Milebush Properties Limited STANMORE


Founded in 1963, Milebush Properties, classified under reg no. 00778748 is an active company. Currently registered at 28 Church Road HA7 4XR, Stanmore the company has been in the business for 61 years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 24th March 2022.

At the moment there are 3 directors in the the firm, namely Wendy W., Sarah J. and George W.. In addition one secretary - Sarah J. - is with the company. At the moment 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.

Milebush Properties Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00778748
Date of Incorporation Mon, 28th Oct 1963
Industry Development of building projects
End of financial Year 24th March
Company age 61 years old
Account next due date Sun, 24th Dec 2023 (124 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Wendy W.

Position: Director

Appointed: 13 July 2015

Sarah J.

Position: Director

Appointed: 13 September 2001

Sarah J.

Position: Secretary

Appointed: 16 July 2001

George W.

Position: Director

Appointed: 06 October 1992

Laurence W.

Position: Director

Appointed: 16 July 2001

Resigned: 19 June 2009

Gillian T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 31 March 2002

Gillian T.

Position: Director

Appointed: 01 October 1993

Resigned: 31 March 2002

Sarah W.

Position: Secretary

Appointed: 01 October 1993

Resigned: 01 August 1996

Sarah W.

Position: Director

Appointed: 06 October 1992

Resigned: 01 October 1993

Gillian T.

Position: Secretary

Appointed: 06 October 1992

Resigned: 01 October 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Caroline H. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Sarah J. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Caroline H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Sarah J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand162 51240 77665 799226 729  
Current Assets213 09169 093115 579288 055225 621308 096
Debtors50 57928 31749 78061 326  
Other Debtors   4 934  
Property Plant Equipment891802722650  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1762 2652 3452 417  
Average Number Employees During Period333333
Balances Amounts Owed By Related Parties220 864863    
Corporation Tax Payable3 37110 23114 3116 956  
Creditors260 32772 71158 326372 802389 103391 168
Fixed Assets590 699590 610590 530762 112887 432887 432
Increase From Depreciation Charge For Year Property Plant Equipment 898072  
Investment Property589 808589 808589 808761 462  
Investment Property Fair Value Model589 808589 808589 808761 462  
Net Current Assets Liabilities-47 236-3 61857 253-84 747-163 482-83 072
Number Shares Allotted11    
Number Shares Issued Fully Paid 1    
Other Creditors247 65954 13535 867290 297  
Other Taxation Social Security Payable50530310666 507  
Par Value Share 1    
Property Plant Equipment Gross Cost3 0673 0673 067   
Total Assets Less Current Liabilities543 463586 992647 783677 365723 950804 360
Trade Creditors Trade Payables8 7928 0428 0429 042  
Trade Debtors Trade Receivables50 57928 31749 78056 392  
Advances Credits Directors   148 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 24th March 2022
filed on: 30th, December 2022
Free Download (4 pages)

Company search