You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Milton Park Limited


Founded in 2004, 70 Milton Park, classified under reg no. 05043179 is an active company. Currently registered at 70 Milton Park N6 5PZ, the company has been in the business for twenty years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 4 directors in the the company, namely Mark P., Dan Z. and Sandra C. and others. In addition one secretary - Deepak S. - is with the firm. Currently 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.

70 Milton Park Limited Address / Contact

Office Address 70 Milton Park
Office Address2 London
Town
Post code N6 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05043179
Date of Incorporation Fri, 13th Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Mark P.

Position: Director

Appointed: 17 January 2016

Dan Z.

Position: Director

Appointed: 03 June 2011

Deepak S.

Position: Secretary

Appointed: 14 September 2007

Sandra C.

Position: Director

Appointed: 21 June 2004

Deepak S.

Position: Director

Appointed: 13 February 2004

Francesca F.

Position: Director

Appointed: 01 June 2011

Resigned: 12 September 2015

Helen M.

Position: Director

Appointed: 14 September 2007

Resigned: 28 August 2009

Helen M.

Position: Secretary

Appointed: 13 February 2004

Resigned: 14 September 2007

Stl Directors Ltd

Position: Director

Appointed: 13 February 2004

Resigned: 13 February 2004

Andrew N.

Position: Director

Appointed: 13 February 2004

Resigned: 18 June 2004

Helen M.

Position: Director

Appointed: 13 February 2004

Resigned: 14 September 2007

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 February 2004

Resigned: 13 February 2004

Daniel L.

Position: Director

Appointed: 13 February 2004

Resigned: 16 November 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Deepak S. The abovementioned PSC and has 25-50% shares.

Deepak S.

Notified on 2 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth17 38219 09117 760      
Balance Sheet
Cash Bank On Hand    5 5283 5592 7473 2173 153
Current Assets9 77911 48811 0148 6796 8003 559   
Debtors1 1761 1231 243 1 272    
Net Assets Liabilities  17 76015 75513 54010 6798 7472 653439
Other Debtors    1 272    
Property Plant Equipment    8 4558 4558 4558 4558 455
Cash Bank In Hand8 60310 3659 771      
Net Assets Liabilities Including Pension Asset Liability17 38219 09117 760      
Tangible Fixed Assets8 4558 455       
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve7 3829 0917 760      
Shareholder Funds17 38219 09117 760      
Other
Version Production Software     2 0202 0212 023 
Accrued Liabilities     480480480480
Accrued Liabilities Not Expressed Within Creditors Subtotal  852858858    
Creditors  8578578571 3352 4559 01911 169
Fixed Assets8 4558 4558 4558 4558 455    
Net Current Assets Liabilities9 77910 6369 3058 1585 0852 224292-5 802-8 016
Other Creditors    1 7158551 9758 53910 689
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  325336354    
Property Plant Equipment Gross Cost    8 4558 4558 4558 4558 455
Total Assets Less Current Liabilities18 23419 94317 76016 61314 398    
Creditors Due After One Year852852       
Creditors Due Within One Year 8521 709      
Number Shares Allotted 44      
Other Aggregate Reserves9 9969 9969 996      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Cost Or Valuation8 4558 455       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements