This company is commonly known as 12 Milton Road Freehold Company Limited. The company was founded 17 years ago and was given the registration number 05908203. The firm's registered office is in LONDON. You can find them at Flat 2, 12 Milton Road Herne Hill, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 12 MILTON ROAD FREEHOLD COMPANY LIMITED |
---|---|---|
Company Number | : | 05908203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 12 Milton Road Herne Hill, London, SE24 0NP | Secretary | 17 August 2006 | Active |
Flat 2, 12 Milton Road Herne Hill, London, SE24 0NP | Director | 17 August 2006 | Active |
Flat 1, 12 Milton Road, London, Milton Road, London, England, SE24 0NP | Director | 18 January 2015 | Active |
Flat 3, 12 Milton Road, London, England, SE24 0NP | Director | 04 December 2021 | Active |
8 Breezers Court, 20 The Highway Wapping, London, E1W 8BE | Secretary | 16 August 2006 | Active |
Salvador DalĂ 3, Izd 7b, Mostoles, Spain, 28933 | Director | 17 August 2006 | Active |
Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP | Director | 04 January 2018 | Active |
4 Buckingham Road, London, N1 4DE | Director | 16 August 2006 | Active |
Flat 1, 12 Milton Road Herne Hill, London, SE24 0NP | Director | 17 August 2006 | Active |
Natasha Scanes | ||
Notified on | : | 12 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 12milton Road, London, England, SE24 0NP |
Nature of control | : |
|
Mr Christian Richard Courtney Hatt | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP |
Nature of control | : |
|
Mr Simon Robert Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP |
Nature of control | : |
|
Mr Murray Playford Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP |
Nature of control | : |
|
Mr William Dallimore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Milton Road Herne Hill, London, United Kingdom, SE24 0NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-12 | Officers | Termination director company with name termination date. | Download |
2021-12-12 | Officers | Appoint person director company with name date. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.