UKBizDB.co.uk

ANDREW MILSOM & PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Milsom & Partners Limited. The company was founded 27 years ago and was given the registration number 03354876. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 35 High Street, Marlow, Buckinghamshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREW MILSOM & PARTNERS LIMITED
Company Number:03354876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:35 High Street, Marlow, Buckinghamshire, SL7 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Secretary15 July 2022Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Director15 July 2022Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Director21 June 2004Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Director17 April 1997Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Secretary17 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 April 1997Active
10 Edgecote House, Amersham Hill, High Wycombe, HP13 6PB

Director01 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 April 1997Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Director17 April 1997Active
35 High Street, Marlow, Buckinghamshire, SL7 1AU

Director01 June 2000Active

People with Significant Control

Mr Mark Cooper
Notified on:15 July 2022
Status:Active
Date of birth:May 1975
Nationality:British
Address:35 High Street, Buckinghamshire, SL7 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Nuttall
Notified on:15 July 2022
Status:Active
Date of birth:August 1977
Nationality:British
Address:35 High Street, Buckinghamshire, SL7 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Sargent
Notified on:15 July 2022
Status:Active
Date of birth:December 1977
Nationality:British
Address:35 High Street, Buckinghamshire, SL7 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew George Milsom
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:35 High Street, Buckinghamshire, SL7 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Allan Rivett
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:35 High Street, Buckinghamshire, SL7 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Officers

Appoint person secretary company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.