logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Miss Laura Jayne Milner
    Born in January 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Milner, Keith Eric
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Stuart Brian Milner
    Born in April 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Milner, Adam Stuart
    Born in July 1997
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Milner, Thomas Keith
    Born in May 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
    Mr Thomas Keith Milner
    Born in May 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Milner, Laura Jayne
    Company Director born in January 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2024-10-29
    OF - Director → CIF 0
    Miss Laura Jayne Milner
    Born in January 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Grondowski, Andrew
    Builder born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-09 ~ 2015-06-19
    OF - Director → CIF 0
  • 3
    Milner, Keith Eric
    Builder born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-09 ~ 2014-05-01
    OF - Director → CIF 0
  • 4
    Milner, Stuart Brian
    Builder born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Stuart Brian Milner
    Born in April 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Southall, Philip John
    Builder born in March 1947
    Individual
    Officer
    icon of calendar 2001-04-09 ~ 2008-04-07
    OF - Director → CIF 0
    Southall, Philip John
    Builder
    Individual
    Officer
    icon of calendar 2001-04-09 ~ 2008-04-07
    OF - Secretary → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-04-09 ~ 2001-04-09
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-04-09 ~ 2001-04-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOUTH MILL COUNTRY HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
73,336 GBP2024-09-30
97,689 GBP2023-09-30
Debtors
61,675 GBP2024-09-30
258,364 GBP2023-09-30
Cash at bank and in hand
1,111,056 GBP2024-09-30
311,909 GBP2023-09-30
Current Assets
1,598,435 GBP2024-09-30
1,827,895 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-181,779 GBP2024-09-30
Net Current Assets/Liabilities
1,416,656 GBP2024-09-30
1,475,448 GBP2023-09-30
Total Assets Less Current Liabilities
1,489,992 GBP2024-09-30
1,573,137 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-7,854 GBP2024-09-30
Net Assets/Liabilities
1,482,138 GBP2024-09-30
1,539,867 GBP2023-09-30
Equity
Called up share capital
50 GBP2024-09-30
50 GBP2023-09-30
Capital redemption reserve
50 GBP2024-09-30
50 GBP2023-09-30
Retained earnings (accumulated losses)
1,482,038 GBP2024-09-30
1,539,767 GBP2023-09-30
Equity
1,482,138 GBP2024-09-30
1,539,867 GBP2023-09-30
Average Number of Employees
92023-10-01 ~ 2024-09-30
92022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
32,305 GBP2024-09-30
32,305 GBP2023-09-30
Other
427,396 GBP2024-09-30
427,004 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
459,701 GBP2024-09-30
459,309 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
32,305 GBP2024-09-30
32,305 GBP2023-09-30
Other
354,060 GBP2024-09-30
329,315 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
386,365 GBP2024-09-30
361,620 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
24,745 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,745 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
0 GBP2024-09-30
0 GBP2023-09-30
Other
73,336 GBP2024-09-30
97,689 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
24,271 GBP2024-09-30
221,762 GBP2023-09-30
Other Debtors
Amounts falling due within one year
37,404 GBP2024-09-30
36,602 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
61,675 GBP2024-09-30
Amounts falling due within one year, Current
258,364 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
10,334 GBP2024-09-30
10,080 GBP2023-09-30
Trade Creditors/Trade Payables
Current
33,984 GBP2024-09-30
67,923 GBP2023-09-30
Other Taxation & Social Security Payable
Current
6,979 GBP2024-09-30
18,416 GBP2023-09-30
Other Creditors
Current
130,482 GBP2024-09-30
256,028 GBP2023-09-30
Creditors
Current
181,779 GBP2024-09-30
352,447 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
7,854 GBP2024-09-30
18,158 GBP2023-09-30

  • SOUTH MILL COUNTRY HOMES LIMITED
    Info
    Registered number 04196776
    icon of addressUnit 7 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire WS14 9TZ
    PRIVATE LIMITED COMPANY incorporated on 2001-04-09 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.