Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON (SW1) LIMITED
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 Overview

About Milton (sw1) Ltd
MILTON (SW1) LIMITED was founded on 2001-09-14 and has its registered office in Borough Green. The organisation's status is listed as "Active - Proposal to Strike off". Milton (sw1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
CHARCO 1002 LIMITED19/12/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON (SW1) 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 MILTON (SW1) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SLEVIN
Company Secretary 2003-09-05
TIMOTHY CHARLES BAKER
Director 2010-04-09
DAVID JOHN SLEVIN
Director 2004-01-21
STUART JAMES SMITH
Director 2002-01-04
OLIVER JUSTIN SYLGE
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JOHANNE COBURN
Director 2002-01-04 2016-03-01
JOHN CHARLES REED
Director 2002-08-27 2009-04-30
MARTIN FRANK HARKER
Director 2002-01-04 2004-12-21
RICHARD HOWARD JOHN TANNER
Company Secretary 2002-08-27 2003-09-05
RICHARD HOWARD JOHN TANNER
Director 2002-08-27 2003-09-05
RICHARD GRENVILLE PARDOE
Director 2003-04-29 2003-09-02
CHARLES LOGAN LAMBIE
Director 2002-01-04 2003-09-01
DAVID JOHN SLEVIN
Company Secretary 2002-01-04 2002-09-06
DAVID JOHN SLEVIN
Director 2002-01-04 2002-09-06
HALCO SECRETARIES LIMITED
Company Secretary 2001-09-14 2002-01-04
HALCO MANAGEMENT LIMITED
Nominated Director 2001-09-14 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SLEVIN MILTON REAL ESTATE LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
DAVID JOHN SLEVIN WEALD ESTATES LIMITED Company Secretary 2003-09-05 CURRENT 2000-05-23 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON LIMITED Company Secretary 2003-09-05 CURRENT 2001-12-06 Active
DAVID JOHN SLEVIN MILTON PROPERTY INVESTMENTS LIMITED Company Secretary 2003-09-05 CURRENT 2001-04-02 Active
DAVID JOHN SLEVIN THE MILTON GROUP LIMITED Company Secretary 2003-09-05 CURRENT 1998-10-26 Active
TIMOTHY CHARLES BAKER MILTON LIMITED Director 2017-03-21 CURRENT 2001-12-06 Active
TIMOTHY CHARLES BAKER COBURN BROTHERS LIMITED Director 2016-12-05 CURRENT 2016-10-27 Active - Proposal to Strike off
TIMOTHY CHARLES BAKER WEALD ESTATES LIMITED Director 2010-04-09 CURRENT 2000-05-23 Active - Proposal to Strike off
TIMOTHY CHARLES BAKER MILTON PROPERTY INVESTMENTS LIMITED Director 2010-04-09 CURRENT 2001-04-02 Active
TIMOTHY CHARLES BAKER MILTON REAL ESTATE LIMITED Director 2010-04-09 CURRENT 2007-09-28 Active
TIMOTHY CHARLES BAKER THE MILTON GROUP LIMITED Director 2010-04-09 CURRENT 1998-10-26 Active
DAVID JOHN SLEVIN ROZEL INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2016-06-28 Active
DAVID JOHN SLEVIN PLAYDALE LIMITED Director 2016-11-08 CURRENT 1984-03-05 Active
DAVID JOHN SLEVIN COBURN BROTHERS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON (CBL) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2017-05-16
DAVID JOHN SLEVIN MILTON REAL ESTATE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
DAVID JOHN SLEVIN WEALD ESTATES LIMITED Director 2004-01-21 CURRENT 2000-05-23 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON LIMITED Director 2004-01-21 CURRENT 2001-12-06 Active
DAVID JOHN SLEVIN MILTON PROPERTY INVESTMENTS LIMITED Director 2004-01-21 CURRENT 2001-04-02 Active
DAVID JOHN SLEVIN THE MILTON GROUP LIMITED Director 2004-01-21 CURRENT 1998-10-26 Active
STUART JAMES SMITH ROZEL INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2016-06-28 Active
STUART JAMES SMITH PLAYDALE LIMITED Director 2016-11-08 CURRENT 1984-03-05 Active
STUART JAMES SMITH COBURN BROTHERS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STUART JAMES SMITH MILTON (CBL) LIMITED Director 2016-03-01 CURRENT 2011-07-22 Dissolved 2017-05-16
STUART JAMES SMITH MILTON REAL ESTATE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
STUART JAMES SMITH LINNET PROPERTIES LIMITED Director 2003-03-01 CURRENT 2002-10-02 Dissolved 2017-02-04
STUART JAMES SMITH MILTON LIMITED Director 2002-05-14 CURRENT 2001-12-06 Active
STUART JAMES SMITH MILTON PROPERTY INVESTMENTS LIMITED Director 2001-05-30 CURRENT 2001-04-02 Active
STUART JAMES SMITH WEALD ESTATES LIMITED Director 2000-07-14 CURRENT 2000-05-23 Active - Proposal to Strike off
STUART JAMES SMITH THE MILTON GROUP LIMITED Director 1999-01-26 CURRENT 1998-10-26 Active
OLIVER JUSTIN SYLGE MILTON REAL ESTATE LIMITED Director 2017-03-21 CURRENT 2007-09-28 Active
OLIVER JUSTIN SYLGE COBURN BROTHERS LIMITED Director 2016-12-05 CURRENT 2016-10-27 Active - Proposal to Strike off
OLIVER JUSTIN SYLGE WEALD ESTATES LIMITED Director 2015-01-06 CURRENT 2000-05-23 Active - Proposal to Strike off
OLIVER JUSTIN SYLGE MILTON PROPERTY INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2001-04-02 Active
OLIVER JUSTIN SYLGE THE MILTON GROUP LIMITED Director 2015-01-06 CURRENT 1998-10-26 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JOHANNE COBURN
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2016-11-24AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JOHANNE COBURN
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JUSTIN SYLGE / 01/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SLEVIN / 01/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 01/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/09/2015
2015-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN SLEVIN on 2015-09-01
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BAKER / 08/09/2014
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-17CH01Director's details changed for Mr Stuart James Smith on 2015-03-17
2015-01-14AP01DIRECTOR APPOINTED MR OLIVER JUSTIN SYLGE
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0114/09/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-09-19AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-19CH01Director's details changed for Miss Melanie Johanne Coburn on 2013-09-01
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-09-18AR0114/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/09/2012
2012-08-29AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-14AR0114/09/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-15AR0114/09/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-26AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BAKER
2009-09-17363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN REED
2008-09-17363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE COBURN / 01/09/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-22363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2003-12-13288bDIRECTOR RESIGNED
2003-12-13288bDIRECTOR RESIGNED
2003-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-21363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-20288aNEW DIRECTOR APPOINTED
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB
2002-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-14363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-18225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-18288bSECRETARY RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2001-12-19CERTNMCOMPANY NAME CHANGED CHARCO 1002 LIMITED CERTIFICATE ISSUED ON 19/12/01
2001-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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 MILTON (SW1) 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 MILTON (SW1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTON (SW1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Intangible Assets
Patents
We have not found any records of MILTON (SW1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON (SW1) LIMITED
Trademarks
We have not found any records of MILTON (SW1) 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 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

Income
Government Income
We have not found government income sources for MILTON (SW1) 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 MILTON (SW1) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for MILTON (SW1) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Warehouses 3 Endeavour Way, Croydon, Surrey, CR0 4TR GBP £13,8042015-02-28

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILTON (SW1) 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 MILTON (SW1) 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.