MILTON PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04322710 |
Category | Private Limited Company |
Incorporated | 14 Nov 2001 |
Age | 22 years, 5 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed angela maria froome
Documents
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
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
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
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
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
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
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
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 04 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/08/02
Documents
Legacy
Date: 18 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/03/03
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A & S HEATING AND PLUMBING LTD
47 VALON ROAD,READING,RG2 9LT
Number: | 07567967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
28 QUEEN STREET,HAVERHILL,CB9 9EF
Number: | 11333180 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAR WASH,CHELMSFORD,CM1 1GJ
Number: | 07957611 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFE HILL HOUSE,STAPLEFORD,NG9 8AA
Number: | 11175891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |