MILTON PROPERTY MANAGEMENT LIMITED

The Estate Office Henhurst Cross Lane The Estate Office Henhurst Cross Lane, Dorking, RH5 4LR, England
StatusACTIVE
Company No.04322710
CategoryPrivate Limited Company
Incorporated14 Nov 2001
Age22 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MILTON PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04322710. It was incorporated 22 years, 5 months, 21 days ago, on 14 November 2001. The company address is The Estate Office Henhurst Cross Lane The Estate Office Henhurst Cross Lane, Dorking, RH5 4LR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: The Estate Office PO Box 350, Dorking Surrey RH5 4WE England

New address: PO Box PO Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR

Change date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-20

Officer name: Sarah Emily Cecilia Froome

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mrs Sarah Emily Cecilia Froome

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Old address: The Estate Office Henhurst Cross Lane Coldharbour Dorking Surrey RH5 4LR England

New address: The Estate Office PO Box 350, Dorking Surrey RH5 4WE

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Frederick Gregory Froome

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Maria Froome

Change date: 2018-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-23

Officer name: Mrs Angela Maria Froome

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: The Estate Office Henhurst Cross Lane Coldharbour Dorking Surrey RH5 4LR

Old address: Flat 3, 7 Lisgar Terrace West Kensington London W14 8SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Angela Maria Froome

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frederick Gregory Froome

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed angela maria froome

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 287

Description: Registered office changed on 19/05/06 from: 20 kirkstall gardens streatham hill london SW2 4HS

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/08/02

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 01/02/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S HEATING AND PLUMBING LTD

47 VALON ROAD,READING,RG2 9LT

Number:07567967
Status:ACTIVE
Category:Private Limited Company

BR ENGINEERING (N.I) LTD

26 BROOKMOUNT ROAD,COOKSTOWN,BT80 0BB

Number:NI658740
Status:ACTIVE
Category:Private Limited Company

EARLES COURT MANAGEMENT LIMITED

20 AVIEMORE DRIVE,WARRINGTON,WA2 0TQ

Number:09007398
Status:ACTIVE
Category:Private Limited Company

HAVERHILL TANDOORI LIMITED

28 QUEEN STREET,HAVERHILL,CB9 9EF

Number:11333180
Status:ACTIVE
Category:Private Limited Company

NEW AGAIN LTD

THE CAR WASH,CHELMSFORD,CM1 1GJ

Number:07957611
Status:ACTIVE
Category:Private Limited Company

THE GARDENING SHOP LTD

CLIFFE HILL HOUSE,STAPLEFORD,NG9 8AA

Number:11175891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source