About

Registered Number: 05167912
Date of Incorporation: 01/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Heaton House, 148 Bury Old Road, Manchester, M7 4SE

 

Based in Manchester, Milwaukee Estates Ltd was established in 2004, it has a status of "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 22 March 2016
MR01 - N/A 02 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 29 March 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Deed of rental assignment 15 May 2008 Outstanding

N/A

Charge deed 15 May 2008 Outstanding

N/A

Charge deed 14 March 2008 Outstanding

N/A

Deed of rental assignment 14 March 2008 Outstanding

N/A

Floating charge 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.