Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILVERTON GROUP LIMITED
Company Information for

MILVERTON GROUP LIMITED

1 IRON BRIDGE HOUSE, 3 BRIDGE APPROACH, LONDON, NW1 8BD,
Company Registration Number
02353304
Private Limited Company
Active

Company Overview

About Milverton Group Ltd
MILVERTON GROUP LIMITED was founded on 1989-02-28 and has its registered office in London. The organisation's status is listed as "Active". Milverton Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILVERTON GROUP LIMITED
 
Legal Registered Office
1 IRON BRIDGE HOUSE
3 BRIDGE APPROACH
LONDON
NW1 8BD
Other companies in W1G
 
Filing Information
Company Number 02353304
Company ID Number 02353304
Date formed 1989-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 13:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILVERTON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILVERTON GROUP LIMITED
The following companies were found which have the same name as MILVERTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Milverton Group LLC 10616 Meadowglen Ln Houston TX 77042 Inactive - Administratively Dissolved (No Agent) Company formed on the 2018-05-29
MILVERTON GROUP LTD. Unknown

Company Officers of MILVERTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH GLYN
Company Secretary 2007-05-03
ELIZABETH LOUISE GLYN
Director 2006-10-15
STUART GLYN
Director 1990-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE WESTON
Company Secretary 1990-12-03 2007-05-03
JAMES GLYN
Director 1990-12-03 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH GLYN HILLPRIDE CAPITAL LIMITED Company Secretary 2007-05-03 CURRENT 2003-04-11 Dissolved 2014-10-21
ELIZABETH GLYN GRAVITELL COMMUNICATIONS LIMITED Company Secretary 2007-05-03 CURRENT 2003-09-09 Dissolved 2014-03-25
ELIZABETH GLYN MILVERTON NOMINEES LIMITED Company Secretary 2007-05-03 CURRENT 1989-02-28 Dissolved 2014-03-25
ELIZABETH GLYN HILLPRIDE SOLUTIONS LIMITED Company Secretary 2007-05-03 CURRENT 2003-09-04 Active
ELIZABETH GLYN CAVENDISH COOMBE LIMITED Company Secretary 2007-02-23 CURRENT 1999-07-09 Active
ELIZABETH GLYN A BALLINGER & CO Company Secretary 2006-07-01 CURRENT 1949-05-24 Dissolved 2014-05-06
ELIZABETH LOUISE GLYN THE BRITISH SHAKESPEARE ASSOCIATION Director 2016-10-20 CURRENT 2007-12-05 Active
ELIZABETH LOUISE GLYN HILLPRIDE CAPITAL (LONDON) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
ELIZABETH LOUISE GLYN HILLPRIDE CAPITAL LIMITED Director 2006-10-15 CURRENT 2003-04-11 Dissolved 2014-10-21
ELIZABETH LOUISE GLYN GRAVITELL COMMUNICATIONS LIMITED Director 2006-10-15 CURRENT 2003-09-09 Dissolved 2014-03-25
ELIZABETH LOUISE GLYN MILVERTON NOMINEES LIMITED Director 2006-10-15 CURRENT 1989-02-28 Dissolved 2014-03-25
ELIZABETH LOUISE GLYN A BALLINGER & CO Director 2006-10-15 CURRENT 1949-05-24 Dissolved 2014-05-06
ELIZABETH LOUISE GLYN HILLPRIDE SOLUTIONS LIMITED Director 2006-10-15 CURRENT 2003-09-04 Active
STUART GLYN CHESTER PROPERTIES NOMINEE LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2018-02-20
STUART GLYN CHESTER PROPERTIES GP LIMITED Director 2008-02-28 CURRENT 2008-01-30 Active - Proposal to Strike off
STUART GLYN CHESTER PROPERTIES FESTIVAL MANAGEMENT LIMITED Director 2007-04-27 CURRENT 2007-04-25 Dissolved 2016-01-19
STUART GLYN HILLPRIDE CAPITAL LIMITED Director 2004-03-24 CURRENT 2003-04-11 Dissolved 2014-10-21
STUART GLYN GRAVITELL COMMUNICATIONS LIMITED Director 2004-03-11 CURRENT 2003-09-09 Dissolved 2014-03-25
STUART GLYN HILLPRIDE SOLUTIONS LIMITED Director 2004-03-11 CURRENT 2003-09-04 Active
STUART GLYN CAVENDISH COOMBE LIMITED Director 1999-07-09 CURRENT 1999-07-09 Active
STUART GLYN ST. JOHN SECURITIES LIMITED Director 1991-05-14 CURRENT 1981-01-13 Dissolved 2014-03-25
STUART GLYN NEWGATE & CITY LIMITED Director 1991-03-21 CURRENT 1991-03-21 Dissolved 2014-03-25
STUART GLYN A BALLINGER & CO Director 1990-12-21 CURRENT 1949-05-24 Dissolved 2014-05-06
STUART GLYN MILVERTON NOMINEES LIMITED Director 1990-12-03 CURRENT 1989-02-28 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-27CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES
2024-06-26Director's details changed for Mr Stuart Glyn on 2024-06-26
2024-06-19Director's details changed for Dr Elizabeth Louise Glyn on 2024-06-19
2024-06-19Director's details changed for Mr Stuart Glyn on 2024-06-19
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Ironbridge House 3 Bridge Approach London NW1 8BD England
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 37 Harley Street London W1G 8QG
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM 37 Harley Street London W1G 8QG
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1167.47
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1167.47
2015-12-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1167.47
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1167.47
2013-12-23AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-22AR0118/11/11 ANNUAL RETURN FULL LIST
2010-12-22AR0118/11/10 ANNUAL RETURN FULL LIST
2010-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0118/11/09 ANNUAL RETURN FULL LIST
2010-01-10CH01Director's details changed for Stuart Glyn on 2009-10-01
2009-11-17CH01Director's details changed for Ms Elizabeth Glyn on 2009-11-16
2009-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH GLYN on 2009-11-16
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/09 FROM 18 Hanover Square London W1S 1HX
2008-12-29363aReturn made up to 18/11/08; full list of members
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-02225ACC. REF. DATE EXTENDED FROM 24/03/2008 TO 31/03/2008
2007-12-27363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2007-01-04363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4 HARLEY STREET LONDON W1G 9PB
2005-01-19AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-11-26363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-05-24123NC INC ALREADY ADJUSTED 15/04/04
2004-05-24MEM/ARTSARTICLES OF ASSOCIATION
2004-05-24RES04£ NC 3489190/3490258
2004-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-2488(2)RAD 15/04/04--------- £ SI 1067470@.001=1067 £ IC 100/1167
2004-05-04169£ IC 1067568/100 06/04/04 £ SR 1067468@1=1067468
2004-04-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 24/03/03
2002-11-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 24/03/02
2001-11-23363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 24/03/01
2000-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/00
2000-11-24363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 24/03/00
1999-12-03363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 24/03/99
1998-11-27363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 24/03/98
1997-12-01363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 24/03/97
1996-11-22363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 24/03/96
1995-11-22363sRETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 176/178 CLAPTON COMMON LONDON E5 9AG
1994-11-24363sRETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS
1994-09-22AAFULL ACCOUNTS MADE UP TO 24/03/94
1993-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MILVERTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILVERTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-25 Outstanding THE CO-OPERATIVE BANK P.L.C
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-01-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE PURSUANT TO AN ORDER OF COURT DATED 12/12/90 1991-01-08 Outstanding CO-OPERATIVE BANK PLC.
DEBENTURE 1989-09-18 Outstanding COOPERATIVE BANK PLC
LEGAL CHARGE 1989-09-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILVERTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MILVERTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILVERTON GROUP LIMITED
Trademarks
We have not found any records of MILVERTON GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AMARILLO LTD. 2003-08-27 Outstanding
DEED OF RENT DEPOSIT WESTWOOD ENTERPRISES LIMITED 1997-03-20 Outstanding
RENT DEPOSIT DEED BIG PICTURES (U.K.) LIMITED 2003-05-01 Outstanding

We have found 3 mortgage charges which are owed to MILVERTON GROUP LIMITED

Income
Government Income
We have not found government income sources for MILVERTON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MILVERTON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILVERTON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILVERTON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILVERTON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.