Company NameMilestone Masonry Ltd
DirectorsMark Alan Perry and Peter Tyler
Company StatusActive
Company Number01700214
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 2 months ago)
Previous NameR. J. Sheen & Co.Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Alan Perry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMaple Lodge
43 Leighton Road
Toddington
Bedfordshire
LU5 6AL
Director NameMr Peter Tyler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Charles Robert Dawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 February 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Coronation Road
Yateley
Hampshire
GU46 7TH
Director NameMr Robert James Sheen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 28 February 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address45 Orchard Road
Brentford
Middlesex
TW8 0QU
Secretary NameMr Robert James Sheen
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Orchard Road
Brentford
Middlesex
TW8 0QU
Director NameKieran Francis McDermott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(20 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Falstaff Close
Crayford
Kent
DA1 3RR

Contact

Websiterjsheen.com
Telephone020 83035757
Telephone regionLondon

Location

Registered AddressUnit 8 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

510 at £1Mr Robert James Sheen
50.80%
Ordinary A
123 at £1Kieran Francis Mcdermott
12.25%
Ordinary A
123 at £1Mark Alan Perry
12.25%
Ordinary A
122 at £1Claire Perry
12.15%
Ordinary A
122 at £1Susan Mary Mcdermott
12.15%
Ordinary A
1 at £1Mark Alan Perry & Claire Perry
0.10%
Ordinary B
1 at £1Mr Robert James Sheen
0.10%
Ordinary B
1 at £1Mrs Janet Sheen
0.10%
Ordinary B
1 at £1Susan Mary Mcdermott & Kieran Francis Mcdermott
0.10%
Ordinary B

Financials

Year2014
Net Worth£15,946
Cash£80,677
Current Liabilities£161,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

10 May 1991Delivered on: 21 May 1991
Satisfied on: 23 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
12 April 2023Amended total exemption full accounts made up to 31 March 2022 (18 pages)
8 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
23 December 2022Amended total exemption full accounts made up to 31 March 2021 (21 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 July 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
22 February 2021Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Unit 8 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 22 February 2021 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 1,104
(3 pages)
16 July 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
18 June 2020Appointment of Mr Peter Tyler as a director on 16 June 2020 (2 pages)
28 February 2020Notification of Milestone Masonry Group Limited as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Cessation of Robert James Sheen as a person with significant control on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Robert James Sheen as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Kieran Francis Mcdermott as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Robert James Sheen as a director on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
14 October 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
8 November 2017Unaudited abridged accounts made up to 28 February 2017 (15 pages)
8 November 2017Unaudited abridged accounts made up to 28 February 2017 (15 pages)
1 September 2017Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to 59 Union Street Dunstable LU6 1EX on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to 59 Union Street Dunstable LU6 1EX on 1 September 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,004
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,004
(7 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,004
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,004
(7 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,004
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,004
(7 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Amended accounts made up to 28 February 2010 (10 pages)
23 November 2011Amended accounts made up to 28 February 2010 (10 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 January 2010Director's details changed for Mark Alan Perry on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert James Sheen on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Mark Alan Perry on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Kieran Francis Mcdermott on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert James Sheen on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Kieran Francis Mcdermott on 30 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 September 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
19 September 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
6 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
27 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
27 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 September 2004Accounts made up to 28 February 2004 (11 pages)
13 September 2004Accounts made up to 28 February 2004 (11 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 August 2003Accounts made up to 28 February 2003 (11 pages)
12 August 2003Accounts made up to 28 February 2003 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Accounts made up to 28 February 2002 (12 pages)
28 October 2002Accounts made up to 28 February 2002 (12 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Accounts made up to 28 February 2001 (11 pages)
26 November 2001Accounts made up to 28 February 2001 (11 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounts made up to 29 February 2000 (11 pages)
2 June 2000Accounts made up to 29 February 2000 (11 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts made up to 28 February 1999 (11 pages)
17 November 1999Accounts made up to 28 February 1999 (11 pages)
4 March 1999Ad 08/12/98--------- £ si 2@1 (2 pages)
4 March 1999Ad 08/12/98--------- £ si 2@1 (2 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 October 1998Accounts made up to 28 February 1998 (11 pages)
13 October 1998Accounts made up to 28 February 1998 (11 pages)
31 March 1998Ad 24/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
31 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1998Ad 24/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Accounts made up to 28 February 1997 (11 pages)
9 October 1997Accounts made up to 28 February 1997 (11 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Accounts made up to 29 February 1996 (10 pages)
9 December 1996Accounts made up to 29 February 1996 (10 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 September 1995Accounts made up to 28 February 1995 (10 pages)
28 September 1995Accounts made up to 28 February 1995 (10 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
12 December 1990Director resigned (2 pages)
12 December 1990Director resigned (2 pages)
17 February 1983Incorporation (15 pages)
17 February 1983Incorporation (15 pages)