About

Registered Number: 05588782
Date of Incorporation: 11/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Little Barn, Redhill, Bristol, BS40 5TG,

 

Founded in 2005, Milford Grange (Long Ashton) Management Company Ltd are based in Bristol, it's status is listed as "Active". The current directors of this business are listed as Dna Property Services Limited, Akhtar, Saida, Watson, Mark Daniel, Gray, Malcolm Paul, Baker, Mathew James, Durston, Alice, Gray, Linda Elizabeth, Gray, Malcolm Paul, Taylor, Caroline Claire. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Saida 26 July 2019 - 1
WATSON, Mark Daniel 17 January 2019 - 1
BAKER, Mathew James 20 February 2007 01 October 2010 1
DURSTON, Alice 16 January 2019 19 July 2019 1
GRAY, Linda Elizabeth 09 September 2013 18 July 2019 1
GRAY, Malcolm Paul 09 September 2013 18 July 2019 1
TAYLOR, Caroline Claire 04 April 2007 13 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DNA PROPERTY SERVICES LIMITED 01 January 2019 - 1
GRAY, Malcolm Paul 09 September 2013 20 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AP04 - Appointment of corporate secretary 17 August 2020
TM02 - Termination of appointment of secretary 20 December 2019
CS01 - N/A 12 October 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 19 July 2019
PSC08 - N/A 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
PSC07 - N/A 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 21 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 16 March 2007
363s - Annual Return 03 November 2006
RESOLUTIONS - N/A 28 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.