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

MILVERTON NOMINEES LIMITED

LONDON, UNITED KINGDOM, W1G,
Company Registration Number
02353387
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Milverton Nominees Ltd
MILVERTON NOMINEES LIMITED was founded on 1989-02-28 and had its registered office in London. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
MILVERTON NOMINEES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02353387
Date formed 1989-02-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-03-25
Type of accounts DORMANT
Last Datalog update: 2015-06-03 20:50:45
Primary Source:Companies House
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 NOMINEES LIMITED
The following companies were found which have the same name as MILVERTON NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILVERTON NOMINEES PTY LTD Active Company formed on the 1978-04-20

Company Officers of MILVERTON NOMINEES 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 GROUP LIMITED Company Secretary 2007-05-03 CURRENT 1989-02-28 Active
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 A BALLINGER & CO Director 2006-10-15 CURRENT 1949-05-24 Dissolved 2014-05-06
ELIZABETH LOUISE GLYN MILVERTON GROUP LIMITED Director 2006-10-15 CURRENT 1989-02-28 Active
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 GROUP LIMITED Director 1990-12-03 CURRENT 1989-02-28 Active

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
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03DS01APPLICATION FOR STRIKING-OFF
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-17LATEST SOC17/12/12 STATEMENT OF CAPITAL;GBP 2
2012-12-17AR0118/11/12 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AR0118/11/11 FULL LIST
2010-12-24AR0118/11/10 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10
2010-03-16AR0118/11/09 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 37 HARLEY STREET LONDON UNITED KINGDOM
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 16/11/2009
2009-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GLYN / 16/11/2009
2008-12-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30225PREVEXT FROM 24/03/2008 TO 31/03/2008
2007-12-27363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/06
2007-01-15363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-09-07AAACCOUNTS OF DORMANT COMPANY 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
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/04
2004-11-26363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-11-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/03
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/02
2002-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/02
2002-11-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2001-11-23363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS OF DORMANT COMPANY 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
2000-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/00
2000-08-17SRES03EXEMPTION FROM APPOINTING AUDITORS 08/08/00
2000-08-17(W)ELRESS386 DIS APP AUDS 08/08/00
2000-08-17(W)ELRESS366A DISP HOLDING AGM 08/08/00
1999-12-03363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 24/03/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-11-27363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-12-01363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1996-11-22363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-11-11AAFULL ACCOUNTS MADE UP TO 24/03/96
1995-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-22363sRETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS
1995-09-25AAFULL 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
1993-12-01363sRETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS
1993-10-27AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-01-14363sRETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS
1992-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/92
1992-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MILVERTON NOMINEES 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 NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILVERTON NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MILVERTON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILVERTON NOMINEES LIMITED
Trademarks
We have not found any records of MILVERTON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILVERTON NOMINEES 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 (74990 - Non-trading company) as MILVERTON NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILVERTON NOMINEES 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 NOMINEES 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 NOMINEES 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.