About

Registered Number: 06543261
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW,

 

Milestone Properties Uk Ltd was established in 2008, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE PAGE, Mark Andrew 25 March 2008 03 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Menal Mahendra 25 March 2011 - 1
CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED 25 March 2008 25 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 12 February 2018
PSC09 - N/A 12 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 24 July 2013
AR01 - Annual Return 23 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 January 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 22 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
RESOLUTIONS - N/A 24 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.