MILLBURN ESTATES HENLEY LIMITED
Non-trading company
MILLBURN ESTATES HENLEY LIMITED
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
50 Lothian Road Edinburgh EH3 9WJ Scotland
Full company profile for MILLBURN ESTATES HENLEY LIMITED (SC426389), an active company based in Edinburgh, Scotland. Incorporated 18 Jun 2012. Non-trading company. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£3.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
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 | |||||
|---|---|---|---|---|---|
| Scott, Diana Ruth Grant | Director | British, | United Kingdom | 9 Aug 2012 | Active |
| Scott, Rachel Jane Lobban | Director | British | United Kingdom | 9 Aug 2012 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Diana Ruth Grant Scott
British
- Ownership Of Shares 25 To 50 Percent
Rachel Jane Lobban Scott
British
- Ownership Of Shares 25 To 50 Percent
Matthew Walter Thomas Scott
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
59 Friday Street, Henley-On-Thames (RG9 1AN) SOUTH OXFORDSHIRE | Freehold | £400,000 | 10 Aug 2018 |
57 Friday Street, Henley-On-Thames (RG9 1AN) SOUTH OXFORDSHIRE | Freehold | £409,000 | 14 May 2018 |
Garden Cottage, Hart Street, Henley-on-Thames (RG9 2AU) SOUTH OXFORDSHIRE | Freehold | £520,000 | 22 Aug 2017 |
land on the east side of Youngs Farm, Kentons Lane, Upper Culham, Reading (RG10 8NX) WOKINGHAM | Freehold | - | 4 Aug 2016 |
Land at Worleys Farm, Cockpole Green, Wargrave, Reading (RG10 8NT) WOKINGHAM | Freehold | - | 17 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Accounts | Annual accounts made up to 5 Apr 2025 | |
| 12 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Dec 2025 | Officers | Termination of Dm Company Services Limited as director on 5 Dec 2025 | |
| 3 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 5 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
Termination of Dm Company Services Limited as director on 5 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 5 Apr 2025
1 months ago on 17 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 12 Dec 2025
Termination of Dm Company Services Limited as director on 5 Dec 2025
4 months ago on 5 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 3 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 31 Oct 2025
