Miletime Limited HOVE


Founded in 1999, Miletime, classified under reg no. 03892225 is an active company. Currently registered at Morwell House BN3 4GH, Hove the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Matthew H. and Angelique V.. In addition one secretary - Angelique V. - 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.

Miletime Limited Address / Contact

Office Address Morwell House
Office Address2 2a Sackville Gardens
Town Hove
Post code BN3 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892225
Date of Incorporation Fri, 10th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

Matthew H.

Position: Director

Appointed: 07 November 2013

Angelique V.

Position: Secretary

Appointed: 07 November 2013

Angelique V.

Position: Director

Appointed: 25 July 2005

Gary W.

Position: Director

Appointed: 25 July 2005

Resigned: 08 November 2013

Barry C.

Position: Director

Appointed: 25 July 2005

Resigned: 05 December 2014

Gary W.

Position: Secretary

Appointed: 25 July 2005

Resigned: 07 November 2013

John W.

Position: Director

Appointed: 30 June 2001

Resigned: 31 March 2005

Ian B.

Position: Secretary

Appointed: 30 June 2001

Resigned: 31 March 2005

Paul S.

Position: Director

Appointed: 22 December 2000

Resigned: 30 June 2001

Paul S.

Position: Secretary

Appointed: 22 December 2000

Resigned: 30 June 2001

Valerie S.

Position: Director

Appointed: 22 December 2000

Resigned: 30 June 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1999

Resigned: 10 December 1999

London Law Services Limited

Position: Nominee Director

Appointed: 10 December 1999

Resigned: 10 December 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Angelique V. This PSC and has 25-50% shares. The second one in the persons with significant control register is Matthew H. This PSC owns 25-50% shares.

Angelique V.

Notified on 1 December 2020
Nature of control: 25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth193229      
Balance Sheet
Current Assets1902268278601 2652 3503 5832 178
Net Assets Liabilities 229530463343203769992
Net Assets Liabilities Including Pension Asset Liability193229      
Reserves/Capital
Shareholder Funds193229      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33333  
Creditors  3004009252 1502 8141 186
Net Current Assets Liabilities190226527460340200769992
Total Assets Less Current Liabilities193229530463343203769992
Fixed Assets33      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search