About

Registered Number: 06368898
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 5 Milson Court Church Street, Market Lavington, Devizes, Wiltshire, SN10 4AU

 

Founded in 2007, Milsom Court Management Company Ltd are based in Devizes, Wiltshire, it's status in the Companies House registry is set to "Active". The companies directors are Turner, Daniel James, Peters, John Stephen, Turner, Daniel James, Mcgregor Johnson, Stuart, Bergqvist, Paul, Borrett, Shaun Winston, Marshall, David, Rowley, Carl Michael, Walker, David. We don't know the number of employees at Milsom Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, John Stephen 10 March 2008 - 1
TURNER, Daniel James 28 May 2015 - 1
BERGQVIST, Paul 25 September 2007 10 March 2011 1
BORRETT, Shaun Winston 21 July 2008 01 January 2015 1
MARSHALL, David 01 May 2008 03 April 2017 1
ROWLEY, Carl Michael 01 February 2008 21 December 2010 1
WALKER, David 30 September 2008 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Daniel James 16 February 2012 - 1
MCGREGOR JOHNSON, Stuart 25 September 2007 11 March 2011 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 11 June 2018
PSC07 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 10 September 2015
CH03 - Change of particulars for secretary 28 May 2015
AP01 - Appointment of director 28 May 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 02 July 2012
AP03 - Appointment of secretary 20 February 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
DISS40 - Notice of striking-off action discontinued 29 November 2011
AA - Annual Accounts 28 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
RESOLUTIONS - N/A 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
123 - Notice of increase in nominal capital 30 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
CERTNM - Change of name certificate 25 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.