About

Registered Number: 02213266
Date of Incorporation: 21/01/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 25 Kensington Park, Milford On Sea, Lymington, Hampshire, SO41 0WD

 

Founded in 1988, Milcliff Court Ltd has its registered office in Lymington in Hampshire, it's status is listed as "Active". There are 33 directors listed as Clarke, Margaret, Barry, Margaret Anne, Janes, Jeffrey Brian, Mendham, Peter John, Smith, Rosalind Mary, Atkins, Christopher John, Baker, Percy Douglas, Ball, Jane Elizabeth, Barry, Henry, Barry, Margaret Anne, Bennet, Ian Douglas, Bryan, Nevea Marylyn, Carter, Robert Edward, Charlton, Keith Sidney Hilton, Chick, Malcolm Talbot, Dubber, David Raymon Henry, Gage, Arthur Charles, Glover, Richard Berry, Dr, Hill, Paul David, Janes, Valerie Ann, Jones, Stewart Grahame, Lambrick, Norman Kenneth, Mclaughlin, Michael Luckyn, Oliver, Enid, Ovenden, Dorothea Mary, Pople, Susan Jane, Prior, Roger, Ribchester, Eric, Richards, Nigel William Fairbairn, Ross, George John, Lt. Col., Salt, Raymond John, Swift, Sally Ann, Willis, Alan Philip for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Margaret Anne 23 September 2020 - 1
JANES, Jeffrey Brian 27 November 2010 - 1
MENDHAM, Peter John 24 April 2019 - 1
SMITH, Rosalind Mary 23 September 2020 - 1
ATKINS, Christopher John 07 January 2012 31 July 2014 1
BAKER, Percy Douglas 24 January 2009 05 February 2013 1
BALL, Jane Elizabeth 29 March 2005 28 October 2006 1
BARRY, Henry 18 October 1992 18 November 1994 1
BARRY, Margaret Anne 06 November 1993 06 May 2005 1
BENNET, Ian Douglas N/A 04 August 1994 1
BRYAN, Nevea Marylyn 05 February 2013 28 June 2015 1
CARTER, Robert Edward 02 October 2017 24 April 2019 1
CHARLTON, Keith Sidney Hilton 07 January 2004 24 January 2009 1
CHICK, Malcolm Talbot N/A 14 June 1993 1
DUBBER, David Raymon Henry N/A 14 June 1993 1
GAGE, Arthur Charles 17 November 1991 13 September 1992 1
GLOVER, Richard Berry, Dr N/A 08 December 1991 1
HILL, Paul David 18 October 1993 16 July 1996 1
JANES, Valerie Ann 07 January 2004 23 September 2020 1
JONES, Stewart Grahame 07 January 2004 27 November 2010 1
LAMBRICK, Norman Kenneth 23 July 1996 06 December 2000 1
MCLAUGHLIN, Michael Luckyn N/A 15 October 1993 1
OLIVER, Enid 08 August 2014 23 April 2018 1
OVENDEN, Dorothea Mary 19 March 2011 07 January 2012 1
POPLE, Susan Jane 28 June 2018 13 July 2020 1
PRIOR, Roger 28 October 2006 27 November 2010 1
RIBCHESTER, Eric N/A 13 June 1992 1
RICHARDS, Nigel William Fairbairn 22 November 2010 02 October 2017 1
ROSS, George John, Lt. Col. 25 February 2000 27 November 2010 1
SALT, Raymond John 10 February 1999 07 January 2004 1
SWIFT, Sally Ann 24 July 2015 13 July 2020 1
WILLIS, Alan Philip N/A 06 October 1991 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Margaret 11 April 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 December 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 04 May 2019
TM01 - Termination of appointment of director 04 May 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 02 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 23 June 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 July 2012
AA01 - Change of accounting reference date 24 June 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 08 January 2012
AP01 - Appointment of director 08 January 2012
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 04 December 2010
TM01 - Termination of appointment of director 04 December 2010
TM01 - Termination of appointment of director 04 December 2010
AP01 - Appointment of director 04 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 04 July 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 11 December 2007
RESOLUTIONS - N/A 03 August 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363s - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
RESOLUTIONS - N/A 28 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 25 May 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 20 July 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 02 June 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 19 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1995
RESOLUTIONS - N/A 01 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 13 September 1994
288 - N/A 17 August 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 12 June 1994
RESOLUTIONS - N/A 27 May 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 28 October 1992
288 - N/A 28 September 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 09 July 1992
288 - N/A 25 June 1992
288 - N/A 16 December 1991
288 - N/A 25 November 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
288 - N/A 27 June 1991
287 - Change in situation or address of Registered Office 17 June 1991
288 - N/A 12 November 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
288 - N/A 31 October 1988
PUC 2 - N/A 27 April 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
NEWINC - New incorporation documents 21 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.