Milford Reversions Limited GATESHEAD


Milford Reversions started in year 2005 as Private Limited Company with registration number 05417664. The Milford Reversions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gateshead at Suite 4, First Floor Honeycomb. Postal code: NE11 9SZ. Since 11th August 2005 Milford Reversions Limited is no longer carrying the name Elm Property Investments.

The firm has 2 directors, namely Antony P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 25 October 2007 and Antony P. has been with the company for the least time - from 4 July 2016. 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.

Milford Reversions Limited Address / Contact

Office Address Suite 4, First Floor Honeycomb
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417664
Date of Incorporation Thu, 7th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Antony P.

Position: Director

Appointed: 04 July 2016

Paul B.

Position: Director

Appointed: 25 October 2007

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 18 May 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Peter C.

Position: Director

Appointed: 06 June 2007

Resigned: 31 January 2014

Andrew C.

Position: Director

Appointed: 06 June 2007

Resigned: 04 January 2016

Marie G.

Position: Secretary

Appointed: 06 June 2007

Resigned: 22 December 2008

Rupert D.

Position: Director

Appointed: 06 June 2007

Resigned: 20 October 2009

Craig M.

Position: Director

Appointed: 10 August 2005

Resigned: 06 June 2007

Gregory L.

Position: Director

Appointed: 10 May 2005

Resigned: 06 June 2007

Gregory L.

Position: Secretary

Appointed: 10 May 2005

Resigned: 06 June 2007

Reginald N.

Position: Director

Appointed: 10 May 2005

Resigned: 10 August 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2005

Resigned: 10 May 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 10 May 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Retirement Bridge Housing Ltd from Gateshead, 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.

Retirement Bridge Housing Ltd

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 5887329
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elm Property Investments August 11, 2005
Sprint 1010 May 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 18th, January 2024
Free Download (8 pages)

Company search