Company Information for MILTON (SW1) LIMITED
4 STATION COURT, STATION APPROACH, BOROUGH GREEN, SEVENOAKS KENT, TN15 8AD,
|
Company Registration Number
04287777
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MILTON (SW1) LIMITED | ||
Legal Registered Office | ||
4 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD Other companies in TN15 | ||
Previous Names | ||
|
Company Number | 04287777 | |
---|---|---|
Company ID Number | 04287777 | |
Date formed | 2001-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-04-17 03:50:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN SLEVIN |
||
TIMOTHY CHARLES BAKER |
||
DAVID JOHN SLEVIN |
||
STUART JAMES SMITH |
||
OLIVER JUSTIN SYLGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE JOHANNE COBURN |
Director | ||
JOHN CHARLES REED |
Director | ||
MARTIN FRANK HARKER |
Director | ||
RICHARD HOWARD JOHN TANNER |
Company Secretary | ||
RICHARD HOWARD JOHN TANNER |
Director | ||
RICHARD GRENVILLE PARDOE |
Director | ||
CHARLES LOGAN LAMBIE |
Director | ||
DAVID JOHN SLEVIN |
Company Secretary | ||
DAVID JOHN SLEVIN |
Director | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTON REAL ESTATE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
WEALD ESTATES LIMITED | Company Secretary | 2003-09-05 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
MILTON LIMITED | Company Secretary | 2003-09-05 | CURRENT | 2001-12-06 | Active | |
MILTON PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-09-05 | CURRENT | 2001-04-02 | Active | |
THE MILTON GROUP LIMITED | Company Secretary | 2003-09-05 | CURRENT | 1998-10-26 | Active | |
MILTON LIMITED | Director | 2017-03-21 | CURRENT | 2001-12-06 | Active | |
COBURN BROTHERS LIMITED | Director | 2016-12-05 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
WEALD ESTATES LIMITED | Director | 2010-04-09 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
MILTON PROPERTY INVESTMENTS LIMITED | Director | 2010-04-09 | CURRENT | 2001-04-02 | Active | |
MILTON REAL ESTATE LIMITED | Director | 2010-04-09 | CURRENT | 2007-09-28 | Active | |
THE MILTON GROUP LIMITED | Director | 2010-04-09 | CURRENT | 1998-10-26 | Active | |
ROZEL INVESTMENTS LIMITED | Director | 2016-12-23 | CURRENT | 2016-06-28 | Active | |
PLAYDALE LIMITED | Director | 2016-11-08 | CURRENT | 1984-03-05 | Active | |
COBURN BROTHERS LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
MILTON (CBL) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2017-05-16 | |
MILTON REAL ESTATE LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
WEALD ESTATES LIMITED | Director | 2004-01-21 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
MILTON LIMITED | Director | 2004-01-21 | CURRENT | 2001-12-06 | Active | |
MILTON PROPERTY INVESTMENTS LIMITED | Director | 2004-01-21 | CURRENT | 2001-04-02 | Active | |
THE MILTON GROUP LIMITED | Director | 2004-01-21 | CURRENT | 1998-10-26 | Active | |
ROZEL INVESTMENTS LIMITED | Director | 2016-12-23 | CURRENT | 2016-06-28 | Active | |
PLAYDALE LIMITED | Director | 2016-11-08 | CURRENT | 1984-03-05 | Active | |
COBURN BROTHERS LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
MILTON (CBL) LIMITED | Director | 2016-03-01 | CURRENT | 2011-07-22 | Dissolved 2017-05-16 | |
MILTON REAL ESTATE LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-28 | Active | |
LINNET PROPERTIES LIMITED | Director | 2003-03-01 | CURRENT | 2002-10-02 | Dissolved 2017-02-04 | |
MILTON LIMITED | Director | 2002-05-14 | CURRENT | 2001-12-06 | Active | |
MILTON PROPERTY INVESTMENTS LIMITED | Director | 2001-05-30 | CURRENT | 2001-04-02 | Active | |
WEALD ESTATES LIMITED | Director | 2000-07-14 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
THE MILTON GROUP LIMITED | Director | 1999-01-26 | CURRENT | 1998-10-26 | Active | |
MILTON REAL ESTATE LIMITED | Director | 2017-03-21 | CURRENT | 2007-09-28 | Active | |
COBURN BROTHERS LIMITED | Director | 2016-12-05 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
WEALD ESTATES LIMITED | Director | 2015-01-06 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
MILTON PROPERTY INVESTMENTS LIMITED | Director | 2015-01-06 | CURRENT | 2001-04-02 | Active | |
THE MILTON GROUP LIMITED | Director | 2015-01-06 | CURRENT | 1998-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JOHANNE COBURN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-15 | |
AA01 | Current accounting period extended from 30/11/16 TO 31/03/17 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE JOHANNE COBURN | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JUSTIN SYLGE / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SLEVIN / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN SLEVIN on 2015-09-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BAKER / 08/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
CH01 | Director's details changed for Mr Stuart James Smith on 2015-03-17 | |
AP01 | DIRECTOR APPOINTED MR OLIVER JUSTIN SYLGE | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Melanie Johanne Coburn on 2013-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 14/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 14/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES BAKER | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN REED | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE COBURN / 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CHARCO 1002 LIMITED CERTIFICATE ISSUED ON 19/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | JRC MANAGEMENT (UK) LTD | 2011-11-25 | Outstanding |
RENT DEPOSIT DEED | THE JUSTICE FOUNDATION | 2003-10-01 | Outstanding |
We have found 2 mortgage charges which are owed to MILTON (SW1) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MILTON (SW1) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Warehouses | 3 Endeavour Way, Croydon, Surrey, CR0 4TR | GBP £13,804 | 2015-02-28 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |