MILNES PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Change of details for Mr Matthew Simon Milnes as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Registered office address changed from C/O Matthew Milnes Halpern House 1 Hampshire Terrace Portsmouth Hampshire PO1 2QF England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Matthew Simon Milnes on 2025-04-23

View Document

24/04/2524 April 2025 Director's details changed for Ms Sophie Ann Milnes on 2025-04-23

View Document

24/04/2524 April 2025 Change of details for Ms Sophie Ann Milnes as a person with significant control on 2025-04-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/12/2316 December 2023 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to C/O Matthew Milnes Halpern House 1 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2023-12-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Registered office address changed from St Andrews House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Hampshire PO15 7FX on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ANN MILNES / 11/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE ANN MILNES / 11/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 11/09/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

19/11/1919 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 16/09/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ANN MILNES / 30/08/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109275740004

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ANN MILNES / 17/08/2018

View Document

10/08/1810 August 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM ST ANDREWS HOUSE WHTELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 30 COMMERCIAL ROAD SWINDON SN1 5NS UNITED KINGDOM

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109275740003

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109275740001

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109275740002

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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