About

Registered Number: 00204475
Date of Incorporation: 13/03/1925 (99 years and 2 months ago)
Company Status: Active
Registered Address: 224 Childwall Road,, Childwall Five Ways,, Liverpool 15, L15 6UY

 

Based in Liverpool 15, Milton Estates,limited was registered on 13 March 1925, it's status at Companies House is "Active". The companies directors are Henderson, Pamela Margaret, Maddock, Peter, Williams, Margaret Patricia, Williams, Robert Pierce. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Margaret Patricia 10 December 1992 08 October 2010 1
WILLIAMS, Robert Pierce N/A 22 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Pamela Margaret N/A 22 March 2001 1
MADDOCK, Peter 22 March 2001 14 May 2004 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 29 November 2019
SH03 - Return of purchase of own shares 16 May 2019
SH06 - Notice of cancellation of shares 08 May 2019
CS01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
PSC04 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
SH03 - Return of purchase of own shares 18 January 2017
AA - Annual Accounts 04 January 2017
SH03 - Return of purchase of own shares 04 January 2017
SH06 - Notice of cancellation of shares 21 December 2016
SH06 - Notice of cancellation of shares 07 December 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 October 2013
SH03 - Return of purchase of own shares 15 August 2013
SH06 - Notice of cancellation of shares 01 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 December 2008
169 - Return by a company purchasing its own shares 06 February 2008
RESOLUTIONS - N/A 16 January 2008
169 - Return by a company purchasing its own shares 16 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 19 December 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
169 - Return by a company purchasing its own shares 13 February 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 12 January 2000
363s - Annual Return 23 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 30 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 13 December 1996
288 - N/A 02 January 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 22 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
AA - Annual Accounts 06 December 1993
363b - Annual Return 27 January 1993
288 - N/A 17 January 1993
AA - Annual Accounts 06 January 1993
288 - N/A 16 November 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 12 August 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
RESOLUTIONS - N/A 22 March 1973
MEM/ARTS - N/A 22 March 1973
MISC - Miscellaneous document 13 March 1925

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 January 1974 Outstanding

N/A

Mortgage 02 January 1974 Outstanding

N/A

Equitable charge by deposit of deeds without instrument 26 March 1973 Outstanding

N/A

Mortgage 08 November 1963 Fully Satisfied

N/A

Equitable charge 05 February 1938 Fully Satisfied

N/A

Mortgage 11 May 1926 Outstanding

N/A

Mortgage 11 May 1926 Outstanding

N/A

Mortgage 10 May 1926 Outstanding

N/A

Mortgage 01 February 1926 Outstanding

N/A

Mortgage 31 December 1925 Outstanding

N/A

Mortgage 15 December 1925 Outstanding

N/A

Mortgage 29 September 1925 Outstanding

N/A

Mortgage 03 September 1925 Outstanding

N/A

Mortgage 22 July 1925 Outstanding

N/A

Mortgage 25 May 1925 Outstanding

N/A

Mortgage 25 May 1925 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.