About

Registered Number: 04544994
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Adey Fitzgerald & Walker, The Pavilion Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB

 

Milkwood Property Services Ltd was registered on 25 September 2002 and are based in Cowbridge in Vale Of Glamorgan, it has a status of "Active". The companies directors are listed as Taylor, Ian Roger, Taylor, Anne Gwendolyn. Currently we aren't aware of the number of employees at the Milkwood Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ian Roger 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Anne Gwendolyn 25 October 2002 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
CS01 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 23 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 March 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 December 2013
AP04 - Appointment of corporate secretary 30 December 2013
TM02 - Termination of appointment of secretary 30 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 October 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 09 May 2006
225 - Change of Accounting Reference Date 15 December 2005
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 13 September 2004
363s - Annual Return 23 October 2003
225 - Change of Accounting Reference Date 08 July 2003
395 - Particulars of a mortgage or charge 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 08 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

All assets debenture 06 August 2012 Outstanding

N/A

Debenture deed 03 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.