This company is commonly known as Van Mildert Landlord And Tenant Protection Limited. The company was founded 14 years ago and was given the registration number 07064255. The firm's registered office is in MILTON KEYNES. You can find them at 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, . This company's SIC code is 65120 - Non-life insurance.
Name | : | VAN MILDERT LANDLORD AND TENANT PROTECTION LIMITED |
---|---|---|
Company Number | : | 07064255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Secretary | 28 January 2021 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 22 February 2023 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 27 October 2010 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 28 January 2021 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 24 April 2023 | Active |
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ | Secretary | 30 September 2019 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Secretary | 20 November 2019 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 31 July 2022 | Active |
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ | Director | 22 March 2010 | Active |
Dcs House, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ | Director | 03 November 2009 | Active |
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ | Director | 17 February 2011 | Active |
10, Albemarle Street, 2nd Floor, London, England, W1S 4HH | Director | 02 May 2017 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 30 September 2019 | Active |
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ | Director | 22 March 2010 | Active |
10, Albemarle Street, London, England, W1S 4HH | Director | 02 May 2017 | Active |
10, Albemarle Street, London, England, W1S 4HH | Director | 02 May 2017 | Active |
10, Albemarle Street, 2nd Floor, London, England, W1S 4HH | Director | 02 May 2017 | Active |
10, Albemarle Street, London, England, W1S 4HH | Director | 02 May 2017 | Active |
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE | Director | 30 September 2019 | Active |
Rightmove Group Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE |
Nature of control | : |
|
Millex Investments Limited | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Albemarle Street, London, England, W1S 4HH |
Nature of control | : |
|
Mr Christian Balshen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ |
Nature of control | : |
|
Mr Richard Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Auditors | Auditors resignation company. | Download |
2019-10-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.