Company NameMilton Place Limited
DirectorsPeter Lindsey Dunne and Tracy Kim Green
Company StatusActive
Company Number03239944
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Previous NameMilton Place Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Lindsey Dunne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMrs Tracy Kim Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameGraham Richard Cottam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 1998)
RoleDeputy Quarry Manager
Correspondence Address16 Milton Place
Gravesend
Kent
DA12 2BT
Director NameMark Andrew Gillott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1999)
RoleSales Manager
Correspondence Address16b Milton Place
Gravesend
Kent
DA12 2BT
Director NameMrs Tracy Kim Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 week after company formation)
Appointment Duration25 years, 11 months (resigned 03 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Dene Green Farm Lane
Shorne
Gravesend
Kent
DA12 3HL
Secretary NameMrs Tracy Kim Green
NationalityBritish
StatusResigned
Appointed27 August 1996(1 week after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Dene Green Farm Lane
Shorne
Gravesend
Kent
DA12 3HL
Director NameMr Peter Lindsey Dunne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 01 July 2022)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressRosedene Green Farm Lane
Shorne
Gravesend
Kent
DA12 3HL
Director NameMark Anthony Pool
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2003)
RoleCar Panel Beater-Sprayer
Correspondence Address16b Milton Place
Gravesend
Kent
DA12 2BT
Director NameLee Boyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleContracts Manager
Correspondence Address16b Milton Place
Gravesend
Kent
DA12 2BT
Director NameMr Carl Frater
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2016)
RoleCivil Servant
Country of ResidenceCanada
Correspondence AddressRose Dene Green Farm Lane
Shorne
Gravesend
Kent
DA12 3HL
Secretary NameLauren Frater
StatusResigned
Appointed05 July 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2024)
RoleCompany Director
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01903 238664
Telephone regionWorthing

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lauren Frater & Carl Frater
33.33%
Ordinary
1 at £1Sheila Christine French & Peter Lindsey Dunne
33.33%
Ordinary
1 at £1Tracy Kim Green
33.33%
Ordinary

Financials

Year2014
Net Worth£51
Cash£30
Current Liabilities£11,964

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

23 June 2023Confirmation statement made on 13 June 2023 with updates (3 pages)
16 June 2023Director's details changed for Mr Carl Frater on 13 June 2023 (2 pages)
16 June 2023Director's details changed for Mr Peter Lindsey Dunne on 13 June 2023 (2 pages)
16 June 2023Change of details for Mr Carl Frater as a person with significant control on 13 June 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
7 March 2023Registered office address changed from , C/O Wilkin Chapman Llp the Maltings, 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY to 123 Cross Lane East Gravesend Kent DA12 5HA on 7 March 2023 (1 page)
22 February 2023Change of details for Mr Peter Lindsey Dunne as a person with significant control on 22 February 2023 (2 pages)
15 August 2022Director's details changed for Mr Carl Frater on 16 May 2022 (2 pages)
15 August 2022Change of details for Mrs Tracy Kim Green as a person with significant control on 16 May 2022 (2 pages)
15 August 2022Change of details for Mr Peter Lindsey Dunne as a person with significant control on 16 May 2022 (2 pages)
15 August 2022Second filing of Confirmation Statement dated 13 June 2022 (3 pages)
15 August 2022Change of details for Mr Carl Frater as a person with significant control on 16 May 2022 (2 pages)
15 August 2022Appointment of Mr Peter Lindsey Dunne as a director on 1 July 2022 (2 pages)
12 August 2022Termination of appointment of Tracy Kim Green as a director on 3 August 2022 (1 page)
8 August 2022Registered office address changed from , Rosedene Green Farm Lane, Shorne, Gravesend, Kent, DA12 3HL, England to 123 Cross Lane East Gravesend Kent DA12 5HA on 8 August 2022 (2 pages)
5 August 2022Appointment of Lauren Frater as a secretary on 5 July 2022 (3 pages)
13 July 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
6 July 2022Registered office address changed from , 46 Victoria Road, Worthing, Sussex, BN11 1XE to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 July 2022 (1 page)
6 July 2022Termination of appointment of Peter Lindsey Dunne as a director on 1 July 2022 (1 page)
4 July 2022S1096 Court Order to Rectify (4 pages)
13 June 202213/06/22 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 15/08/2022
(6 pages)
13 June 2022Register inspection address has been changed from Rose Dene Green Farm Lane Shorne Gravesend DA12 3HL England to Tracy Kim Green Rose Dene Green Farm Lane, Shorne Gravesend Kent DA12 3HL DA12 3HL (1 page)
9 June 2022Termination of appointment of Tracy Kim Green as a secretary on 1 October 2009 (1 page)
5 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 January 2021Director's details changed for Dr Tracy Kim Green on 1 October 2009 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 July 2020Director's details changed for Ms Tracy Kim Green on 1 July 2020 (2 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(6 pages)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 November 2014Director's details changed for Carl Fratter on 1 September 2013 (2 pages)
13 November 2014Director's details changed for Carl Fratter on 1 September 2013 (2 pages)
13 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
13 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
13 November 2014Director's details changed for Carl Fratter on 1 September 2013 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(6 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages)
24 August 2010Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages)
24 August 2010Director's details changed for Carl Fratter on 1 November 2009 (2 pages)
24 August 2010Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages)
24 August 2010Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Carl Fratter on 1 November 2009 (2 pages)
24 August 2010Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page)
24 August 2010Director's details changed for Carl Fratter on 1 November 2009 (2 pages)
24 August 2010Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page)
24 August 2010Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page)
24 August 2010Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 October 2008Return made up to 20/08/08; full list of members (4 pages)
13 October 2008Return made up to 20/08/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / tracy dore / 01/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / tracy dore / 01/07/2008 (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 September 2007Return made up to 20/08/07; full list of members (7 pages)
11 September 2007Return made up to 20/08/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 September 2006Return made up to 20/08/06; full list of members (7 pages)
8 September 2006Return made up to 20/08/06; full list of members (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 September 2005Return made up to 20/08/05; full list of members (7 pages)
29 September 2005Return made up to 20/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 June 2004Registered office changed on 30/06/04 from: 99 clifton road, worthing, sussex, BN11 4DP (1 page)
30 June 2004Registered office changed on 30/06/04 from: 99 clifton road worthing sussex BN11 4DP (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 September 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
14 August 2000Return made up to 20/08/00; full list of members (7 pages)
14 August 2000Return made up to 20/08/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
13 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
27 January 1999Return made up to 20/08/98; no change of members (4 pages)
27 January 1999Return made up to 20/08/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 August 1997 (2 pages)
26 January 1999Accounts for a small company made up to 31 August 1997 (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
11 December 1997Return made up to 20/08/97; full list of members (6 pages)
11 December 1997Return made up to 20/08/97; full list of members (6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Ad 06/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 1996Ad 06/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 September 1996Registered office changed on 02/09/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Director resigned (2 pages)
20 August 1996Incorporation (17 pages)
20 August 1996Incorporation (17 pages)