UKBizDB.co.uk

SOUTH MILTON MANAGEMENT LIMITED

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

This company is commonly known as South Milton Management Limited. The company was founded 20 years ago and was given the registration number 04996414. The firm's registered office is in SHEFFIELD. You can find them at 7 St Pauls Chambers, 6 St. Pauls Parade, Sheffield, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH MILTON MANAGEMENT LIMITED
Company Number:04996414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 St Pauls Chambers, 6 St. Pauls Parade, Sheffield, South Yorkshire, S1 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Brooklyn Works, Sheffield, England, S3 8SH

Secretary11 February 2019Active
Bradden House, Hillcote Rise, Fulwood, Sheffield, England, SP10 3PW

Director30 June 2017Active
Meadows Meet, South Milton, Kingsbridge, England, TQ7 3JQ

Director17 April 2020Active
4, Weston Road, Edith Weston, Oakham, England, LE15 8HQ

Director17 April 2020Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary16 December 2003Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Secretary16 December 2003Active
49 Graham Terrace, Belgravia, London, SW1W 8HN

Secretary22 October 2004Active
9b, Merrilocks Road, Blundellsands, Liverpool, England, L23 6UJ

Director16 July 2012Active
Meadows Meet, South Milton, Kingsbridge, England, TQ7 3JQ

Director01 November 2019Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director16 December 2003Active
1 The Sidings, Old Station Yard, Kingsbridge, TQ7 1FB

Director22 October 2004Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Director16 December 2003Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Director16 December 2003Active
4, Weston Road, Edith Weston, Oakham, England, LE15 8HQ

Director01 November 2019Active
2 Keiloch Invercauld, Braemar, Ballater, Scotland, AB35 5TR

Director30 June 2017Active
49 Graham Terrace, Belgravia, London, SW1W 8HN

Director22 October 2004Active
49, Graham Terrace, Belgravia, London, England, SW1W 8HN

Director16 July 2012Active

People with Significant Control

Mr Philip Brady
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:The Sail Loft, South Milton, Kingsbridge, United Kingdom, TQ7 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Clare Wadleigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:49 Graham Terrace, London, United Kingdom, SW1W 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Address

Change registered office address company with date old address new address.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.