About

Registered Number: 02861791
Date of Incorporation: 13/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Park House Park Farm, Bradbourne Lane, Ditton, Kent, ME20 6SN,

 

Established in 1993, Milroy Holdings Ltd has its registered office in Ditton, Kent, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AD01 - Change of registered office address 03 January 2020
MR01 - N/A 19 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 05 July 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 02 July 2014
MISC - Miscellaneous document 15 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 21 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 17 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
AA - Annual Accounts 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 16 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1994
288 - N/A 20 July 1994
288 - N/A 01 December 1993
288 - N/A 01 December 1993
287 - Change in situation or address of Registered Office 01 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

Composite guarantee and debenture 09 September 2002 Outstanding

N/A

Mortgage deed 01 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.