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.
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 | : |
|
Registered Address | : | 35 High Street, Marlow, Buckinghamshire, SL7 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Secretary | 15 July 2022 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Director | 15 July 2022 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Director | 21 June 2004 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Director | 17 April 1997 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Secretary | 17 April 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 April 1997 | Active |
10 Edgecote House, Amersham Hill, High Wycombe, HP13 6PB | Director | 01 May 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 April 1997 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Director | 17 April 1997 | Active |
35 High Street, Marlow, Buckinghamshire, SL7 1AU | Director | 01 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Officers | Appoint person secretary company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.