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

MILDMAY PROPERTY LTD

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
04238620
Private Limited Company
Active

Company Overview

About Mildmay Property Ltd
MILDMAY PROPERTY LTD was founded on 2001-06-21 and has its registered office in London. The organisation's status is listed as "Active". Mildmay Property Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILDMAY PROPERTY LTD
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in N3
 
Previous Names
32 MILDMAY PARK (MANAGEMENT) LIMITED02/08/2019
Filing Information
Company Number 04238620
Company ID Number 04238620
Date formed 2001-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILDMAY PROPERTY LTD
The accountancy firm based at this address is VAT CONSULTING UK 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 MILDMAY PROPERTY LTD

Current Directors
Officer Role Date Appointed
RUSSELL TERENCE PETERS
Company Secretary 2016-05-16
RUFUS GEORGE ORLANDO FERRABEE
Director 2018-03-26
MAYA FLEXER
Director 2018-03-26
EMILY CHARLOTTE MOTTRAM
Director 2009-10-23
RUSSELL TERENCE PETERS
Director 2015-01-23
EAMON DAVID SWIFT
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KANTHER SELVARAJAH
Director 2009-11-27 2018-03-26
NADEZDA SHCHEGROVA
Company Secretary 2010-10-20 2016-05-16
NADEZDA SHCHEGROVA
Director 2007-10-09 2016-05-16
JASON NICHOLAS DAVID PELLETT
Director 2007-11-08 2015-01-23
NICOLE KELLY THOMPSON
Director 2007-11-08 2015-01-23
NICOLE KELLY THOMPSON
Company Secretary 2009-11-27 2010-10-20
SUZY KENWAY
Company Secretary 2005-11-25 2009-11-27
SUZY KENWAY
Director 2005-11-25 2009-11-27
MATTHEW RICHARD BAKER
Director 2005-06-02 2009-10-23
MATTHEW KEEP
Director 2005-02-09 2007-09-10
MARGOT PARRY
Company Secretary 2004-09-30 2005-11-25
MARGOT PARRY
Director 2003-08-06 2005-11-25
PHILIP RUDGE
Director 2001-06-21 2005-06-02
RICHARD FRASER JAMES HARDING
Company Secretary 2001-06-21 2004-09-30
RICHARD FRASER JAMES HARDING
Director 2001-06-21 2004-09-30
ANTHONY DARDIS
Director 2001-06-21 2003-07-25
RICHARD VINCENT TAYLOR
Director 2001-06-21 2003-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-21 2001-06-21
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-21 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL TERENCE PETERS BLOCQ LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off

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
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-25CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-28CH01Director's details changed for Mr Russell Terence Peters on 2022-06-01
2022-06-26CH01Director's details changed for Ms Shira Hockman on 2022-06-20
2022-06-26PSC04Change of details for Shira Hockman as a person with significant control on 2022-06-20
2022-06-26PSC07CESSATION OF MAYA FLEXER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10CH01Director's details changed for Maya Flexer on 2022-06-10
2022-06-10PSC04Change of details for Shira Hockman as a person with significant control on 2022-06-10
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-09PSC04Change of details for Rufus George Orlando Ferrabee as a person with significant control on 2021-06-09
2021-06-09CH01Director's details changed for Maya Flexer on 2021-06-09
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILENA KIRILOVA DIMITROVA
2021-06-08PSC07CESSATION OF EAMON DAVID SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08AP01DIRECTOR APPOINTED MRS MILENA KIRILOVA DIMITROVA
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EAMON DAVID SWIFT
2021-06-04PSC04Change of details for Shira Hockman as a person with significant control on 2021-06-04
2021-01-28PSC04Change of details for Mr Russell Terence Peters as a person with significant control on 2021-01-28
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Eamon David Swift on 2020-06-17
2020-06-17CH01Director's details changed for Ms Shira Hockman on 2020-06-17
2020-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL TERENCE PETERS on 2020-06-17
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA FLEXER
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-02CERTNMCompany name changed 32 mildmay park (management) LIMITED\certificate issued on 02/08/19
2019-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Trojan House 34 Arcadia Avenue London N3 2JU
2019-07-10PSC07CESSATION OF EMILY CHARLOTTE MOTTRAM AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRA HOCKMAN
2018-11-16AP01DIRECTOR APPOINTED MS SHIRA HOCKMAN
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CHARLOTTE MOTTRAM
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 20510
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-28PSC07CESSATION OF KANTHER SELVARAJAH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24AP01DIRECTOR APPOINTED MAYA FLEXER
2018-05-24AP01DIRECTOR APPOINTED RUFUS GEORGE ORLANDO FERRABEE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KANTHER SELVARAJAH
2017-08-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 20510
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / DR KANTHER SELVARAJAH / 19/06/2017
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR RUSSELL TERENCE PETERS / 19/06/2017
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY CHARLOTTE MOTTRAM
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON DAVID SWIFT
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL TERENCE PETERS
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANTHER SELVARAJAH
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KANTHER SELVARAJAH / 19/06/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KANTHER SELVARAJAH / 19/06/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY CHARLOTTE MOTTRAM / 19/06/2017
2017-06-19CH01Director's details changed for Mr Russell Terence Peters on 2017-06-19
2017-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 20510
2016-07-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-21AP01DIRECTOR APPOINTED EAMON DAVID SWIFT
2016-07-20AP03Appointment of Mr Russell Terence Peters as company secretary on 2016-05-16
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NADEZDA SHCHEGROVA
2016-07-20TM02Termination of appointment of Nadezda Shchegrova on 2016-05-16
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 20510
2015-08-10AR0121/06/15 FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE THOMPSON
2015-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-03-23AP01DIRECTOR APPOINTED RUSSELL TERENCE PETERS
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON PELLETT
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 20510
2014-08-13AR0121/06/14 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-17AR0121/06/13 FULL LIST
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-10AR0121/06/12 FULL LIST
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NADEZDA SHCHEGROVA / 05/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NADEZDA SHCHEGROVA / 05/06/2012
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-08AR0121/06/11 FULL LIST
2010-12-30AP03SECRETARY APPOINTED MISS NADEZDA SHCHEGROVA
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-13AR0121/06/10 FULL LIST
2010-09-08AP01DIRECTOR APPOINTED EMILY CHARLOTTE MOTTRAM
2010-09-07AP01DIRECTOR APPOINTED DR KANTHER SELVARAJAH
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-25AP03SECRETARY APPOINTED NICOLE KELLY THOMPSON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZY KENWAY
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY SUZY KENWAY
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BAKER / 17/12/2008
2008-07-11363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARGOT PARRY
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-21288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-19363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-02ELRESS366A DISP HOLDING AGM 28/03/06
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-03288bSECRETARY RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: C/O PAUL PERLIN & COMPANY 39C HIGHBURY PLACE LONDON N5 1QP
2005-08-22288aNEW DIRECTOR APPOINTED
2005-07-19363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-06288bDIRECTOR RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 1 CASTLE GROVE NEWBURY BERKSHIRE RG14 1PS
2004-07-27363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-07288aNEW DIRECTOR APPOINTED
2003-09-01123NC INC ALREADY ADJUSTED 11/08/03
2003-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-01RES04£ NC 100/100000 11/08
2003-09-0188(2)RAD 11/08/03--------- £ SI 20500@1=20500 £ IC 10/20510
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28288bDIRECTOR RESIGNED
2003-07-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-09MISCAMEN 882-ALOT 9 SH @ £1-210601
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-12288bDIRECTOR RESIGNED
2002-10-08363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS; AMEND
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 240A HIGH ROAD LONDON N22 4HH
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MILDMAY PROPERTY LTD

Intangible Assets
Patents
We have not found any records of MILDMAY PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILDMAY PROPERTY LTD
Trademarks
We have not found any records of MILDMAY PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILDMAY PROPERTY LTD. 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 (98000 - Residents property management) as MILDMAY PROPERTY LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MILDMAY PROPERTY LTD 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 MILDMAY PROPERTY LTD 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 MILDMAY PROPERTY LTD 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.