Milestone Group (holdings) Ltd CREWE


Founded in 2014, Milestone Group (holdings), classified under reg no. 08838627 is an active company. Currently registered at Eurocard Centre Herald Park CW1 6EG, Crewe the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely William H., Lee E.. Of them, William H., Lee E. have been with the company the longest, being appointed on 17 November 2021. As of 25 April 2024, there were 7 ex directors - Barbara M., Heidi M. and others listed below. There were no ex secretaries.

Milestone Group (holdings) Ltd Address / Contact

Office Address Eurocard Centre Herald Park
Office Address2 Herald Drive
Town Crewe
Post code CW1 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838627
Date of Incorporation Thu, 9th Jan 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

William H.

Position: Director

Appointed: 17 November 2021

Lee E.

Position: Director

Appointed: 17 November 2021

Barbara M.

Position: Director

Appointed: 25 November 2014

Resigned: 24 September 2021

Heidi M.

Position: Director

Appointed: 25 November 2014

Resigned: 31 December 2021

Stephen M.

Position: Director

Appointed: 25 November 2014

Resigned: 24 September 2021

Stephen M.

Position: Director

Appointed: 31 March 2014

Resigned: 25 November 2014

Rossanna P.

Position: Director

Appointed: 31 March 2014

Resigned: 25 November 2014

Barbara M.

Position: Director

Appointed: 31 March 2014

Resigned: 25 November 2014

Scott M.

Position: Director

Appointed: 09 January 2014

Resigned: 29 June 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Radius Limited from Crewe, 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. The second entity in the PSC register is Scott M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Heidi M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Radius Limited

Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08260702
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott M.

Notified on 9 January 2017
Ceased on 24 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Heidi M.

Notified on 9 January 2017
Ceased on 9 January 2017
Nature of control: significiant influence or control

Stephen M.

Notified on 9 January 2017
Ceased on 9 January 2017
Nature of control: significiant influence or control

Barbara M.

Notified on 9 January 2017
Ceased on 9 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Debtors 26 34843 85579 528324 778
Other Debtors 26 34843 855  
Property Plant Equipment3 750    
Other
Accumulated Amortisation Impairment Intangible Assets123 000147 000159 000171 000183 000
Accumulated Depreciation Impairment Property Plant Equipment11 25015 00015 00015 000 
Amounts Owed To Group Undertakings61 228    
Creditors62 4282 4922 4942 4942 492
Fixed Assets85 85658 10646 10634 10622 105
Increase From Amortisation Charge For Year Intangible Assets 12 00012 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment     
Intangible Assets82 00058 00046 00034 00022 000
Intangible Assets Gross Cost205 000205 000205 000205 000 
Investments Fixed Assets106106106106105
Investments In Group Undertakings106106106106105
Net Current Assets Liabilities-62 42823 85641 36177 034322 286
Other Creditors1 2001 2021 2021 2021 200
Other Taxation Social Security Payable 1 2901 2921 2921 292
Property Plant Equipment Gross Cost15 00015 00015 00015 000 
Total Assets Less Current Liabilities23 42881 96287 467111 140344 391
Amounts Owed By Group Undertakings  43 85579 528324 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 12th, December 2023
Free Download (101 pages)

Company search