MILTON COURT (WORTHING) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01302945 |
Category | Private Limited Company |
Incorporated | 16 Mar 1977 |
Age | 47 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MILTON COURT (WORTHING) MANAGEMENT LIMITED is an active private limited company with number 01302945. It was incorporated 47 years, 2 months, 18 days ago, on 16 March 1977. The company address is Sussex Estate Management Limited Sussex Estate Management Limited, Worthing, BN14 7JH, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 May 2024
Action Date: 25 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-25
Documents
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 01 May 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Confirmation statement with updates
Date: 18 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Frances Goodwin
Appointment date: 2021-02-09
Documents
Termination director company with name termination date
Date: 31 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Greatorex
Termination date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Termination secretary company with name termination date
Date: 17 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Termination date: 2019-09-13
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-13
New address: Sussex Estate Management Limited 4 st Lawrence Lane Worthing West Sussex BN14 7JH
Old address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Michael John Faulkner
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Orman
Appointment date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-16
Officer name: Neil Slater
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Neil Slater
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Greatorex
Change date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: 38 College Road Epsom Surrey KT17 4HJ England
New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2016-04-27
Documents
Appoint corporate secretary company with name date
Date: 27 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Appointment date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2016
Action Date: 20 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-20
Old address: 19 High Street Great Bookham Surrey KT23 4AA
New address: 38 College Road Epsom Surrey KT17 4HJ
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Greatorex
Appointment date: 2015-12-08
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Slater
Appointment date: 2015-12-08
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-09
Officer name: Josephine Mary Winwood
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Lyne
Termination date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ashley Tewkesbury
Termination date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Taylor
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Pinnell
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Lyne
Change date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ashley Tewkesbury
Change date: 2010-04-18
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Lyne
Change date: 2010-04-18
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan John Taylor
Change date: 2010-04-18
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Mary Winwood
Change date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan david lyne
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lavinia bridger
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eric bridger
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/06; full list of members
Documents
Resolution
Date: 05 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 25/12/05
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 20/04/05 from: 15 st georges road east aldershot hants GU12 4JQ
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; change of members
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOAT SALES INTERNATIONAL LIMITED
HAMBLE POINT MARINA,HAMBLE,SO31 4NB
Number: | 06309773 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALDBOURNE CLOSE,LIVERPOOL,L25 6JD
Number: | 11956761 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WIMBORNE,BH21 7LQ
Number: | 06080584 |
Status: | ACTIVE |
Category: | Private Limited Company |
K B CONTRACTS GROUNDWORK & CIVILS LTD
20 VICTORIA AVENUE,WIGAN,WN6 7AN
Number: | 11774297 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11164757 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 40 HYDE PARK GATE,LONDON,SW7 5DT
Number: | 11008066 |
Status: | ACTIVE |
Category: | Private Limited Company |