Based in London, Milln Gate Properties Ltd was setup in 1997. We don't know the number of employees at Milln Gate Properties Ltd. There are 2 directors listed for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMMERS, Joanna Louise, Dr | 23 April 2001 | - | 1 |
SWEENEY, Debra Anne | 29 August 1997 | 23 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 30 November 2017 | |
PSC01 - N/A | 22 August 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 21 March 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 13 October 2005 | |
287 - Change in situation or address of Registered Office | 18 April 2005 | |
225 - Change of Accounting Reference Date | 13 April 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
363s - Annual Return | 13 March 2001 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2001 | |
AA - Annual Accounts | 13 March 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 February 2001 | |
CERTNM - Change of name certificate | 21 February 2000 | |
MEM/ARTS - N/A | 27 January 2000 | |
CERTNM - Change of name certificate | 19 January 2000 | |
363s - Annual Return | 04 November 1999 | |
AA - Annual Accounts | 25 April 1999 | |
287 - Change in situation or address of Registered Office | 07 December 1998 | |
363s - Annual Return | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
NEWINC - New incorporation documents | 29 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 05 May 2010 | Outstanding |
N/A |
Debenture | 20 January 2006 | Outstanding |
N/A |