About

Registered Number: 04191422
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD

 

Having been setup in 2001, Milton Property Investments Ltd are based in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 April 2017
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 08 March 2016
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 17 March 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 April 2012
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
AA - Annual Accounts 05 October 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 26 April 2003
287 - Change in situation or address of Registered Office 27 November 2002
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
MEM/ARTS - N/A 08 June 2001
225 - Change of Accounting Reference Date 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
CERTNM - Change of name certificate 31 May 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2011 Fully Satisfied

N/A

Legal charge 12 August 2011 Fully Satisfied

N/A

Composite guarantee and debenture 08 June 2006 Fully Satisfied

N/A

Deed of accession 22 April 2003 Fully Satisfied

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.