MILLER HOMES CAMBRIDGE LIMITED

🌳Matureactive
03647653 · ltd · incorporated 1998-10-09
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 17.9y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
69/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 69/100 (strong), bankability 85/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 17.9y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 17.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
20 officers (2 active, 20 linked, 15 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
118 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
69/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 2 officers
Last 90 days
4
filings
  • 4 officers
Last 180 days
5
filings
  • 4 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (61 events)Click to expand
  1. 2026-04-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-04-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-04-01
    GIBSON, Graeme Kenneth appointed
    director
  4. 2026-04-01
    MURDOCH, Ian resigned
    director
  5. 2026-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2026-02-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2026-01-31
    KINNIBURGH, Moira Jane appointed
    director
  8. 2026-01-31
    JACKSON, Julie Mansfield resigned
    director
  9. 2025-10-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2024-10-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2024-06-26
    📄
    change-person-director-company-with-change-date
    officers · CH01
  12. 2023-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2022-10-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2021-06-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2020-09-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2019-09-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2018-09-21
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2018-04-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2018-03-31
    BIRCH, Steve resigned
    director
  20. 2017-12-04
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  21. 2017-09-26
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2013-11-18
    RICHARDS, John Steel resigned
    director
  23. 2012-10-22
    JACKSON, Julie Mansfield appointed
    director
  24. 2012-10-22
    KINNIBURGH, Moira Jane resigned
    director
  25. 2012-05-16
    SMYTH, Pamela June resigned
    secretary
  26. 2011-06-09
    🔓
    Charge satisfied #3
  27. 2011-06-09
    🔓
    Charge satisfied #1
  28. 2011-05-21
    🔓
    Charge satisfied #2
  29. 2011-03-29
    ANDERSON, Ewan Thomas resigned
    director
  30. 2011-03-29
    MURDOCH, Ian appointed
    director
  31. 2009-06-30
    HEARN, Christopher Paul resigned
    director
  32. 2009-03-27
    🔒
    Charge registered #3
    Lender: Lloyds Tsb Scotland PLC
  33. 2009-03-02
    RICHARDS, John Steel appointed
    director
  34. 2008-09-30
    SARRAFF, Richard Gameel resigned
    director
  35. 2008-06-04
    🔒
    Charge registered #2
    Lender: The Chancellor Masters and Scholars of the University of Cambridge
  36. 2008-06-04
    🔒
    Charge registered #1
    Lender: Lloyds Tsb Scotland PLC
  37. 2007-12-10
    HEARN, Christopher Paul appointed
    director
  38. 2007-12-10
    KINNIBURGH, Moira Jane appointed
    director
  39. 2007-12-10
    SARRAFF, Richard Gameel appointed
    director
  40. 2005-11-01
    BIRCH, Steve appointed
    director
  41. 2005-09-30
    DOWNING, Martin Richard Frederick resigned
    director
  42. 2005-09-23
    COLEBROOK, Peter resigned
    director
  43. 2003-05-30
    RUSSELL, Paul resigned
    director
  44. 2002-10-10
    COLEBROOK, Peter appointed
    director
  45. 2002-08-30
    MCKINNON, Iain Lachlan resigned
    secretary
  46. 2002-08-30
    SMYTH, Pamela June appointed
    secretary
  47. 2002-06-01
    RUSSELL, Paul appointed
    director
  48. 2002-05-07
    ANDERSON, Ewan Thomas appointed
    director
  49. 2002-05-07
    SMITH, Ian David resigned
    director
  50. 2002-01-21
    DONALDSON, Euan James resigned
    secretary
Showing most recent 50 of 61 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

2 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: JACKSON, Julie Mansfield resigned 2026-01-31; MURDOCH, Ian resigned 2026-04-01

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Miller Homes Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Miller Homes Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
MILLER HOMES CAMBRIDGE LIMITED
This company · 03647653

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Miller Homes Holdings Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · DE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
101 DEVELOPMENTS LIMITED
06789931 · est 2009 · no financials extracted
17y
13D LIMITED
14621607 · est 2023 · no financials extracted
3y
150 UOR LTD
16965948 · est 2026 · no financials extracted
183 KEDLESTON LTD
14354664 · est 2022 · no financials extracted
3y
1ST FOUNDATIONS LTD
05070908 · est 2004 · no financials extracted
22y
2 BUILDERS DERBY LTD
12890068 · est 2020 · no financials extracted
5y
2012 PARTNERSHIP HOMES LTD
08240444 · est 2012 · no financials extracted
13y
24HOURS RAPID RESPONSE PLUMBER LIMITED
16858145 · est 2025 · no financials extracted
24HR ROOFING LIMITED
16201143 · est 2025 · no financials extracted
1y
2CANDO LOGISTICAL PROPERTY SERVICES LTD
10275638 · est 2016 · no financials extracted
9y
2D ELECTRICAL LTD
16702733 · est 2025 · no financials extracted
2I CARS LIMITED
10620432 · est 2017 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1998-10-09
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-06
Last: 2025-11-22

Officers (2 active · 18 resigned)

GIBSON, Graeme Kenneth
director · ~44y · appointed 2026-04-01
View their other companies + combined net worth →
Active
KINNIBURGH, Moira Jane
director · ~54y · appointed 2026-01-31
View their other companies + combined net worth →
Active
DONALDSON, Euan James
secretary · appointed 1998-10-09 · resigned 2002-01-21
Resigned
MCKINNON, Iain Lachlan
secretary · appointed 2002-01-21 · resigned 2002-08-30
Resigned
SMYTH, Pamela June
secretary · appointed 2002-08-30 · resigned 2012-05-16
Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1998-10-09 · resigned 1998-10-09
Resigned
ANDERSON, Ewan Thomas
director · ~60y · appointed 2002-05-07 · resigned 2011-03-29
Resigned
BIRCH, Steve
director · ~67y · appointed 2005-11-01 · resigned 2018-03-31
Resigned
COLEBROOK, Peter
director · ~63y · appointed 2002-10-10 · resigned 2005-09-23
Resigned
DOWNING, Martin Richard Frederick
director · ~72y · appointed 2000-10-31 · resigned 2005-09-30
Resigned
HEARN, Christopher Paul
director · ~61y · appointed 2007-12-10 · resigned 2009-06-30
Resigned
JACKSON, Julie Mansfield
director · ~61y · appointed 2012-10-22 · resigned 2026-01-31
Resigned
KINNIBURGH, Moira Jane
director · ~54y · appointed 2007-12-10 · resigned 2012-10-22
Resigned
MILLAR, Robert Brandon
director · ~76y · appointed 1998-10-09 · resigned 2000-10-31
Resigned
MURDOCH, Ian
director · ~56y · appointed 2011-03-29 · resigned 2026-04-01
Resigned
RICHARDS, John Steel
director · ~69y · appointed 2009-03-02 · resigned 2013-11-18
Resigned
RUSSELL, Paul
director · ~61y · appointed 2002-06-01 · resigned 2003-05-30
Resigned
SARRAFF, Richard Gameel
director · ~72y · appointed 2007-12-10 · resigned 2008-09-30
Resigned
SMITH, Ian David
director · ~82y · appointed 2000-10-31 · resigned 2002-05-07
Resigned
YORK PLACE COMPANY NOMINEES LIMITED
corporate-nominee-director · appointed 1998-10-09 · resigned 1998-10-09
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Lloyds Banking Group
Lloyds Tsb Scotland PLC
Supplemental debenture2 properties27/03/200909/06/2011
satisfied
The Chancellor Masters and Scholars of the University of Cambridge
Deed of charge1 property04/06/200821/05/2011
satisfied
Lloyds Banking Group
Lloyds Tsb Scotland PLC
Debenture2 properties04/06/200809/06/2011

Recent filings (118 total)

appoint-person-director-company-with-name-date
officers · AP01
2026-04-08
termination-director-company-with-name-termination-date
officers · TM01
2026-04-07
termination-director-company-with-name-termination-date
officers · TM01
2026-02-02
appoint-person-director-company-with-name-date
officers · AP01
2026-02-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-04
accounts-with-accounts-type-dormant
accounts · AA
2025-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-28
accounts-with-accounts-type-dormant
accounts · AA
2024-10-06
change-person-director-company-with-change-date
officers · CH01
2024-06-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-27
accounts-with-accounts-type-dormant
accounts · AA
2023-10-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-02
accounts-with-accounts-type-dormant
accounts · AA
2022-10-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-07
accounts-with-accounts-type-dormant
accounts · AA
2021-06-13