MILTON 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
06/10/256 October 2025 NewRegistered office address changed from PO Box 4385 04322710 - Companies House Default Address Cardiff CF14 8LH to Henhurst House Henhurst Cross Lane Ockley Surrey RH5 4PX on 2025-10-06

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Registered office address changed to PO Box 4385, 04322710 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Registered office address changed from The Estate Office PO Box 350, Dorking Surrey RH5 4WE England to PO Box PO Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR on 2024-02-20

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

14/05/2314 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Sarah Emily Cecilia Froome as a director on 2022-10-20

View Document

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

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from The Estate Office Henhurst Cross Lane Coldharbour Dorking Surrey RH5 4LR England to The Estate Office PO Box 350, Dorking Surrey RH5 4WE on 2021-11-16

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK GREGORY FROOME / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIA FROOME / 23/11/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARIA FROOME / 23/11/2018

View Document

23/11/1823 November 2018 Registered office address changed from , Flat 3, 7 Lisgar Terrace, West Kensington, London, W14 8SJ to PO Box Po Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR on 2018-11-23

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 3, 7 LISGAR TERRACE WEST KENSINGTON LONDON W14 8SJ

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK GREGORY FROOME / 13/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA FROOME / 13/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANGELA MARIA FROOME

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 20 KIRKSTALL GARDENS STREATHAM HILL LONDON SW2 4HS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: CROUDACE HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6XQ

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information