Company NameMilford Property Management Limited
Company StatusActive
Company Number04199082
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameSusan Patricia Griffin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Sean James Griffin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NamePurshottam Ambalal Patel
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address27a Cotleigh Road
London
NW6 2NL
Director NameMrs Sinead Marie Cuthbert
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Milford Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£882,162
Cash£129,232
Current Liabilities£44,814

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

9 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 April 2021Director's details changed for Mr Sean James Griffin on 24 April 2020 (2 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Sinead Marie Cuthbert as a director on 31 March 2021 (1 page)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr James Joseph Patrick Griffin on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Susan Patricia Griffin on 26 March 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
9 September 2014Termination of appointment of Purshottam Ambalal Patel as a secretary on 3 August 2014 (1 page)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
8 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 February 2009Full accounts made up to 30 June 2008 (9 pages)
17 February 2009Full accounts made up to 30 June 2008 (9 pages)
18 July 2008Return made up to 12/04/08; no change of members (7 pages)
18 July 2008Return made up to 12/04/08; no change of members (7 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
27 April 2007Return made up to 12/04/07; full list of members (7 pages)
27 April 2007Return made up to 12/04/07; full list of members (7 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
2 June 2006Return made up to 12/04/06; full list of members (7 pages)
2 June 2006Return made up to 12/04/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2005Return made up to 12/04/05; full list of members (7 pages)
5 May 2005Return made up to 12/04/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (7 pages)
27 April 2004Return made up to 12/04/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 May 2003Return made up to 12/04/03; full list of members (8 pages)
28 May 2003Return made up to 12/04/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
8 October 2001Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page)
8 October 2001Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
12 April 2001Incorporation (15 pages)
12 April 2001Incorporation (15 pages)