Milton Homes Limited LONDON


Milton Homes started in year 2006 as Private Limited Company with registration number 06037454. The Milton Homes company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 168 Shoreditch High Street. Postal code: E1 6HU.

The firm has 2 directors, namely Ivan E., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 3 September 2021 and Ivan E. has been with the company for the least time - from 10 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colin W. who worked with the the firm until 1 November 2007.

Milton Homes Limited Address / Contact

Office Address 168 Shoreditch High Street
Town London
Post code E1 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06037454
Date of Incorporation Thu, 28th Dec 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Ivan E.

Position: Director

Appointed: 10 March 2022

Paul M.

Position: Director

Appointed: 03 September 2021

James H.

Position: Director

Appointed: 26 February 2019

Resigned: 31 August 2022

Sgh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 January 2018

Resigned: 10 March 2022

Michael G.

Position: Director

Appointed: 30 January 2018

Resigned: 10 March 2022

Dv4 Administration Limited

Position: Corporate Secretary

Appointed: 11 February 2015

Resigned: 30 January 2018

Dv3 Administration Uk 1 Limited

Position: Corporate Secretary

Appointed: 20 April 2010

Resigned: 11 February 2015

Dv3 Administration Uk 1 Limited

Position: Corporate Director

Appointed: 15 September 2009

Resigned: 11 February 2015

Dv3 Administration Uk 2 Limited

Position: Corporate Director

Appointed: 15 September 2009

Resigned: 11 February 2015

Dv4 Administration Limited

Position: Corporate Director

Appointed: 15 September 2009

Resigned: 30 January 2018

David H.

Position: Director

Appointed: 15 January 2008

Resigned: 08 July 2009

Harry H.

Position: Director

Appointed: 15 January 2008

Resigned: 08 July 2009

Edward M.

Position: Director

Appointed: 15 January 2008

Resigned: 09 July 2009

Christopher R.

Position: Director

Appointed: 28 November 2007

Resigned: 10 May 2019

Duncan Y.

Position: Director

Appointed: 28 November 2007

Resigned: 10 April 2016

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 02 December 2009

Ian P.

Position: Director

Appointed: 29 August 2007

Resigned: 02 October 2009

Lesley C.

Position: Director

Appointed: 29 June 2007

Resigned: 29 November 2007

Andrew L.

Position: Director

Appointed: 24 January 2007

Resigned: 28 November 2007

Colin W.

Position: Director

Appointed: 24 January 2007

Resigned: 30 January 2018

Colin W.

Position: Secretary

Appointed: 24 January 2007

Resigned: 01 November 2007

Anandh O.

Position: Director

Appointed: 24 January 2007

Resigned: 28 November 2007

Dv3 Administration Uk 2 Limited

Position: Corporate Director

Appointed: 28 December 2006

Resigned: 24 January 2007

Dv3 Administration Uk 1 Limited

Position: Corporate Director

Appointed: 28 December 2006

Resigned: 24 January 2007

Dv3 Administration Uk 1 Limited

Position: Corporate Secretary

Appointed: 28 December 2006

Resigned: 24 January 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Max Barney Investments Limited from London, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is City Of London Group Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Max Barney Investments Limited

168 Shoreditch High Street, London, E1 6HU, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10890765
Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

City Of London Group Plc

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01539241
Notified on 5 October 2017
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 2451 992
Current Assets154 2451 992
Debtors106 000 
Net Assets Liabilities-9 512 318-10 319 326
Other
Accrued Liabilities Deferred Income7 7704 700
Amounts Owed By Group Undertakings106 000 
Amounts Owed To Group Undertakings72 130 30876 947 572
Creditors6 955 5232 846 970
Investments Fixed Assets70 779 03870 779 038
Investments In Group Undertakings70 779 03870 779 038
Net Current Assets Liabilities-73 335 833-78 251 394
Number Shares Issued Fully Paid 42 092 000
Other Remaining Borrowings6 955 5232 846 970
Par Value Share 1
Total Assets Less Current Liabilities-2 556 795-7 472 356

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, July 2023
Free Download (10 pages)

Company search