Company NameMilestone (Crystal Palace) Management Limited
Company StatusActive
Company Number05692290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2006(18 years, 2 months 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 NameMr Colin Richard Norman Munro
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressFlat 17 38 Milestone Road
London
SE19 2LU
Director NameMr Alan Castle Dufty
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Marko Stojsavljevic
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Consultant (Technology Consulting)
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Martin Dufty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed14 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameMr David William Tillbrook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 The Mall
Hornchurch
Essex
RM11 1FS
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameMr Peter Martin Sebry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoses Farm
Piltdown
Uckfield
West Sussex
TN22 3XN
Director NameMr Nicholas Stanley Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jetty House The Acorns
Stonegate
Wadhurst
East Sussex
TN5 7EY
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleHead Of Customer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Secretary NameJulia Cowley
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Director NameDaniel Glass
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2012)
RoleArchtectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratos Heights 38 Milestone Road
Crystal Palace
London
SE19 2LU
Director NameDavid Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Carson Road
London
SE21 8HT
Director NameSean Michael Bulson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2010)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratos Heights 38 Milestone Road
London
SE19 2LU
Director NameRolf Peruzzo
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Strates Heights 38 Milestone Road
London
SE19 2LU
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameDr Harriet Mary Colette O'Neill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2017)
RoleCurator
Country of ResidenceEngland
Correspondence Address16 Stratos Heights 38 Milestone Road
London
SE19 2LU
Director NameMr Desmond Mighty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2022)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMs Hilary Catherine Wearing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMs Jean Marie Medcalf
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2024)
RoleArtist & Lecturer
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameDr Harriet Mary Colette O'Neill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2024)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2008(2 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 November 2008)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed01 February 2009(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2017)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Jean Marie Medcalf as a director on 9 January 2024 (1 page)
8 September 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
9 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Desmond Mighty as a director on 12 December 2022 (1 page)
12 December 2022Appointment of Mr Martin Dufty as a director on 12 December 2022 (2 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
15 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 January 2022Appointment of Mr Marko Stojsavljevic as a director on 12 January 2022 (2 pages)
19 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 February 2020Director's details changed for Dr Harriet Mary Colette O'neill on 27 February 2020 (2 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
18 April 2019Termination of appointment of Hilary Catherine Wearing as a director on 18 April 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
31 January 2018Appointment of Dr Harriet Mary Colette O'neill as a director on 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 June 2017Appointment of Pmuk (London) Ltd as a secretary on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 14 June 2017 (1 page)
14 June 2017Appointment of Pmuk (London) Ltd as a secretary on 14 June 2017 (2 pages)
14 June 2017Termination of appointment of Remus Management Limited as a secretary on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Remus Management Limited as a secretary on 13 June 2017 (1 page)
31 May 2017Appointment of Ms Hilary Catherine Wearing as a director on 18 April 2017 (2 pages)
31 May 2017Appointment of Ms Hilary Catherine Wearing as a director on 18 April 2017 (2 pages)
2 May 2017Appointment of Mr Alan Castle Dufty as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Ms Jean Marie Medcalf as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Alan Castle Dufty as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Ms Jean Marie Medcalf as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Colin Richard Norman Munro as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Colin Richard Norman Munro as a director on 28 April 2017 (2 pages)
29 March 2017Termination of appointment of Harriet Mary Colette O'neill as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Harriet Mary Colette O'neill as a director on 29 March 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
6 January 2016Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page)
24 September 2015Appointment of Mr Desmond Mighty as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Desmond Mighty as a director on 24 September 2015 (2 pages)
1 September 2015Appointment of Dr Harriet Mary Colette O'neill as a director on 22 July 2015 (2 pages)
1 September 2015Appointment of Dr Harriet Mary Colette O'neill as a director on 22 July 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
18 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
20 August 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (3 pages)
31 January 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
31 January 2014Annual return made up to 31 January 2014 no member list (3 pages)
31 January 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
31 January 2014Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages)
18 September 2013Registered office address changed from Remus Services Ltd 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Remus Services Ltd 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 March 2013Annual return made up to 31 January 2013 no member list (3 pages)
1 March 2013Annual return made up to 31 January 2013 no member list (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 August 2012Appointment of Mr Geoffrey Robson as a director (3 pages)
15 August 2012Appointment of Mr Geoffrey Robson as a director (3 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
8 February 2012Termination of appointment of Daniel Glass as a director (2 pages)
8 February 2012Termination of appointment of Daniel Glass as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 August 2011Termination of appointment of Rolf Peruzzo as a director (2 pages)
2 August 2011Termination of appointment of Rolf Peruzzo as a director (2 pages)
4 July 2011Termination of appointment of David Walker as a director (2 pages)
4 July 2011Termination of appointment of David Walker as a director (2 pages)
4 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
4 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 August 2010Termination of appointment of Sean Bulson as a director (2 pages)
25 August 2010Termination of appointment of Sean Bulson as a director (2 pages)
11 February 2010Director's details changed for Daniel Glass on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
11 February 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
11 February 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Daniel Glass on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Daniel Glass on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2009Director appointed rolf peruzzo (2 pages)
23 April 2009Director appointed rolf peruzzo (2 pages)
17 March 2009Secretary appointed remus management LIMITED (2 pages)
17 March 2009Secretary appointed remus management LIMITED (2 pages)
6 March 2009Annual return made up to 31/01/09 (3 pages)
6 March 2009Annual return made up to 31/01/09 (3 pages)
10 February 2009Appointment terminated director peter sebry (1 page)
10 February 2009Director appointed sean michael bulson (2 pages)
10 February 2009Director appointed david walker (2 pages)
10 February 2009Appointment terminated director simon banfield (1 page)
10 February 2009Appointment terminated director nicholas davies (1 page)
10 February 2009Appointment terminated director nicholas davies (1 page)
10 February 2009Appointment terminated director philippa bugby (1 page)
10 February 2009Director appointed daniel glass (2 pages)
10 February 2009Appointment terminated director philippa bugby (1 page)
10 February 2009Appointment terminated director steven jones (1 page)
10 February 2009Appointment terminated director steven jones (1 page)
10 February 2009Registered office changed on 10/02/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
10 February 2009Registered office changed on 10/02/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
10 February 2009Appointment terminated director david tillbrook (1 page)
10 February 2009Director appointed sean michael bulson (2 pages)
10 February 2009Director appointed david walker (2 pages)
10 February 2009Appointment terminated director simon banfield (1 page)
10 February 2009Appointment terminated director peter sebry (1 page)
10 February 2009Appointment terminated director david tillbrook (1 page)
10 February 2009Director appointed daniel glass (2 pages)
8 January 2009Appointment terminated secretary m & n secretaries LIMITED (1 page)
8 January 2009Appointment terminated secretary m & n secretaries LIMITED (1 page)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
6 November 2008Appointment terminated secretary julia cowley (1 page)
6 November 2008Secretary appointed m & n secretaries LIMITED (2 pages)
6 November 2008Secretary appointed m & n secretaries LIMITED (2 pages)
6 November 2008Appointment terminated secretary julia cowley (1 page)
28 July 2008Appointment terminated director robert barber (1 page)
28 July 2008Appointment terminated director robert barber (1 page)
13 February 2008Annual return made up to 31/01/08 (3 pages)
13 February 2008Annual return made up to 31/01/08 (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
5 February 2007Annual return made up to 31/01/07 (3 pages)
5 February 2007Annual return made up to 31/01/07 (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Location of register of members (1 page)
31 January 2006Incorporation (29 pages)
31 January 2006Incorporation (29 pages)