MILE END PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Satisfaction of charge 059327420018 in full

View Document

03/01/243 January 2024 Satisfaction of charge 1 in full

View Document

03/01/243 January 2024 Satisfaction of charge 2 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420026 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420025 in full

View Document

03/01/243 January 2024 Satisfaction of charge 4 in full

View Document

03/01/243 January 2024 Satisfaction of charge 5 in full

View Document

03/01/243 January 2024 Satisfaction of charge 6 in full

View Document

03/01/243 January 2024 Satisfaction of charge 7 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420024 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420023 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420022 in full

View Document

03/01/243 January 2024 Satisfaction of charge 8 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420021 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420020 in full

View Document

03/01/243 January 2024 Satisfaction of charge 9 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420019 in full

View Document

03/01/243 January 2024 Satisfaction of charge 13 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420017 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420016 in full

View Document

03/01/243 January 2024 Satisfaction of charge 10 in full

View Document

03/01/243 January 2024 Satisfaction of charge 11 in full

View Document

03/01/243 January 2024 Satisfaction of charge 12 in full

View Document

03/01/243 January 2024 Satisfaction of charge 14 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420015 in full

View Document

03/01/243 January 2024 Satisfaction of charge 3 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420039 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420038 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420037 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420036 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420035 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420034 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420033 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420032 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420029 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420031 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420030 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420028 in full

View Document

03/01/243 January 2024 Satisfaction of charge 059327420027 in full

View Document

02/01/242 January 2024 Director's details changed for Mr Russell Bruce Reason on 2023-12-18

View Document

01/01/241 January 2024 Change of details for Mr Russell Bruce Reason as a person with significant control on 2023-12-18

View Document

01/01/241 January 2024 Secretary's details changed for Mr Russell Bruce Reason on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Cessation of Alan Bruce Reason as a person with significant control on 2022-03-01

View Document

22/04/2222 April 2022 Appointment of Mr Russell Bruce Reason as a secretary on 2022-03-01

View Document

22/04/2222 April 2022 Termination of appointment of Alan Bruce Reason as a secretary on 2022-03-01

View Document

22/04/2222 April 2022 Termination of appointment of Alan Bruce Reason as a director on 2022-03-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059327420039

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059327420038

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SMART

View Document

30/01/1530 January 2015 SECRETARY APPOINTED ALAN BRUCE REASON

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420035

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420034

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420036

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420037

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM LONGLEYS LONG MILL LANE BOROUGH GREEN SEVENOAKS KENT TN15 8QT

View Document

26/09/1426 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420033

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420032

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420031

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420027

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420029

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420030

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420028

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420026

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420023

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420025

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059327420024

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420022

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420016

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420017

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420018

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420019

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420020

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420021

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059327420015

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED RUSSELL BRUCE REASON

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 100

View Document

06/01/136 January 2013 DIRECTOR APPOINTED ALAN BRUCE REASON

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM LANGLEYS LONG MILL LANE CROUCH SEVENOAKS KENT TN15 8QE

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/09/1027 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SMART / 01/05/2009

View Document

16/06/0916 June 2009 SECRETARY APPOINTED ROBERT ELKINGTON SMART

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY BRYAN SMART

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FLAT 1 175B CLAPHAM MANOR STREET LONDON SW4 6DB

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM FLAT 1 175 CLAPHAM MANOR STREET LONDON SW4 6DB

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ELLISON & CO HEADGATE COURT COLCHESTER CO1 1NP

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company