About

Registered Number: 04897128
Date of Incorporation: 12/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Park Farm, Shaftesbury Road, Gillingham, Dorset, SP8 5JG

 

Milton Park (Dorset) Ltd was founded on 12 September 2003 with its registered office in Gillingham in Dorset, it's status is listed as "Active". The companies directors are listed as Roper, Alan, Clarke, Ronald William, Moore, Karen, Clarke, Sheila Elisabeth, Cumming, Richard William Rolfe, Cumming, Susan, Lagan Farms Dorset Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPER, Alan 09 May 2018 - 1
CLARKE, Sheila Elisabeth 12 September 2003 07 September 2006 1
CUMMING, Richard William Rolfe 12 September 2003 09 May 2018 1
CUMMING, Susan 06 May 2004 09 May 2018 1
LAGAN FARMS DORSET LTD 07 September 2006 09 May 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Ronald William 12 September 2003 12 May 2004 1
MOORE, Karen 01 May 2015 19 September 2018 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 25 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
PSC02 - N/A 01 June 2018
PSC05 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
RESOLUTIONS - N/A 31 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 September 2015
AP03 - Appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 09 February 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 04 November 2010
CH02 - Change of particulars for corporate director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
RESOLUTIONS - N/A 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 22 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.