About

Registered Number: 04411929
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: 214 Lower Addiscombe Road, Croydon, CR0 7AB,

 

Milecourt Properties Ltd was setup in 2002, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Milecourt Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 26 April 2017
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 21 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
363s - Annual Return 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
287 - Change in situation or address of Registered Office 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Outstanding

N/A

Legal charge 06 June 2003 Outstanding

N/A

Deed of security over deposit account 12 June 2002 Fully Satisfied

N/A

Deed of assignment of rents 12 June 2002 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Legal charge 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.