Company Name28 Milton Road Management Limited
Company StatusActive
Company Number03537882
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Henry Kemp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSecurity Guard
Country of ResidenceEngland
Correspondence AddressFlat 3
28 Milton Road Herne Hill
London
SE24 0NP
Director NameEdmond Bamieh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2006(7 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleMD
Country of ResidenceEngland
Correspondence AddressFlat 1
28 Milton Road
London
SE24 0NP
Secretary NameEdmond Bamieh
NationalityBritish
StatusCurrent
Appointed25 March 2006(7 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleMD
Country of ResidenceEngland
Correspondence AddressFlat 1
28 Milton Road
London
SE24 0NP
Director NameMs Francesca Eleanor Young
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Milton Road
London
SE24 0NP
Director NameGeraint John Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2000)
RolePsychologist
Correspondence AddressFlat 2 28 Milton Road
London
SE24 0NP
Director NameKay Westgarth
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 January 2006)
RoleSocial Worker
Correspondence AddressFlat 1 28 Milton Road
London
SE24 0NP
Secretary NameKay Westgarth
NationalityBritish
StatusResigned
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 December 2005)
RoleSocial Worker
Correspondence AddressFlat 1 28 Milton Road
London
SE24 0NP
Director NameRachel Louise Hallett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2010)
RoleScientist
Country of ResidenceEngland
Correspondence AddressFlat 2 28 Milton Road
London
SE24 0NP
Secretary NameMichael Henry Kemp
NationalityBritish
StatusResigned
Appointed30 December 2005(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2006)
RoleSecurtiy Guard
Country of ResidenceEngland
Correspondence AddressFlat 3
28 Milton Road Herne Hill
London
SE24 0NP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address28 Milton Road
London
SE24 0NP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edmond Alfred Bamieh
33.33%
Ordinary
1 at £1Francesca Young
33.33%
Ordinary
1 at £1Michael Henry Kemp
33.33%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

8 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 October 2023Appointment of Ms Sally Ann Vellacott Williams as a director on 26 September 2023 (2 pages)
23 July 2023Appointment of Emiliano Tomas Petros Serafin Diego Franceskides as a director on 10 July 2023 (2 pages)
23 July 2023Termination of appointment of Michael Henry Kemp as a director on 22 March 2023 (1 page)
23 July 2023Termination of appointment of Francesca Eleanor Young as a director on 13 July 2023 (1 page)
28 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 May 2019Registered office address changed from 101 Pollards Hill South London SW16 4LS to 28 Milton Road London SE24 0NP on 28 May 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(6 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(6 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(6 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(6 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
22 June 2012Appointment of Ms Francesca Eleanor Young as a director (2 pages)
22 June 2012Termination of appointment of Rachel Hallett as a director (1 page)
22 June 2012Termination of appointment of Rachel Hallett as a director (1 page)
22 June 2012Appointment of Ms Francesca Eleanor Young as a director (2 pages)
22 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2011Director's details changed for Michael Henry Kemp on 30 March 2010 (2 pages)
19 January 2011Director's details changed for Edmond Bamieh on 30 March 2010 (2 pages)
19 January 2011Director's details changed for Edmond Bamieh on 30 March 2010 (2 pages)
19 January 2011Director's details changed for Michael Henry Kemp on 30 March 2010 (2 pages)
19 January 2011Director's details changed for Rachel Louise Hallett on 30 March 2010 (2 pages)
19 January 2011Director's details changed for Rachel Louise Hallett on 30 March 2010 (2 pages)
19 January 2011Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 28 milton road herne hill london SE24 0NP (1 page)
30 September 2008Registered office changed on 30/09/2008 from 28 milton road herne hill london SE24 0NP (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 September 2008Return made up to 31/03/08; full list of members (4 pages)
17 September 2008Return made up to 31/03/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
14 September 2005Resolutions
  • RES13 ‐ Re:lease clauses 12/06/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Re:lease clauses 12/06/05
(1 page)
18 April 2005Return made up to 31/03/05; no change of members (7 pages)
18 April 2005Return made up to 31/03/05; no change of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
13 April 2004Return made up to 31/03/04; no change of members (7 pages)
13 April 2004Return made up to 31/03/04; no change of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 April 2002Return made up to 31/03/02; no change of members (6 pages)
8 April 2002Return made up to 31/03/02; no change of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Ad 31/03/98--------- £ si 1@1 (2 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Ad 31/03/98--------- £ si 1@1 (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 June 1999Return made up to 31/03/99; full list of members (6 pages)
25 June 1999Return made up to 31/03/99; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 28 milton road herne hill london SE24 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 28 milton road herne hill london SE24 (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
8 April 1998Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)