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

MILLIGAN LIMITED

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
04360849
Private Limited Company
Active

Company Overview

About Milligan Ltd
MILLIGAN LIMITED was founded on 2002-01-25 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Milligan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLIGAN LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in W1K
 
Previous Names
RETAIL RESORTS INTERNATIONAL LIMITED05/03/2007
Filing Information
Company Number 04360849
Company ID Number 04360849
Date formed 2002-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792091808  
Last Datalog update: 2024-01-05 05:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLIGAN 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.
Companies with same name MILLIGAN LIMITED
The following companies were found which have the same name as MILLIGAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLIGAN & HILL LIMITED LEVEL 14 THE SHARD 32 LONDON BRIDGE STREET 32 LONDON BRIDGE STREET LONDON SE1 9SG Dissolved Company formed on the 2002-09-23
MILLIGAN & PARTNER Active Company formed on the 1974-07-22
MILLIGAN & ASSOCIATES, INC. 8204 W Polk Pl Littleton CO 80123 Good Standing Company formed on the 1992-06-25
MILLIGAN & ASSOCIATES, L.L.C. 922 SW 151ST ST BURIEN WA 981660000 Dissolved Company formed on the 1996-11-25
MILLIGAN & HOEVEN, LLC 227 Hawks Nest Way Fort Collins CO 80524 Delinquent Company formed on the 2000-05-23
MILLIGAN & ASSOCIATES INSURANCE AGENCY INC 630 HIGH ST - WADSWORTH OH 44281 Active Company formed on the 2003-03-10
Milligan & Son, Inc. RT 3 BOX 34 BERRY, AL 35546 Active Company formed on the 1995-03-21
Milligan & Associates, Inc. 1019 9TH AVE SE DECATUR, AL 35601 Active Company formed on the 1996-06-10
MILLIGAN & SIM LLC 2905 ROSS DR N29 Fort Collins CO 80526 Delinquent Company formed on the 2016-09-06
MILLIGAN & ALDRED CONTRACTING LTD UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL ROAD ST MELLONS CARDIFF CF3 0EX Active - Proposal to Strike off Company formed on the 2016-10-27
Milligan & Associates, Inc. 9279 Archibald Avenue Rancho Cucamonga CA 91729 FTB Suspended Company formed on the 1992-11-17
Milligan & Sons, Inc. Delaware Unknown
MILLIGAN & SIGNORELLA, P.A. SOUTH FLORIDA BANK CENTER FORT MYERS FL 33907 Inactive Company formed on the 1990-04-06
MILLIGAN & ASSOCIATES, P.A. 784 US HIGHWAY ONE NORTH PALM BEACH FL 33408 Inactive Company formed on the 1994-12-21
MILLIGAN & SPARROW, INC. 8500 SW 100 STREET MIAMI FL 33156 Inactive Company formed on the 1995-01-09
MILLIGAN & SON CONSTRUCTION, INC. 1030 BERNATH DRIVE JACKSONVILLE FL 32259 Inactive Company formed on the 1983-05-03
MILLIGAN & MILLIGAN LLC 453 KING STREET COCOA FL 32922 Active Company formed on the 2017-06-23
MILLIGAN & SON (BUILDERS)LIMITED 9 MANORFIELDS BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8AG Active - Proposal to Strike off Company formed on the 1971-07-14
MILLIGAN & SON’S FLOORING SPECIALISTS LTD 22 LINNET CLOSE BRACKNELL RG12 8BE Active - Proposal to Strike off Company formed on the 2022-05-28
MILLIGAN & RAYNER PROPERTY INVESTMENTS LTD Bickland House Bickland Water Road Falmouth TR11 4SB Active - Proposal to Strike off Company formed on the 2022-09-30

Company Officers of MILLIGAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDERSON
Director 2010-10-19
JOHN ANDREW MILLIGAN
Director 2002-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ROBINSON
Company Secretary 2002-07-26 2018-03-16
BEVERLEY ELIZABETH TURNER
Company Secretary 2002-01-25 2018-02-09
MARK ALEXANDER MORGAN
Director 2002-11-11 2010-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDERSON UMC CAMDEN MANAGEMENT LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2017-08-08
MICHAEL ANDERSON MILLIGAN MAILBOX GENERAL PARTNER LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active - Proposal to Strike off
MICHAEL ANDERSON MILLIGAN HOLDINGS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
MICHAEL ANDERSON RANDOTTE (NO. 514) LIMITED Director 2003-11-06 CURRENT 2003-05-30 Liquidation
JOHN ANDREW MILLIGAN WEARECREATIVETRADE LTD Director 2017-10-04 CURRENT 2017-10-04 Active
JOHN ANDREW MILLIGAN MILLIGAN HOLDINGS LIMITED Director 2011-05-05 CURRENT 2010-12-03 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
2023-12-29CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR STUART JOHN HARRIS
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-30CH01Director's details changed for Mr Michael Anderson on 2019-01-30
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18TM02Termination of appointment of Samantha Robinson on 2018-03-16
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 700
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-03-22TM02Termination of appointment of Beverley Elizabeth Turner on 2018-02-09
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 58 Grosvenor Street London W1K 3JB
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 700
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01CH01Director's details changed for Mr John Andrew Milligan on 2016-05-16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 700
2016-01-28AR0125/01/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-30AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Mr John Andrew Milligan on 2014-11-01
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 700
2014-02-11AR0125/01/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-07AD03Register(s) moved to registered inspection location
2012-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0125/01/12 ANNUAL RETURN FULL LIST
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0125/01/11 FULL LIST
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ELIZABETH TURNER / 25/01/2011
2011-02-11AD02SAIL ADDRESS CHANGED FROM: 58 GROSVENOR STREET LONDON W1K 3JB UNITED KINGDOM
2011-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ROBINSON / 25/01/2011
2010-10-19AP01DIRECTOR APPOINTED MR MICHAEL ANDERSON
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-12SH0612/02/10 STATEMENT OF CAPITAL GBP 750
2010-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-29AR0125/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER MORGAN / 20/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MILLIGAN / 20/01/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-27225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 58 GROSVENOR STREET LONDON W1K 3JB
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-05CERTNMCOMPANY NAME CHANGED RETAIL RESORTS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 05/03/07
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2006-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: C/O LAMBURN AND TURNER 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-08363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-1188(2)RAD 15/10/03--------- £ SI 50@1=50 £ IC 1000/1050
2003-09-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-0288(2)RAD 17/02/03--------- £ SI 980@1=980 £ IC 20/1000
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-04288aNEW DIRECTOR APPOINTED
2002-10-02288cSECRETARY'S PARTICULARS CHANGED
2002-08-18288aNEW SECRETARY APPOINTED
2002-03-05225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-01-25NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLIGAN LIMITED

Intangible Assets
Patents
We have not found any records of MILLIGAN LIMITED registering or being granted any patents
Domain Names

MILLIGAN LIMITED owns 2 domain names.

milliganretail.co.uk   milliganrri.co.uk  

Trademarks
We have not found any records of MILLIGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLIGAN 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 (68320 - Management of real estate on a fee or contract basis) as MILLIGAN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MILLIGAN 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 MILLIGAN 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 MILLIGAN 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.