MILES PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03373479 |
Category | Private Limited Company |
Incorporated | 19 May 1997 |
Age | 27 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
MILES PROPERTIES LIMITED is an active private limited company with number 03373479. It was incorporated 27 years, 20 days ago, on 19 May 1997. The company address is Celtic House, Caxton Place Celtic House, Caxton Place, Cardiff, CF23 8HA, South Glamorgan, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts amended with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
Old address: Old House the Ridings Headington Oxford Oxfordshire OX3 8TB
New address: Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 13 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-24
Charge number: 033734790012
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-24
Charge number: 033734790010
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033734790013
Charge creation date: 2019-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-24
Charge number: 033734790011
Documents
Confirmation statement with no updates
Date: 26 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033734790009
Charge creation date: 2018-01-29
Documents
Mortgage charge whole cease and release with charge number
Date: 06 Dec 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-12
Officer name: Mrs Samantha Meryem Solange Miles
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change person secretary company with change date
Date: 20 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Joseph Christopher Miles
Change date: 2013-01-01
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Miles
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Meryem Solange Miles
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Miles
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-09
Officer name: William Joseph Christopher Miles
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Old address: Old House the Ridings Headington Oxford OX3 8TB United Kingdom
Change date: 2011-08-08
Documents
Annual return company with made up date
Date: 02 Aug 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 09 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Meryem Solange Miles
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Miles
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Tom Miles
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Change date: 2010-05-10
Old address: 13 Studland Street Hammersmith London W6 0JS
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Legacy
Date: 27 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/03/99
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363b
Description: Return made up to 19/05/98; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Jun 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 12 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 12/06/98 from: 168 city road roath cardiff CF2 3JE
Documents
Legacy
Date: 26 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 26/01/98 from: 2 belbroughton road oxford oxfordshire OX2 6UZ
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1997
Category: Address
Type: 287
Description: Registered office changed on 31/05/97 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10877277 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 COLIN CRESCENT,LONDON,NW9 6EU
Number: | 09185628 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMLOCK PROPERTY MANAGEMENT LTD
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 10571350 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DESBOROUGH ROAD,NOTTINGHAM,NG16 6FY
Number: | 09718048 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL ROAD MANAGEMENT LIMITED
9 WHITE LION STREET,LONDON,N1 9PD
Number: | 03630984 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 176, CENTRAL HOUSE,LONDON,E15 2NZ
Number: | 11040898 |
Status: | ACTIVE |
Category: | Private Limited Company |