Company NameMileworth Limited
DirectorJonathan Patrick Walters
Company StatusActive
Company Number01775398
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameRichard Paul Burgess Eldridge
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address77 Sanderling Close
Letchworth
Hertfordshire
SG6 4HZ
Secretary NameAnthony Richard Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed20 March 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusResigned
Appointed25 July 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address63 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 October 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2003)
RoleAccountant
Correspondence AddressThe Log Cabin
Preston Road
Hitchin
Hertfordshire
SG4 7QR
Secretary NameMr Ian David John Valder
NationalityBritish
StatusResigned
Appointed15 October 2003(19 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ

Contact

Websitehunting-gate.co.uk

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Hunting Gate Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

8 July 1997Delivered on: 9 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a & b salters way wisbech. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 October 1990Delivered on: 20 December 1990
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: 259 city road L.B. of islington t/no. Ngl 449357.
Outstanding
23 May 1988Delivered on: 28 May 1988
Satisfied on: 5 August 1991
Persons entitled: First Interstate Bank of California

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 259 city road, london EC1 t/n ngl 449357 undertaking and all property and assets present and future (for full details see doc).
Fully Satisfied
21 January 1985Delivered on: 31 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hunting gate developments limited. To the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land amounting in total to 5.5 acres or thereabouts fronting to wokingham road, bracknell, berkshire known as farley hall.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
1 May 2013Full accounts made up to 31 December 2012 (10 pages)
1 May 2013Full accounts made up to 31 December 2012 (10 pages)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (10 pages)
4 April 2012Full accounts made up to 31 December 2011 (10 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (8 pages)
6 April 2011Full accounts made up to 31 December 2010 (8 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 April 2010Accounts made up to 31 December 2009 (8 pages)
9 April 2010Accounts made up to 31 December 2009 (8 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 April 2009Full accounts made up to 31 December 2008 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (8 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (9 pages)
6 August 2007Full accounts made up to 31 December 2006 (9 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (12 pages)
28 September 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (12 pages)
29 September 2005Full accounts made up to 31 December 2004 (12 pages)
25 May 2005Return made up to 03/05/05; full list of members (2 pages)
25 May 2005Return made up to 03/05/05; full list of members (2 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Return made up to 03/05/04; full list of members (5 pages)
27 May 2004Location of register of members (1 page)
27 May 2004Return made up to 03/05/04; full list of members (5 pages)
27 May 2004Location of register of members (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 December 2002 (9 pages)
3 May 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (9 pages)
15 May 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (6 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
24 March 2000Full accounts made up to 31 December 1999 (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (7 pages)
27 May 1999Return made up to 03/05/99; no change of members (6 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 May 1999Return made up to 03/05/99; no change of members (6 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 pages)
30 December 1997Full accounts made up to 30 September 1997 (9 pages)
30 December 1997Full accounts made up to 30 September 1997 (9 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 03/05/97; full list of members (8 pages)
19 May 1997Return made up to 03/05/97; full list of members (8 pages)
24 December 1996Full accounts made up to 30 September 1996 (10 pages)
24 December 1996Full accounts made up to 30 September 1996 (10 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
31 May 1995Return made up to 03/05/95; no change of members (8 pages)
31 May 1995Return made up to 03/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)