About

Registered Number: 06384878
Date of Incorporation: 28/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 4 Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD

 

Established in 2007, Milton Real Estate Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Baker, Timothy Charles, Slevin, David John, Smith, Stuart James, Sylge, Oliver Justin, Coburn, Melanie Johanne, Reed, John Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Timothy Charles 09 April 2010 - 1
SLEVIN, David John 28 September 2007 - 1
SMITH, Stuart James 28 September 2007 - 1
SYLGE, Oliver Justin 21 March 2017 - 1
COBURN, Melanie Johanne 02 October 2007 01 March 2016 1
REED, John Charles 28 September 2007 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 September 2017
PSC01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
AP01 - Appointment of director 23 March 2017
AA01 - Change of accounting reference date 24 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 28 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
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 22 June 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 28 September 2010
CERTNM - Change of name certificate 29 July 2010
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 21 July 2010
AP01 - Appointment of director 28 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.