Milton Estates,limited LIVERPOOL 15


Founded in 1925, Milton Estates, classified under reg no. 00204475 is an active company. Currently registered at 224 Childwall Road, L15 6UY, Liverpool 15 the company has been in the business for ninety nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Leah H., Max H. and Faye M. and others. Of them, Pamela H. has been with the company the longest, being appointed on 22 March 2001 and Leah H. and Max H. and Faye M. have been with the company for the least time - from 12 September 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milton Estates,limited Address / Contact

Office Address 224 Childwall Road,
Office Address2 Childwall Five Ways,
Town Liverpool 15
Post code L15 6UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00204475
Date of Incorporation Fri, 13th Mar 1925
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Leah H.

Position: Director

Appointed: 12 September 2016

Max H.

Position: Director

Appointed: 12 September 2016

Faye M.

Position: Director

Appointed: 12 September 2016

Pamela H.

Position: Director

Appointed: 22 March 2001

Peter M.

Position: Secretary

Appointed: 10 January 2006

Resigned: 07 August 2016

Peter P.

Position: Secretary

Appointed: 13 July 2004

Resigned: 09 January 2006

Peter M.

Position: Secretary

Appointed: 22 March 2001

Resigned: 14 May 2004

Robert W.

Position: Director

Appointed: 18 December 1992

Resigned: 22 December 2014

Martin H.

Position: Director

Appointed: 18 December 1992

Resigned: 12 December 1995

Pamela H.

Position: Secretary

Appointed: 18 December 1992

Resigned: 22 March 2001

Davy P.

Position: Director

Appointed: 18 December 1992

Resigned: 13 November 2007

Margaret W.

Position: Director

Appointed: 10 December 1992

Resigned: 08 October 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats found, there is Milton Estates North West Ltd from Liverpool, United Kingdom. This PSC is categorised 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. Another one in the PSC register is Max H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pamela H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Milton Estates North West Ltd

224 Childwall Road, Liverpool, L15 6UY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 14818721
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max H.

Notified on 20 November 2018
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Pamela H.

Notified on 25 November 2016
Ceased on 1 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leah H.

Notified on 20 November 2018
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Faye M.

Notified on 20 November 2018
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 327 2581 946 9762 018 0691 986 4882 033 4432 150 1562 090 3432 320 206
Net Assets Liabilities2 287 8651 947 6762 032 6432 070 2312 141 0972 230 9892 140 8772 353 831
Other
Average Number Employees During Period   55555
Creditors116 42191 63386 75672 49978 095101 362126 362108 950
Fixed Assets71 46486 29094 752151 663182 836179 727175 835141 968
Net Current Assets Liabilities2 216 4011 861 3861 937 8911 918 5681 958 2612 051 2621 965 0422 211 863
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 5646 0436 5784 5792 9132 4681 061607
Total Assets Less Current Liabilities2 287 8651 947 6762 032 6432 070 2312 141 0972 230 9892 140 8772 353 831

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements