About

Registered Number: 03510474
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Suite F, Rooms 1-4 Symal House, 423 Edgware Road, London, NW9 0HU,

 

Millfield Property Developments Ltd was registered on 13 February 1998, it has a status of "Active". The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 January 2019
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 February 2005
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 02 February 2004
225 - Change of Accounting Reference Date 02 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
AA - Annual Accounts 05 September 2001
395 - Particulars of a mortgage or charge 17 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2008 Fully Satisfied

N/A

Debenture 07 January 2008 Fully Satisfied

N/A

Legal mortgage 26 March 2004 Fully Satisfied

N/A

Debenture 11 March 2004 Fully Satisfied

N/A

Legal mortgage 13 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.