UKBizDB.co.uk

VAN MILDERT LANDLORD AND TENANT PROTECTION LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Secretary28 January 2021Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director22 February 2023Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director27 October 2010Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director28 January 2021Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director24 April 2023Active
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ

Secretary30 September 2019Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Secretary20 November 2019Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director31 July 2022Active
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ

Director22 March 2010Active
Dcs House, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ

Director03 November 2009Active
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ

Director17 February 2011Active
10, Albemarle Street, 2nd Floor, London, England, W1S 4HH

Director02 May 2017Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director30 September 2019Active
Dcs House,, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 5UJ

Director22 March 2010Active
10, Albemarle Street, London, England, W1S 4HH

Director02 May 2017Active
10, Albemarle Street, London, England, W1S 4HH

Director02 May 2017Active
10, Albemarle Street, 2nd Floor, London, England, W1S 4HH

Director02 May 2017Active
10, Albemarle Street, London, England, W1S 4HH

Director02 May 2017Active
2, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE

Director30 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (7 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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-06Resolution

Resolution.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Address

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

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-10-15Auditors

Auditors resignation company.

Download
2019-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.