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

SOUTH MILTON MANAGEMENT LIMITED

41 BROOKLYN WORKS, SHEFFIELD, S3 8SH,
Company Registration Number
04996414
Private Limited Company
Active

Company Overview

About South Milton Management Ltd
SOUTH MILTON MANAGEMENT LIMITED was founded on 2003-12-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". South Milton Management Limited is a Private Limited Company registered in ENGLAND 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
SOUTH MILTON MANAGEMENT LIMITED
 
Legal Registered Office
41 BROOKLYN WORKS
SHEFFIELD
S3 8SH
Other companies in TA4
 
Filing Information
Company Number 04996414
Company ID Number 04996414
Date formed 2003-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 10:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH MILTON MANAGEMENT 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 SOUTH MILTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DENISE ANNE BRADY
Director 2017-06-30
BETTY ALICE TALBOTT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES BRADY
Director 2012-07-16 2017-06-30
SUSAN CLARE WADLEIGH
Director 2012-07-16 2017-03-14
MARK MONTAGU HAMILTON
Director 2004-10-22 2012-12-16
SIMON WADLEIGH
Director 2004-10-22 2012-07-16
SUSAN CLARE WADLEIGH
Company Secretary 2004-10-22 2010-12-16
RAYMOND CHARLES SVEND O'CONNELL HAYES
Company Secretary 2003-12-16 2004-10-22
RAYMOND CHARLES SVEND O'CONNELL HAYES
Director 2003-12-16 2004-10-22
SALLY ANNE HAYES
Director 2003-12-16 2004-10-22
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-12-16 2003-12-16
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-12-16 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTY ALICE TALBOTT CRATHIE OPPORTUNITY HOLIDAYS Director 2014-08-25 CURRENT 1998-02-11 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
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-27CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 7 st Pauls Chambers 6 st. Pauls Parade Sheffield South Yorkshire S1 2JL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 7 st Pauls Chambers 6 st. Pauls Parade Sheffield South Yorkshire S1 2JL
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-04-17AP01DIRECTOR APPOINTED MS LUCY ROSE CARTWRIGHT
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ROSE CARTWRIGHT
2019-11-04AP01DIRECTOR APPOINTED MS LUCY ROSE CARTWRIGHT
2019-11-04PSC08Notification of a person with significant control statement
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11AP03Appointment of Mr Stuart Harold Bywater as company secretary on 2019-02-11
2019-02-11PSC07CESSATION OF PHILIP BRADY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ALICE TALBOTT
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-14AP01DIRECTOR APPOINTED MRS BETTY ALICE TALBOT
2017-07-06PSC07CESSATION OF SUSAN CLARE WADLEIGH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BRADY
2017-07-03AP01DIRECTOR APPOINTED MRS DENISE ANNE BRADY
2017-06-27TM02Termination of appointment of Susan Clare Wadleigh on 2010-12-16
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE WADLEIGH
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-14AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-02AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-11AR0116/12/12 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MRS SUSAN CLARE WADLEIGH
2013-04-11AP01DIRECTOR APPOINTED MR PHILIP JAMES BRADY
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WADLEIGH
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AR0116/12/11 FULL LIST
2011-10-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB
2011-03-02AR0116/12/10 FULL LIST
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WADLEIGH
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0116/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MONTAGU HAMILTON / 28/01/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-09363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: WINDEATTS 48 FORE STREET KINGSBRIDGE DEVON TQ7 1PE
2005-04-05363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 20 FORE STREET KINGSBRIDGE DEVON TQ7 1NZ
2005-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-02-17288bSECRETARY RESIGNED
2004-02-1788(2)RAD 16/12/03--------- £ SI 2@1=2 £ IC 1/3
2004-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-16NEWINCINCORPORATION 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 SOUTH MILTON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against SOUTH MILTON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH MILTON MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 SOUTH MILTON MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,136
Cash Bank In Hand 2011-12-31 £ 4,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH MILTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH MILTON MANAGEMENT LIMITED
Trademarks
We have not found any records of SOUTH MILTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH MILTON MANAGEMENT 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 SOUTH MILTON MANAGEMENT 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 SOUTH MILTON MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOUTH MILTON MANAGEMENT LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH MILTON MANAGEMENT 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 SOUTH MILTON MANAGEMENT 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.