Company Name22, Milton Avenue Property Management Ltd.
Company StatusActive
Company Number02202204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Silas Alexander Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(11 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22b Milton Avenue
London
N6 5QE
Director NameJonathan Stephen Lee
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22c Milton Avenue
London
N6 5QE
Director NameMiss Sarah Louise Donohoe
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address22d Milton Avenue
Highgate
London
N6 5QE
Director NameMr Andre Campbell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address22a Milton Avenue
London
N6 5QE
Secretary NameMr Andre Campbell
StatusCurrent
Appointed22 June 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressFlat A, 22 Milton Avenue
London
N6 5QE
Director NameMs Nonnie Gek Hua Hilton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 20 June 2021)
RoleFashion Manageress
Country of ResidenceUnited Kingdom
Correspondence Address22a Milton Avenue
Highgate
London
N6 5QE
Director NameMr Rupert John Haywood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 1994)
RoleBanker
Correspondence Address22b Milton Avenue
Highgate
London
N6 5QE
Director NameJoanne Sara Halpern
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1997)
RoleTeacher
Correspondence AddressFlat 5 65 Wood Lane
Highgate
London
N6 5UD
Director NameJane Elizabeth Gillies
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1996)
RoleSolicitor
Correspondence Address22c Milton Avenue
Highgate
London
N6 5QE
Secretary NameMr Rupert John Haywood
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 1994)
RoleCompany Director
Correspondence Address22b Milton Avenue
Highgate
London
N6 5QE
Director NameIain MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1998)
RoleEnviromental Scientist
Correspondence Address22b Milton Avenue
Holgate
London
N6 5QE
Secretary NameIain MacDonald
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 December 1995)
RoleEnviromental Scientist
Correspondence Address22b Milton Avenue
Holgate
London
N6 5QE
Secretary NameJosephine Radcliffe
NationalityBritish
StatusResigned
Appointed10 December 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleShop Manager
Correspondence Address22b Milton Avenue
Highgate
London
N6 5QE
Director NamePeter Coventry Roy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1999)
RoleGraphics
Correspondence Address22c Milton Avenue
London
N6 5QE
Secretary NamePeter Coventry Roy
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1999)
RoleGraphics
Correspondence Address22c Milton Avenue
London
N6 5QE
Director NameLucy Caroline Herring
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1999)
RoleTeacher
Correspondence Address22e Milton Avenue
London
N6 5QE
Director NameHelen Jane Roberts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2004)
RoleMarketing
Correspondence Address22c Milton Avenue
London
N6 5QE
Director NameDeborah Ruth Hilary Silver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2001)
RoleLecturer
Correspondence Address22d Milton Avenue
London
N6 5QE
Secretary NameDeborah Ruth Hilary Silver
NationalityBritish
StatusResigned
Appointed12 October 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2001)
RoleLecturer
Correspondence Address22d Milton Avenue
London
N6 5QE
Director NameJames Michael Sawyer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2008)
RolePharmacist
Correspondence Address22d Milton Avenue
London
N6 5QE
Secretary NameHelen Jane Roberts
NationalityBritish
StatusResigned
Appointed12 January 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2004)
RoleMarketing
Correspondence Address22c Milton Avenue
London
N6 5QE
Secretary NameJames Michael Sawyer
NationalityBritish
StatusResigned
Appointed06 August 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2008)
RolePharmacist
Correspondence Address22d Milton Avenue
London
N6 5QE
Director NameGraham Collins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2006)
RoleChartered Accountant
Correspondence Address22c Milton Avenue
Highgate
London
N6 5QE
Secretary NameJonathan Stephen Lee
NationalityBritish
StatusResigned
Appointed04 February 2008(20 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 June 2022)
RoleProject Manager Telecomms
Country of ResidenceUnited Kingdom
Correspondence Address22c Milton Avenue
London
N6 5QE
Director NameMr Sheraz Iqbal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2017)
RoleOnline Marketing
Country of ResidenceUnited Kingdom
Correspondence Address22d Milton Avenue
Highgate
London
Greater London
N6 5QE

Location

Registered AddressAndre Campbell, Flat A, 22
Milton Avenue
London
N6 5QE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts9 October 2022 (1 year, 6 months ago)
Next Accounts Due9 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End9 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 January 2023Appointment of Mr Isaac Jamieson as a director on 28 October 2022 (2 pages)
31 October 2022Termination of appointment of Jonathan Stephen Lee as a director on 28 October 2022 (1 page)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 9 October 2022 (2 pages)
22 June 2022Termination of appointment of Jonathan Stephen Lee as a secretary on 22 June 2022 (1 page)
22 June 2022Registered office address changed from Andre Campbell, 22a Milton Avenue London N6 5QE England to Andre Campbell, Flat a, 22 Milton Avenue London N6 5QE on 22 June 2022 (1 page)
22 June 2022Appointment of Mr Andre Campbell as a secretary on 22 June 2022 (2 pages)
22 June 2022Cessation of Jonathan Stephen Lee as a person with significant control on 22 June 2022 (1 page)
22 June 2022Registered office address changed from C/O Jon Lee 51 st. Albans Road Westbury Park Bristol BS6 7SG to Andre Campbell, 22a Milton Avenue London N6 5QE on 22 June 2022 (1 page)
22 June 2022Notification of Andre Campbell as a person with significant control on 22 June 2022 (2 pages)
21 June 2022Accounts for a dormant company made up to 9 October 2021 (2 pages)
14 October 2021Appointment of Mr Andre Campbell as a director on 20 June 2021 (2 pages)
14 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Nonnie Gek Hua Hilton as a director on 20 June 2021 (1 page)
8 July 2021Accounts for a dormant company made up to 9 October 2020 (2 pages)
20 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 9 October 2019 (2 pages)
13 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 9 October 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 9 October 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 October 2017Appointment of Miss Sarah Louise Donohoe as a director on 6 October 2017 (2 pages)
15 October 2017Termination of appointment of Sheraz Iqbal as a director on 6 October 2017 (1 page)
15 October 2017Termination of appointment of Sheraz Iqbal as a director on 6 October 2017 (1 page)
15 October 2017Appointment of Miss Sarah Louise Donohoe as a director on 6 October 2017 (2 pages)
22 June 2017Accounts for a dormant company made up to 9 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 9 October 2016 (2 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
4 April 2016Accounts for a dormant company made up to 9 October 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 9 October 2015 (2 pages)
16 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
16 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
9 June 2015Accounts for a dormant company made up to 9 October 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 9 October 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 9 October 2014 (2 pages)
18 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
18 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
31 May 2014Accounts for a dormant company made up to 9 October 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 9 October 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 9 October 2013 (2 pages)
15 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
18 June 2013Accounts for a dormant company made up to 9 October 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 9 October 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 9 October 2012 (3 pages)
22 October 2012Annual return made up to 12 October 2012 no member list (6 pages)
22 October 2012Annual return made up to 12 October 2012 no member list (6 pages)
1 May 2012Registered office address changed from 22 Milton Avenue Highgate London N6 5QE on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 22 Milton Avenue Highgate London N6 5QE on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 22 Milton Avenue Highgate London N6 5QE on 1 May 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 9 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 9 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 9 October 2011 (2 pages)
28 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
28 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
22 March 2011Total exemption small company accounts made up to 9 October 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 9 October 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 9 October 2010 (2 pages)
23 November 2010Annual return made up to 12 October 2010 no member list (6 pages)
23 November 2010Annual return made up to 12 October 2010 no member list (6 pages)
24 August 2010Total exemption small company accounts made up to 9 October 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 9 October 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 9 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 no member list (5 pages)
9 November 2009Director's details changed for Jonathan Stephen Lee on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Silas Green on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Stephen Lee on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Silas Green on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Nonnie Gek Hua Hilton on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 no member list (5 pages)
9 November 2009Director's details changed for Silas Green on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Sheraz Iqbal on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Sheraz Iqbal on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Nonnie Gek Hua Hilton on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Nonnie Gek Hua Hilton on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Sheraz Iqbal on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Stephen Lee on 7 November 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 9 October 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 9 October 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 9 October 2008 (2 pages)
10 December 2008Director appointed mr sheraz iqbal (1 page)
10 December 2008Director appointed mr sheraz iqbal (1 page)
21 November 2008Annual return made up to 12/10/08 (3 pages)
21 November 2008Annual return made up to 12/10/08 (3 pages)
17 November 2008Appointment terminated director james sawyer (1 page)
17 November 2008Appointment terminated director james sawyer (1 page)
11 August 2008Accounts for a dormant company made up to 9 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 9 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 9 October 2007 (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
22 October 2007Annual return made up to 12/10/07 (2 pages)
22 October 2007Annual return made up to 12/10/07 (2 pages)
2 October 2007Accounts for a dormant company made up to 9 October 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 9 October 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 9 October 2006 (2 pages)
3 November 2006Annual return made up to 12/10/06 (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006Annual return made up to 12/10/06 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
28 July 2006Accounts for a dormant company made up to 9 October 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 9 October 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 9 October 2005 (2 pages)
1 November 2005Annual return made up to 12/10/05 (2 pages)
1 November 2005Annual return made up to 12/10/05 (2 pages)
23 September 2005Accounts for a dormant company made up to 9 October 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 9 October 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 9 October 2004 (2 pages)
23 November 2004Annual return made up to 12/10/04 (5 pages)
23 November 2004Annual return made up to 12/10/04 (5 pages)
5 November 2004New director appointed (1 page)
5 November 2004Secretary resigned;director resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned;director resigned (1 page)
5 November 2004New director appointed (1 page)
1 June 2004Accounts for a dormant company made up to 9 October 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 9 October 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 9 October 2003 (1 page)
7 November 2003Annual return made up to 12/10/03 (5 pages)
7 November 2003Annual return made up to 12/10/03 (5 pages)
22 August 2003Accounts for a dormant company made up to 9 October 2002 (1 page)
22 August 2003Accounts for a dormant company made up to 9 October 2002 (1 page)
22 August 2003Accounts for a dormant company made up to 9 October 2002 (1 page)
14 November 2002Annual return made up to 12/10/02 (5 pages)
14 November 2002Annual return made up to 12/10/02 (5 pages)
20 August 2002Total exemption small company accounts made up to 9 October 2001 (1 page)
20 August 2002Total exemption small company accounts made up to 9 October 2001 (1 page)
20 August 2002Total exemption small company accounts made up to 9 October 2001 (1 page)
9 November 2001Annual return made up to 12/10/01 (4 pages)
9 November 2001Annual return made up to 12/10/01 (4 pages)
9 August 2001Accounts for a dormant company made up to 9 October 2000 (1 page)
9 August 2001Accounts for a dormant company made up to 9 October 2000 (1 page)
9 August 2001Accounts for a dormant company made up to 9 October 2000 (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
27 October 2000Annual return made up to 12/10/00 (4 pages)
27 October 2000Annual return made up to 12/10/00 (4 pages)
14 January 2000Accounts for a dormant company made up to 9 October 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 9 October 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 9 October 1999 (1 page)
8 November 1999Annual return made up to 12/10/99 (4 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Annual return made up to 12/10/99 (4 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1998Annual return made up to 09/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1998Accounts for a dormant company made up to 9 October 1998 (2 pages)
27 October 1998Accounts for a dormant company made up to 9 October 1998 (2 pages)
27 October 1998Accounts for a dormant company made up to 9 October 1998 (2 pages)
27 October 1998Annual return made up to 09/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 1998Accounts for a dormant company made up to 9 October 1997 (2 pages)
4 September 1998Accounts for a dormant company made up to 9 October 1997 (2 pages)
4 September 1998Accounts for a dormant company made up to 9 October 1997 (2 pages)
1 September 1997Accounts for a dormant company made up to 9 October 1996 (2 pages)
1 September 1997Accounts for a dormant company made up to 9 October 1996 (2 pages)
1 September 1997Accounts for a dormant company made up to 9 October 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 9 October 1995 (2 pages)
18 November 1996Accounts for a dormant company made up to 9 October 1995 (2 pages)
18 November 1996Accounts for a dormant company made up to 9 October 1995 (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Annual return made up to 09/10/96
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Annual return made up to 09/10/96
  • 363(288) ‐ Secretary resigned
(4 pages)
16 November 1995Annual return made up to 09/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
16 November 1995Annual return made up to 09/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)