The Milton Group Limited BOROUGH GREEN SEVENOAKS


Founded in 1998, The Milton Group, classified under reg no. 03656214 is an active company. Currently registered at 4 Station Court TN15 8AD, Borough Green Sevenoaks the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 5th Sep 2000 The Milton Group Limited is no longer carrying the name Milton Properties.

At present there are 5 directors in the the firm, namely Oliver S., Timothy B. and David S. and others. In addition one secretary - Daniel S. - is with the company. At present 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.

The Milton Group Limited Address / Contact

Office Address 4 Station Court
Office Address2 Station Approach
Town Borough Green Sevenoaks
Post code TN15 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03656214
Date of Incorporation Mon, 26th Oct 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 29 November 2023

Oliver S.

Position: Director

Appointed: 06 January 2015

Timothy B.

Position: Director

Appointed: 09 April 2010

David S.

Position: Director

Appointed: 21 January 2004

Graham S.

Position: Director

Appointed: 14 May 2002

Stuart S.

Position: Director

Appointed: 26 January 1999

David S.

Position: Secretary

Appointed: 05 September 2003

Resigned: 29 November 2023

Richard P.

Position: Director

Appointed: 29 April 2003

Resigned: 02 September 2003

Richard T.

Position: Director

Appointed: 27 August 2002

Resigned: 05 September 2003

Richard T.

Position: Secretary

Appointed: 27 August 2002

Resigned: 05 September 2003

John R.

Position: Director

Appointed: 27 August 2002

Resigned: 30 April 2009

David S.

Position: Director

Appointed: 11 September 2001

Resigned: 06 September 2002

Martin H.

Position: Director

Appointed: 26 September 2000

Resigned: 21 December 2004

Melanie C.

Position: Director

Appointed: 02 February 2000

Resigned: 01 March 2016

Charles L.

Position: Director

Appointed: 26 January 1999

Resigned: 01 September 2003

Michael C.

Position: Director

Appointed: 26 January 1999

Resigned: 30 January 2001

Jeremy R.

Position: Director

Appointed: 26 January 1999

Resigned: 30 November 2001

David S.

Position: Secretary

Appointed: 26 January 1999

Resigned: 06 September 2002

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 26 October 1998

Resigned: 26 January 1999

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 1998

Resigned: 26 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Melanie C. The abovementioned PSC and has 75,01-100% shares.

Melanie C.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Milton Properties September 5, 2000
Charco 747 December 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (33 pages)

Company search

Advertisements