Miltenglade Limited CAMBRIDGE


Miltenglade started in year 1999 as Private Limited Company with registration number 03760081. The Miltenglade company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

There is a single director in the company at the moment - Michael P., appointed on 3 December 2007. In addition, a secretary was appointed - Natalie C., appointed on 23 February 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miltenglade Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760081
Date of Incorporation Tue, 27th Apr 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Natalie C.

Position: Secretary

Appointed: 23 February 2012

Michael P.

Position: Director

Appointed: 03 December 2007

Janine G.

Position: Director

Appointed: 25 May 2017

Resigned: 15 December 2020

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 25 May 2017

Howard G.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 March 2017

Geoffrey L.

Position: Secretary

Appointed: 21 May 2007

Resigned: 10 February 2012

Peter G.

Position: Director

Appointed: 12 December 2001

Resigned: 03 March 2017

Philip F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 21 May 2007

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 12 December 2001

Graham E.

Position: Director

Appointed: 20 December 1999

Resigned: 12 December 2001

Andrew M.

Position: Secretary

Appointed: 21 May 1999

Resigned: 12 December 2001

Andrew M.

Position: Director

Appointed: 21 May 1999

Resigned: 20 December 1999

James R.

Position: Director

Appointed: 21 May 1999

Resigned: 12 December 2001

Paul G.

Position: Director

Appointed: 21 May 1999

Resigned: 12 December 2001

Colin W.

Position: Director

Appointed: 21 May 1999

Resigned: 03 March 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1999

Resigned: 21 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 1999

Resigned: 21 May 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Wallace Estates Limited from Cambridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wallace Estates Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 04216645
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements