CompanyTrack
M

MILL VIEW JV LLP

Active Derby
0 employees
M

MILL VIEW JV LLP

Founded 20 Sept 2023 Active Derby, United Kingdom 0 employees
Accounts Submitted 22 Jul 2025
Confirmation Statement Submitted 24 Sept 2025
Net assets £28.12M
Total assets £44.50M
Total Liabilities £16.38M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF United Kingdom

Credit Report

Discover MILL VIEW JV LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£223.70k

Net Assets

£28.12M

Total Liabilities

£16.38M

Turnover

N/A

Employees

N/A

Debt Ratio

37%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Miller (houghton Conquest) LimitedCorporate-llp-designated-memberUnited KingdomUnknown20 Sept 2023Active
Present Made Houghton Conquest Property Company LimitedCorporate-llp-designated-memberUnited KingdomUnknown20 Sept 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Miller (houghton Conquest) Limited

United Kingdom

Active
Notified 20 Sept 2023
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

MILLER (HOUGHTON CONQUEST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
MILL VIEW JV LLP Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-19 with no updatesView(3 pages)
22 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
29 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(36 pages)
7 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-19 with no updatesView(3 pages)
7 Aug 2024AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New AddressView(1 page)
24 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-19 with no updates

22 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

29 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

7 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-19 with no updates

7 Aug 2024 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-19 with no updates

3 months ago on 24 Sept 2025

Annual accounts made up to 2024-12-31

6 months ago on 22 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

11 months ago on 29 Jan 2025

Confirmation statement made on 2024-09-19 with no updates

1 years ago on 7 Oct 2024

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 years ago on 7 Aug 2024