MILE END (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 06211858 |
Category | |
Incorporated | 13 Apr 2007 |
Age | 17 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
MILE END (MANAGEMENT) LIMITED is an active with number 06211858. It was incorporated 17 years, 1 month, 18 days ago, on 13 April 2007. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-12
Officer name: Graeme Heron
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Louise Greetham
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
Old address: 89 Beach Road South Shields Tyne and Wear NE33 2LZ
Change date: 2018-08-28
Documents
Appoint corporate secretary company with name date
Date: 24 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-20
Officer name: Kingston Property Services Limited
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Greetham
Appointment date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Heron
Appointment date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 11 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 22 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2014
Action Date: 30 Aug 2014
Category: Address
Type: AD01
Old address: , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
Change date: 2014-08-30
New address: 89 Beach Road South Shields Tyne and Wear NE33 2LZ
Documents
Termination secretary company with name termination date
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingston Property Services Limited
Termination date: 2014-08-26
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Ord
Documents
Annual return company with made up date no member list
Date: 14 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Khalid Hamodi
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 18 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ord
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Harrison
Documents
Annual return company with made up date no member list
Date: 16 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 08 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 16 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-16
Old address: , C/O Kingston Property Services Limited Cheviot House, Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England
Documents
Change corporate secretary company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Kingston Property Services Limited
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/04/09
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from, kingston property services LIMITED cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ER, england
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary anderson
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed terence jack harrison
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/04/08
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from, c/o kingston property services LIMITED, cheviot house beaminsterway east, newcastle upon tyne, tyne & wear, NE3 2ER
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kingston property services LIMITED / 01/03/2008
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary leigh cresswell
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from, team vale house queensway south, team valley trading estate, gateshead, tyne & wear, NE11 0SD
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kingston property services LIMITED
Documents
Some Companies
4 ACORN CENTRE ROEBUCK ROAD,ILFORD,IG6 3TU
Number: | 07610959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNNE BENNETT FINANCIAL LIMITED
NEW HALL BUNGALOW ASTON LANE,SHEFFIELD,S26 3XA
Number: | 08325803 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS ESTATE MANAGEMENT LIMITED
C/O UNIT 8 STERLING INDUSTRIAL,DAGENHAM,RM10 8TX
Number: | 01825549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIVE MILE HOUSE 128 HANBURY ROAD,BROMSGROVE,B60 4JZ
Number: | 04185922 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,COVENTRY,CV5 6ET
Number: | 10866176 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A CHEPSTOW ROAD,LONDON,W2 5BP
Number: | 08102572 |
Status: | ACTIVE |
Category: | Private Limited Company |