Company NameMilchester Properties Limited
DirectorRichard Wallace D Arcy Orders
Company StatusActive
Company Number03240597
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Wallace D Arcy Orders
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed29 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameUrsula Kristina Orders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressFlat 9 9 Campden Hill Gardens
London
W8 7AX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Richard Wallace D'arcy Orders
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

31 December 1996Delivered on: 8 January 1997
Persons entitled: Midland Bank PLC

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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
31 December 1996Delivered on: 8 January 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: 38 ovington square london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
31 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
13 June 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
16 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
30 August 2019Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 27 August 2019 (2 pages)
30 August 2019Director's details changed for Mr Richard Wallace D Arcy Orders on 27 August 2019 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
27 September 2017Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 26 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Richard Wallace D Arcy Orders on 29 August 2017 (2 pages)
27 September 2017Director's details changed for Mr Richard Wallace D Arcy Orders on 29 August 2017 (2 pages)
27 September 2017Change of details for Mr Richard Wallace D Arcy Orders as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
20 September 2008Return made up to 21/08/08; full list of members (3 pages)
20 September 2008Return made up to 21/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
29 October 2007Return made up to 21/08/07; full list of members (2 pages)
29 October 2007Return made up to 21/08/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
25 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
20 September 2004Return made up to 21/08/04; full list of members (5 pages)
20 September 2004Return made up to 21/08/04; full list of members (5 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
14 August 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
6 September 2002Return made up to 21/08/02; full list of members (6 pages)
6 September 2002Return made up to 21/08/02; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
12 September 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
19 September 2000Return made up to 21/08/00; full list of members (6 pages)
19 September 2000Return made up to 21/08/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 August 1999 (7 pages)
23 August 2000Full accounts made up to 31 August 1999 (7 pages)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
25 November 1999Full accounts made up to 31 August 1998 (7 pages)
25 November 1999Full accounts made up to 31 August 1998 (7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
9 September 1999Return made up to 21/08/99; full list of members (6 pages)
9 September 1999Return made up to 21/08/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 August 1997 (7 pages)
19 August 1999Full accounts made up to 31 August 1997 (7 pages)
26 August 1998Return made up to 21/08/98; full list of members (6 pages)
26 August 1998Return made up to 21/08/98; full list of members (6 pages)
8 September 1997Return made up to 21/08/97; full list of members (6 pages)
8 September 1997Return made up to 21/08/97; full list of members (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
21 August 1996Incorporation (17 pages)
21 August 1996Incorporation (17 pages)