MILES & BARR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

08/09/258 September 2025 NewRegister inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

25/10/2425 October 2024 Satisfaction of charge 045273630001 in full

View Document

23/10/2423 October 2024 Termination of appointment of Robert Thomas Sabin as a director on 2024-10-21

View Document

23/10/2423 October 2024 Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Ben Smith as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Montu Dashrathlal Modi as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Simon Robert Thompson as a director on 2024-10-21

View Document

23/10/2423 October 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-10-21

View Document

23/10/2423 October 2024 Appointment of Mr Edward Phillips as a director on 2024-10-21

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Director's details changed for Mr Simon Robert Thompson on 2022-09-21

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Change of details for Miles and Barr Holdings Limited as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03

View Document

03/03/223 March 2022 Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20

View Document

17/11/2117 November 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

17/11/2117 November 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-07 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 123 HIGH STREET BROADSTAIRS KENT CT10 1NQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON MILES / 14/01/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQELINE ANNE BARR / 14/01/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQELINE ANNE BARR / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KJERSTI THOMPSON / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE BARR / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ELLIS / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE BREWER-MILES / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT THOMPSON / 14/01/2016

View Document

13/02/1613 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 158.80

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS SARAH JANE SPARKES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR NIGEL POPE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JULIAN BRYAN SPARKES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS ALISON POPE

View Document

12/01/1612 January 2016 ADOPT ARTICLES 31/12/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 51 QUEEN STREET RAMSGATE KENT CT11 9EJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED JANE BREWER-MILES

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED KJERSTI THOMPSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR LEE MICHAEL CARTER

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAURENCE BARR / 07/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT THOMPSON / 05/09/2010

View Document

05/10/105 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1022 January 2010 SUB DIVISION OF SHARES/REVOKED BUSINESS 24/12/2009

View Document

22/01/1022 January 2010 SUB-DIVISION 24/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQELINE BARR / 16/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARR / 16/02/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0327 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: HERALD HOUSE PARK AVENUE BROADSTAIRS KENT CT10 2EY

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/09/025 September 2002 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