Company NameMilton House (Bexley Lane) Management Limited
DirectorSandra Rose Dare
Company StatusActive
Company Number03525117
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)

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 NameSandra Rose Dare
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Milton House Bexley Lane
Crayford
Kent
DA1 4DF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed19 August 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameBickford Martin James Evens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleEngineer
Correspondence Address4 Milton House
Bexley Lane
Crayford
Kent
DA1 4DF
Director NameSusan Grimsley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address5 Milton House
Bexley Lane
Crayford
Kent
DA1 4DF
Secretary NameSusan Grimsley
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address5 Milton House
Bexley Lane
Crayford
Kent
DA1 4DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A.r. Evans
9.09%
Ordinary
1 at £1Adrian Gibbs
9.09%
Ordinary
1 at £1Janet Sandhu
9.09%
Ordinary
1 at £1Lily Sheldon
9.09%
Ordinary
1 at £1Mark Searson
9.09%
Ordinary
1 at £1Sandra Dare
9.09%
Ordinary
1 at £1Sharon Emma Maidment
9.09%
Ordinary
1 at £1Susan Grimsley
9.09%
Ordinary
1 at £1T. Murphy
9.09%
Ordinary
2 at £1Daniel Sergio Capella
18.18%
Ordinary

Financials

Year2014
Turnover£11,664
Net Worth£29,027
Current Liabilities£1,796

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

21 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
13 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 July 2017Second filing of Confirmation Statement dated 11/03/2017 (11 pages)
1 July 2017Second filing of Confirmation Statement dated 11/03/2017 (11 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, shareholder information change, information about people with significant control change) was registered on 01/07/17.
(8 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, shareholder information change, information about people with significant control change) was registered on 01/07/17.
(8 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 September 2016Termination of appointment of Susan Grimsley as a director on 19 August 2016 (2 pages)
5 September 2016Termination of appointment of Susan Grimsley as a director on 19 August 2016 (2 pages)
1 September 2016Termination of appointment of Susan Grimsley as a secretary on 19 August 2016 (2 pages)
1 September 2016Registered office address changed from C/O 5 Milton House Bexley Lane Dartford Kent DA1 4DF to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 1 September 2016 (2 pages)
1 September 2016Appointment of Caxtons Commercial Limiited as a secretary on 19 August 2016 (3 pages)
1 September 2016Appointment of Caxtons Commercial Limiited as a secretary on 19 August 2016 (3 pages)
1 September 2016Termination of appointment of Susan Grimsley as a secretary on 19 August 2016 (2 pages)
1 September 2016Registered office address changed from C/O 5 Milton House Bexley Lane Dartford Kent DA1 4DF to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 1 September 2016 (2 pages)
24 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11
(19 pages)
24 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11
(19 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11
(11 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11
(11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 11 March 2014
Statement of capital on 2014-04-08
  • GBP 11
(11 pages)
8 April 2014Annual return made up to 11 March 2014
Statement of capital on 2014-04-08
  • GBP 11
(11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 11 March 2013 no member list (10 pages)
1 May 2013Annual return made up to 11 March 2013 no member list (10 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 11 March 2011. List of shareholders has changed (14 pages)
10 May 2011Annual return made up to 11 March 2011. List of shareholders has changed (14 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 September 2010Termination of appointment of Bickford Evens as a director (2 pages)
2 September 2010Appointment of Sandra Rose Dare as a director (3 pages)
2 September 2010Termination of appointment of Bickford Evens as a director (2 pages)
2 September 2010Appointment of Sandra Rose Dare as a director (3 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 11/03/09; full list of members (6 pages)
1 April 2009Return made up to 11/03/09; full list of members (6 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Return made up to 11/03/08; change of members (11 pages)
19 May 2008Return made up to 11/03/08; change of members (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 11/03/07; full list of members (10 pages)
2 May 2007Return made up to 11/03/07; full list of members (10 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 11/03/06; full list of members (10 pages)
20 March 2006Return made up to 11/03/06; full list of members (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 April 2005Return made up to 11/03/05; full list of members (10 pages)
7 April 2005Return made up to 11/03/05; full list of members (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 March 2004Return made up to 11/03/04; full list of members (10 pages)
22 March 2004Return made up to 11/03/04; full list of members (10 pages)
31 March 2003Return made up to 11/03/03; full list of members (10 pages)
31 March 2003Return made up to 11/03/03; full list of members (10 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 March 2002Return made up to 11/03/02; full list of members (9 pages)
18 March 2002Return made up to 11/03/02; full list of members (9 pages)
21 March 2001Return made up to 11/03/01; full list of members (9 pages)
21 March 2001Return made up to 11/03/01; full list of members (9 pages)
9 March 2001Registered office changed on 09/03/01 from: 302 broadway bexley heath kent DA6 8AB (1 page)
9 March 2001Registered office changed on 09/03/01 from: 302 broadway bexley heath kent DA6 8AB (1 page)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
30 June 2000Amended accounts made up to 31 March 1999 (7 pages)
30 June 2000Amended accounts made up to 31 March 1999 (7 pages)
7 April 2000Return made up to 11/03/00; full list of members (9 pages)
7 April 2000Return made up to 11/03/00; full list of members (9 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Ad 22/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
30 March 1999Return made up to 11/03/99; full list of members (6 pages)
30 March 1999Return made up to 11/03/99; full list of members (6 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Incorporation (19 pages)
11 March 1998Incorporation (19 pages)