Milford Property Management Limited LONDON


Milford Property Management started in year 2001 as Private Limited Company with registration number 04199082. The Milford Property Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 83 Cambridge Street. Postal code: SW1V 4PS.

The company has 3 directors, namely Sean G., James G. and Susan G.. Of them, James G., Susan G. have been with the company the longest, being appointed on 12 April 2001 and Sean G. has been with the company for the least time - from 1 May 2015. Currenlty, the company lists one former director, whose name is Sinead C. and who left the the company on 31 March 2021. In addition, there is one former secretary - Purshottam P. who worked with the the company until 3 August 2014.

Milford Property Management Limited Address / Contact

Office Address 83 Cambridge Street
Office Address2 Pimlico
Town London
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199082
Date of Incorporation Thu, 12th Apr 2001
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Sean G.

Position: Director

Appointed: 01 May 2015

James G.

Position: Director

Appointed: 12 April 2001

Susan G.

Position: Director

Appointed: 12 April 2001

Sinead C.

Position: Director

Appointed: 01 May 2015

Resigned: 31 March 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2001

Resigned: 12 April 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Purshottam P.

Position: Secretary

Appointed: 12 April 2001

Resigned: 03 August 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Milford Securities Limited from London, England. This PSC is classified as "a 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.

Milford Securities Limited

83 Cambridge Street, London, SW1V 4PY, England

Legal authority Governed By The Laws Of England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03141537
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth993 1131 077 887       
Balance Sheet
Cash Bank In Hand226 535272 749       
Cash Bank On Hand 272 749265 251285 909357 210163 953587 040710 539799 210
Current Assets229 499273 575268 386377 275445 913166 741587 040711 439799 960
Debtors2 9648263 13591 36688 7032 788 900750
Net Assets Liabilities 1 077 8874 047 5314 175 6014 243 3724 302 4744 244 5404 358 6144 466 838
Net Assets Liabilities Including Pension Asset Liability993 1131 077 887       
Other Debtors   20 00865 802    
Property Plant Equipment 2 014 3337 706 4407 705 9607 705 4807 705 0007 155 0007 155 0007 155 000
Tangible Fixed Assets2 014 3332 014 333       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve993 1121 077 886       
Shareholder Funds993 1131 077 887       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4809601 4401 920   
Additional Provisions Increase From New Provisions Recognised  709 157      
Average Number Employees During Period  3333433
Corporation Tax Payable 21 21321 33723 83716 01029 98636 76226 75839 644
Creditors 1 146 9871 030 5531 030 5531 025 553827 405822 810823 160823 160
Creditors Due After One Year1 200 0191 146 987       
Creditors Due Within One Year50 70063 034       
Increase From Depreciation Charge For Year Property Plant Equipment  480 480480   
Net Current Assets Liabilities178 799210 541-1 919 199-1 817 579-1 754 328-1 892 894-1 467 923-1 353 499-1 245 275
Number Shares Allotted 1       
Other Creditors 38 85250 19548 69957 11665 21938 77438 94239 959
Other Taxation Social Security Payable   1 4618154 0641201 902702
Par Value Share 1       
Property Plant Equipment Gross Cost 2 014 3337 706 9207 706 9207 706 9207 705 0007 155 0007 155 000 
Provisions  709 157682 227682 227682 227619 727619 727619 727
Provisions For Liabilities Balance Sheet Subtotal  709 157682 227682 227682 227619 727619 727619 727
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation2 014 333        
Total Additions Including From Business Combinations Property Plant Equipment  2 101 920      
Total Assets Less Current Liabilities2 193 1322 224 8745 787 2415 888 3815 951 1525 812 1065 687 0775 801 5015 909 725
Total Increase Decrease From Revaluations Property Plant Equipment  3 590 667   -328 941  
Trade Creditors Trade Payables 2 9691 2136 01711 03710311 9773 6271 557
Trade Debtors Trade Receivables 8263 13571 35822 9012 788 900750
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -62 500  
Disposals Property Plant Equipment      221 059  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements