Milestone House (freehold) Limited LEATHERHEAD


Milestone House (freehold) started in year 2013 as Private Limited Company with registration number 08620011. The Milestone House (freehold) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 5 directors, namely Suman K., Rose P. and Shiyana E. and others. Of them, Andrew C. has been with the company the longest, being appointed on 22 July 2013 and Suman K. has been with the company for the least time - from 20 January 2016. As of 26 April 2024, there were 3 ex directors - Lisa M., Tahlia B. and others listed below. There were no ex secretaries.

Milestone House (freehold) Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08620011
Date of Incorporation Mon, 22nd Jul 2013
Industry Residents property management
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 10 August 2018

Suman K.

Position: Director

Appointed: 20 January 2016

Rose P.

Position: Director

Appointed: 10 December 2015

Shiyana E.

Position: Director

Appointed: 01 July 2015

Linda H.

Position: Director

Appointed: 20 August 2013

Andrew C.

Position: Director

Appointed: 22 July 2013

Huggins Edwards & Sharp Llp

Position: Corporate Secretary

Appointed: 01 August 2017

Resigned: 10 August 2018

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 12 December 2016

Resigned: 08 August 2017

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 25 November 2015

Resigned: 14 November 2016

Lisa M.

Position: Director

Appointed: 10 June 2015

Resigned: 04 January 2017

Tahlia B.

Position: Director

Appointed: 22 July 2013

Resigned: 27 June 2016

Robert P.

Position: Director

Appointed: 22 July 2013

Resigned: 30 July 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33       
Balance Sheet
Current Assets   999999
Net Assets Liabilities  34 57634 58534 58534 58534 58534 58534 585
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability33       
Reserves/Capital
Shareholder Funds33       
Other
Fixed Assets  34 57634 57634 57634 57634 57634 57634 576
Net Current Assets Liabilities   999999
Total Assets Less Current Liabilities  34 57634 58534 58534 58534 58534 58534 585
Number Shares Allotted33       
Par Value Share11       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment terminated on Sun, 30th Jul 2023
filed on: 25th, August 2023
Free Download (1 page)

Company search