About

Registered Number: 08620011
Date of Incorporation: 22/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE,

 

Based in Leatherhead, Milestone House (Freehold) Ltd was established in 2013, it has a status of "Active". The companies directors are Cooper, Andrew Rotchford, Eliyas, Shiyana, Hobbs, Linda Margaret, Katiyar, Suman, Phillips, Robert James, Pinto, Rose, Barnes, Tahlia Jean, Milestone, Lisa Marie Mansfield. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Andrew Rotchford 22 July 2013 - 1
ELIYAS, Shiyana 01 July 2015 - 1
HOBBS, Linda Margaret 20 August 2013 - 1
KATIYAR, Suman 20 January 2016 - 1
PHILLIPS, Robert James 22 July 2013 - 1
PINTO, Rose 10 December 2015 - 1
BARNES, Tahlia Jean 22 July 2013 27 June 2016 1
MILESTONE, Lisa Marie Mansfield 10 June 2015 04 January 2017 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH04 - Change of particulars for corporate secretary 10 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
AP04 - Appointment of corporate secretary 10 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 August 2017
AP04 - Appointment of corporate secretary 10 August 2017
AD01 - Change of registered office address 10 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 15 December 2016
AP04 - Appointment of corporate secretary 12 December 2016
AD01 - Change of registered office address 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
CH01 - Change of particulars for director 16 September 2016
SH01 - Return of Allotment of shares 14 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 27 June 2016
AA01 - Change of accounting reference date 23 May 2016
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP04 - Appointment of corporate secretary 03 March 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 04 August 2014
AP01 - Appointment of director 27 August 2013
NEWINC - New incorporation documents 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.