THE MILLBRIDGE GROUP LIMITED
Management consultancy activities other than financial management
THE MILLBRIDGE GROUP LIMITED
Management consultancy activities other than financial management
Previous Company Names
Contact & Details
Contact
Registered Address
22 City Road City Road London EC1Y 2AJ England
Full company profile for THE MILLBRIDGE GROUP LIMITED (04153844), an active property, infrastructure and construction company based in London, England. Incorporated 5 Feb 2001. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£336.89k
Net Assets
£375.13k
Total Liabilities
£301.47k
Turnover
N/A
Employees
18
Debt Ratio
45%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Deborah Lynn Amies | Secretary | Unknown | Unknown | 16 Nov 2017 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Milbridge Holdings Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael John Nicholson
Ceased 31 Aug 2017
Graham Alexander Clarke
Ceased 31 Aug 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12 and 16 Watermark Way, Foxholes Business Park, Hertford (SG13 7TZ) EAST HERTFORDSHIRE | Leasehold | - | 11 May 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Officers | Termination of David John Longstaff as director on 27 Feb 2026 | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 26 Jan 2026 with no updates | |
| 9 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 5 Feb 2025 | Confirmation Statement | Confirmation statement made on 5 Feb 2025 with no updates | |
| 16 Apr 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of David John Longstaff as director on 27 Feb 2026
Confirmation statement made on 26 Jan 2026 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 5 Feb 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of David John Longstaff as director on 27 Feb 2026
2 months ago on 2 Mar 2026
Confirmation statement made on 26 Jan 2026 with no updates
3 months ago on 26 Jan 2026
Annual accounts made up to 31 Dec 2024
11 months ago on 9 Jun 2025
Confirmation statement made on 5 Feb 2025 with no updates
1 years ago on 5 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 16 Apr 2024
