UKBizDB.co.uk

ST MILTON LIMITED

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

This company is commonly known as St Milton Limited. The company was founded 4 years ago and was given the registration number 12205317. The firm's registered office is in BOURNE. You can find them at Larkfleet House, Falcon Way, Bourne, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST MILTON LIMITED
Company Number:12205317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Larkfleet House, Falcon Way, Bourne, Lincolnshire, England, PE10 0FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larkfleet House, Falcon Way, Bourne, England, PE10 0FF

Director13 September 2019Active
Larkfleet House, Falcon Way, Bourne, England, PE10 0FF

Director13 September 2019Active

People with Significant Control

Witham Investment Holdings Limited
Notified on:17 August 2022
Status:Active
Country of residence:England
Address:Larkfleet House, Southfields Business Park, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Wharf (Cooke) Limited
Notified on:17 August 2022
Status:Active
Country of residence:England
Address:Larkfleet House, Southfields Business Park, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jarred Thomas Wright
Notified on:19 August 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Roythornes Limited, Enterprise Way, Pinchbeck, United Kingdom, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Edward Delanoix Cooke
Notified on:19 August 2020
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Larkfleet House, Falcon Way, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Thomas Hindmarch
Notified on:19 August 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Duncan & Toplis Limited, 14 All Saints Street, Stamford, United Kingdom, PE9 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam George Andrew Cooke
Notified on:13 September 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Larkfleet House, Falcon Way, Bourne, England, PE10 0FF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2022-10-04Capital

Capital statement capital company with date currency figure.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Insolvency

Legacy.

Download
2022-10-04Capital

Legacy.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Capital

Capital statement capital company with date currency figure.

Download
2022-08-17Capital

Legacy.

Download
2022-08-17Insolvency

Legacy.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.