About

Registered Number: 03598007
Date of Incorporation: 15/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

Millpond Properties Ltd was founded on 15 July 1998 with its registered office in London, England, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 March 2020
AA - Annual Accounts 02 September 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 26 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
363a - Annual Return 27 July 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363a - Annual Return 29 July 2003
363a - Annual Return 31 July 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363a - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 08 August 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
353 - Register of members 15 September 1998
225 - Change of Accounting Reference Date 15 September 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2004 Outstanding

N/A

Legal charge 05 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.