Milton Limited SEVENOAKS


Founded in 2001, Milton, classified under reg no. 04335221 is an active company. Currently registered at 4 Station Court Station Approach TN15 8AD, Sevenoaks the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 22nd Jun 2006 Milton Limited is no longer carrying the name Beachmine.

At present there are 3 directors in the the firm, namely Timothy B., Oliver S. and Stuart S.. In addition one secretary - Daniel S. - is with the company. At present 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.

Milton Limited Address / Contact

Office Address 4 Station Court Station Approach
Office Address2 Borough Green
Town Sevenoaks
Post code TN15 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335221
Date of Incorporation Thu, 6th Dec 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 29 November 2023

Timothy B.

Position: Director

Appointed: 21 March 2017

Oliver S.

Position: Director

Appointed: 21 March 2017

Stuart S.

Position: Director

Appointed: 14 May 2002

David S.

Position: Director

Appointed: 21 January 2004

Resigned: 02 April 2024

David S.

Position: Secretary

Appointed: 05 September 2003

Resigned: 29 November 2023

Richard P.

Position: Director

Appointed: 29 April 2003

Resigned: 02 September 2003

Richard T.

Position: Secretary

Appointed: 27 August 2002

Resigned: 05 September 2003

Richard T.

Position: Director

Appointed: 27 August 2002

Resigned: 05 September 2003

Melanie C.

Position: Director

Appointed: 14 May 2002

Resigned: 01 March 2016

Charles L.

Position: Director

Appointed: 14 May 2002

Resigned: 01 September 2003

Martin H.

Position: Director

Appointed: 14 May 2002

Resigned: 21 December 2004

John R.

Position: Director

Appointed: 14 May 2002

Resigned: 30 April 2009

John W.

Position: Secretary

Appointed: 10 January 2002

Resigned: 14 May 2002

Nicholas P.

Position: Director

Appointed: 10 January 2002

Resigned: 14 May 2002

John W.

Position: Director

Appointed: 10 January 2002

Resigned: 14 May 2002

James O.

Position: Director

Appointed: 10 January 2002

Resigned: 14 May 2002

Andrew S.

Position: Director

Appointed: 10 January 2002

Resigned: 14 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2001

Resigned: 10 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 2001

Resigned: 10 January 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Melanie C. This PSC and has 75,01-100% shares.

Melanie C.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Beachmine June 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11111
Net Assets Liabilities11111
Other
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements