About

Registered Number: 03429192
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Devonshire House, 60, Goswell Road, London, EC1M 7AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMMERS, Joanna Louise, Dr 23 April 2001 - 1
SWEENEY, Debra Anne 29 August 1997 23 April 2001 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 05 May 2010 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.