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

MILNER PROPERTY ESTATES LIMITED

DBL ACCOUNTANTS, 5 Ivegate, Yeadon, Leeds, LS19 7RE,
Company Registration Number
02996364
Private Limited Company
Active

Company Overview

About Milner Property Estates Ltd
MILNER PROPERTY ESTATES LIMITED was founded on 1994-11-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Milner Property Estates 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
MILNER PROPERTY ESTATES LIMITED
 
Legal Registered Office
DBL ACCOUNTANTS
5 Ivegate
Yeadon
Leeds
LS19 7RE
Other companies in LS19
 
Filing Information
Company Number 02996364
Company ID Number 02996364
Date formed 1994-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-27
Account next due 2024-12-27
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-12 16:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILNER PROPERTY ESTATES 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.

Company Officers of MILNER PROPERTY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DHARVINDER SINGH BASRA
Company Secretary 1995-03-11
DHARVINDER SINGH BASRA
Director 1995-03-11
HARPREET KAUR BASRA
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK WILLIAM LAVERY
Director 1995-03-11 2007-03-31
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1994-11-30 1995-03-11
S C F (UK) LIMITED
Nominated Director 1994-11-30 1995-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHARVINDER SINGH BASRA GAS AND MAINTENANCE GALORE LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
DHARVINDER SINGH BASRA FBT PROPERTIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-03-22 Dissolved 2016-05-17
DHARVINDER SINGH BASRA BASLOCKE LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
DHARVINDER SINGH BASRA DEACON BASRA CONSULTANTS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
DHARVINDER SINGH BASRA FBT PROPERTIES LIMITED Director 2004-09-03 CURRENT 2004-03-22 Dissolved 2016-05-17
DHARVINDER SINGH BASRA BASLOCKE LIMITED Director 1999-11-25 CURRENT 1999-11-25 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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 27/03/23
2023-12-28Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22
2022-12-29Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-29AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-05AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640033
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640029
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640030
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640032
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640031
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029963640028
2013-01-21AR0130/11/12 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-20AR0130/11/11 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 FULL LIST
2010-03-11AR0130/11/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARPREET KAUR BASRA / 30/11/2009
2010-01-25AA31/03/09 PARTIAL EXEMPTION
2009-05-14AA31/03/08 PARTIAL EXEMPTION
2009-01-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DHARVINDER BASRA / 01/10/2007
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / HARPREET BASRA / 01/10/2008
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-02-01363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: AIREDALE LODGE 38 NEW SIDE RAWDON LEEDS LS19 6HN
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2007-04-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-10363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/05
2005-06-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-02-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16288aNEW DIRECTOR APPOINTED
2004-01-27363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-02-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MILNER PROPERTY ESTATES 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 MILNER PROPERTY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-30 Outstanding LLOYDS TSB BANK PLC
2013-07-23 Outstanding LLOYDS TSB BANK PLC
2013-07-23 Outstanding LLOYDS TSB BANK PLC
2013-07-23 Outstanding LLOYDS TSB BANK PLC
2013-07-23 Outstanding LLOYDS TSB BANK PLC
2013-07-02 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-08-04 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2004-08-04 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2004-08-04 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 1998-07-31 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-04-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMERS ACCOUNT) 1998-04-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-09-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-08-07 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-06-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-05-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-04-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-04-04 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-03-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 385,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 MILNER PROPERTY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 1,892
Debtors 2012-04-01 £ 1,892
Fixed Assets 2012-04-01 £ 996,906
Shareholder Funds 2012-04-01 £ 613,179
Tangible Fixed Assets 2012-04-01 £ 996,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILNER PROPERTY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILNER PROPERTY ESTATES LIMITED
Trademarks
We have not found any records of MILNER PROPERTY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILNER PROPERTY ESTATES 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 (55900 - Other accommodation) as MILNER PROPERTY ESTATES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MILNER PROPERTY ESTATES 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 MILNER PROPERTY ESTATES 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 MILNER PROPERTY ESTATES 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.