This company is commonly known as The Milton Group Limited. The company was founded 25 years ago and was given the registration number 03656214. The firm's registered office is in BOROUGH GREEN SEVENOAKS. You can find them at 4 Station Court, Station Approach, Borough Green Sevenoaks, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE MILTON GROUP LIMITED |
---|---|---|
Company Number | : | 03656214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Station Court, Station Approach, Borough Green Sevenoaks, Kent, TN15 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Secretary | 29 November 2023 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 09 April 2010 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 26 January 1999 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 14 May 2002 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 06 January 2015 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Secretary | 05 September 2003 | Active |
1 Greens Cottage, Gallants Lane, East Farleigh, Maidstone, ME15 OLH | Secretary | 26 January 1999 | Active |
11a New Farm Avenue, Bromley, BR2 0TX | Secretary | 27 August 2002 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 26 October 1998 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 02 February 2000 | Active |
Milton Manor, Thanington Without, Canterbury, CT4 7PH | Director | 26 January 1999 | Active |
Orchard End Manor Lane, Abbots Leigh, Bristol, BS8 3RU | Director | 26 September 2000 | Active |
39 Ivy Lane, Canterbury, CT1 1TU | Director | 26 January 1999 | Active |
Cherry Tree Cottage, 17 West Avenue, Penn, HP10 8AE | Director | 29 April 2003 | Active |
Cumberland House, Old London Road Knockholt, Sevenoaks, TN14 7JR | Director | 27 August 2002 | Active |
Priors Cottage Sandy Lane, Ightham, Sevenoaks, TN15 9BA | Director | 26 January 1999 | Active |
4 Station Court, Station Approach, Borough Green Sevenoaks, TN15 8AD | Director | 21 January 2004 | Active |
1 Greens Cottage, Gallants Lane, East Farleigh, Maidstone, ME15 OLH | Director | 11 September 2001 | Active |
11a New Farm Avenue, Bromley, BR2 0TX | Director | 27 August 2002 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Nominee Director | 26 October 1998 | Active |
Miss Melanie Johanne Coburn | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 4 Station Court, Borough Green Sevenoaks, TN15 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type group. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type group. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type group. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-11-24 | Accounts | Change account reference date company current extended. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type group. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2015-11-10 | Capital | Legacy. | Download |
2015-11-10 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.