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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Brooklyn Works, Sheffield, England, S3 8SH | Secretary | 11 February 2019 | Active |
Bradden House, Hillcote Rise, Fulwood, Sheffield, England, SP10 3PW | Director | 30 June 2017 | Active |
Meadows Meet, South Milton, Kingsbridge, England, TQ7 3JQ | Director | 17 April 2020 | Active |
4, Weston Road, Edith Weston, Oakham, England, LE15 8HQ | Director | 17 April 2020 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Secretary | 16 December 2003 | Active |
Buttville House, Derby Road, Kingsbridge, TQ7 1JL | Secretary | 16 December 2003 | Active |
49 Graham Terrace, Belgravia, London, SW1W 8HN | Secretary | 22 October 2004 | Active |
9b, Merrilocks Road, Blundellsands, Liverpool, England, L23 6UJ | Director | 16 July 2012 | Active |
Meadows Meet, South Milton, Kingsbridge, England, TQ7 3JQ | Director | 01 November 2019 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Director | 16 December 2003 | Active |
1 The Sidings, Old Station Yard, Kingsbridge, TQ7 1FB | Director | 22 October 2004 | Active |
Buttville House, Derby Road, Kingsbridge, TQ7 1JL | Director | 16 December 2003 | Active |
Buttville House, Derby Road, Kingsbridge, TQ7 1JL | Director | 16 December 2003 | Active |
4, Weston Road, Edith Weston, Oakham, England, LE15 8HQ | Director | 01 November 2019 | Active |
2 Keiloch Invercauld, Braemar, Ballater, Scotland, AB35 5TR | Director | 30 June 2017 | Active |
49 Graham Terrace, Belgravia, London, SW1W 8HN | Director | 22 October 2004 | Active |
49, Graham Terrace, Belgravia, London, England, SW1W 8HN | Director | 16 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.