 July 2017Cessation of Rochelle Evelyn Miller as a person with significant control on 16 July 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 14 January 2014 (1 page)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 September 2008Return made up to 31/07/08; full list of members (4 pages)
5 September 2008Return made up to 31/07/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
18 October 2006Return made up to 31/07/06; full list of members (3 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Return made up to 31/07/06; full list of members (3 pages)
18 October 2006Secretary resigned (1 page)
31 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2006Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 October 2004Particulars of mortgage/charge (4 pages)
13 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (6 pages)
6 October 2004Particulars of mortgage/charge (6 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Return made up to 31/07/99; no change of members (4 pages)
5 October 1999Return made up to 31/07/99; no change of members (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Return made up to 31/07/98; no change of members (4 pages)
9 September 1998Return made up to 31/07/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 September 1997Return made up to 31/07/97; full list of members (6 pages)
10 September 1997Return made up to 31/07/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 August 1996Return made up to 31/07/96; no change of members (4 pages)
28 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
18 July 1983Certificate of incorporation (1 page)
18 July 1983Certificate of incorporation (1 page)