Company NameMiltos Properties Limited
DirectorsHarithea Charalambous and Miltiades Charalambous
Company StatusActive
Company Number00966375
CategoryPrivate Limited Company
Incorporation Date17 November 1969(54 years, 4 months ago)
Previous NameC.& D.Dresses Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Harithea Charalambous
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bourne Hill
London
N13 4LY
Director NameMr Miltiades Charalambous
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bourne Hill
London
N13 4LY
Secretary NameMr Miltiades Charalambous
NationalityBritish
StatusCurrent
Appointed01 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bourne Hill
London
N13 4LY

Location

Registered Address100 Bourne Hill
Palmers Green
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

400 at £1Miltiades Charalambous
40.00%
Ordinary
350 at £1Harithea Charalambous
35.00%
Ordinary
250 at £1Charalambous Family Discretionary Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£3,373,458
Cash£362,327
Current Liabilities£98,793

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

14 March 2003Delivered on: 15 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £290,000.00 due or to become due from the company to the chargee.
Particulars: 34 the vale oakwood park london N14 6HP.
Outstanding
3 December 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £208,000 due or to become due from the company to.
Particulars: 75 brunswick park road new southgate london.
Outstanding
14 March 2003Delivered on: 26 March 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking and assets.
Outstanding
14 March 2003Delivered on: 26 March 2003
Persons entitled: Woolwich Plca

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All undertaking and assets.
Outstanding
14 March 2003Delivered on: 15 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: 113 chaseway southgate london N14 5DY.
Outstanding
21 May 1999Delivered on: 3 June 1999
Satisfied on: 23 January 2008
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 sylvan avenue london N22 together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
7 August 1998Delivered on: 22 August 1998
Satisfied on: 23 January 2008
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the ternms of the charge and supplemental legal charge of even date.
Particulars: 68 upsdell avenue palmers green london M13 together with all buildings fixtures (including trade and tenants fixtures thereon).
Fully Satisfied
4 September 1992Delivered on: 8 September 1992
Satisfied on: 23 January 2008
Persons entitled: Bank of Cyprus (London) LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ewart grove,wood green,london N22.
Fully Satisfied
2 June 1989Delivered on: 13 June 1989
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113, chase way, l/b of barnet.
Fully Satisfied
29 January 1988Delivered on: 4 February 1988
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, the vale, southgate, l/b of enfield. Title no. Mx 51512.
Fully Satisfied
22 July 1987Delivered on: 31 July 1987
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 the vale, london borough of enfield t/n mx 136068.
Fully Satisfied
29 September 1980Delivered on: 7 October 1980
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 232 hornsey road N.7 london borough of islington.
Fully Satisfied
6 November 1979Delivered on: 12 November 1979
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 stroud green, N.4. london borough of islington, title no 149128.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 December 2023Second filing of Confirmation Statement dated 30 January 2023 (3 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/12/2023
(4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 November 2022Second filing of Confirmation Statement dated 22 February 2022 (3 pages)
22 February 2022Confirmation statement made on 30 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22
(4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Harithea Charalambous on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Harithea Charalambous on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Miltiades Charalambous on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Harithea Charalambous on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Miltiades Charalambous on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Miltiades Charalambous on 1 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
17 March 2009Return made up to 01/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 March 2007Return made up to 01/02/07; full list of members (7 pages)
7 March 2007Return made up to 01/02/07; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 May 2006Return made up to 01/02/06; full list of members (7 pages)
12 May 2006Return made up to 01/02/06; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 February 2005Return made up to 01/02/05; full list of members (7 pages)
23 February 2005Return made up to 01/02/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 March 2004Return made up to 01/02/04; full list of members (7 pages)
12 March 2004Return made up to 01/02/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Return made up to 01/02/03; full list of members (7 pages)
29 January 2003Return made up to 01/02/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 March 2002Return made up to 01/02/02; full list of members (6 pages)
6 March 2002Return made up to 01/02/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 August 2001Registered office changed on 02/08/01 from: 216 kingston road teddington middlesex TW11 9JF (1 page)
2 August 2001Registered office changed on 02/08/01 from: 216 kingston road teddington middlesex TW11 9JF (1 page)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 January 2001Return made up to 01/02/01; full list of members (6 pages)
31 January 2001Return made up to 01/02/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 February 2000Return made up to 01/02/00; full list of members (6 pages)
21 February 2000Return made up to 01/02/00; full list of members (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 October 1998 (11 pages)
2 June 1999Full accounts made up to 31 October 1998 (11 pages)
4 February 1999Return made up to 01/02/99; no change of members (4 pages)
4 February 1999Return made up to 01/02/99; no change of members (4 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
19 June 1998Full accounts made up to 31 October 1997 (11 pages)
19 June 1998Full accounts made up to 31 October 1997 (11 pages)
24 February 1998Return made up to 01/02/98; full list of members (6 pages)
24 February 1998Return made up to 01/02/98; full list of members (6 pages)
20 May 1997Full accounts made up to 31 October 1996 (11 pages)
20 May 1997Full accounts made up to 31 October 1996 (11 pages)
24 February 1997Return made up to 01/02/97; no change of members (4 pages)
24 February 1997Return made up to 01/02/97; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)