Company NameMilford UK Properties Limited
Company StatusActive
Company Number05726638
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Gerald Levy
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleProperty Company Manager
Country of ResidenceEngland
Correspondence Address4 Lyndene Gardens
Gatley
Cheadle
SK8 4NX
Secretary NameWendy Ruth Levy
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Lyndene Gardens
Gatley
Cheadle
Cheshire
SK8 4NX
Director NameMrs Wendy Ruth Levy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Lyndene Gardens
Gatley
Cheadle
Cheshire
SK8 4NX
Director NameMr Richard William Levy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alcium Court
Old Church Lane
Stanmore
Middlesex
HA7 2RU
Director NameMr Jeremy Michael Levy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Bullhead Road
Borehamwood
Herts
WD6 1RG

Location

Registered Address287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremy William Levy
50.00%
Ordinary
1 at £1Richard William Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,007,822
Cash£97,581
Current Liabilities£164,943

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

5 December 2006Delivered on: 15 December 2006
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10A woodberry down, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 2006Delivered on: 7 December 2006
Classification: Legal charge
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of drewry court derby. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 148 herbert road woolwich london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the longwood drewry court uttoxeter new road derby and properties k/a flats 1-6 (inclusive) the longwood drewry court uttoxeter new road derby. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 2 upper kent road manchester t/no GM188180 for further details of properties charged please refer to the instrument.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 272 burton road derby derbyshire t/no.DY43941.
Outstanding
2 January 2014Delivered on: 15 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 39 daisy bank road, victoria park, manchester t/no GM604044. Notification of addition to or amendment of charge.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 102 the vista building calderwood street london and parking space 63 level 10 calderwood street car park calderwood street london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 parkers apartments 115 corporation street manchester tn/MAN37332 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 scarsdale road manchester t/n GM92010 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 148 herbert road woolwich london t/n LN32891 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a land on the east side of drewry court & flats 1-16 the milford 31 uttoxeter new road derby t/n DY299896, DY361295, DY361296 for further details of title mumbers please see MG01 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gladstone heights 15-17 eagle street accrington t/n LA43072 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 102 the vista building calderwood street london t/n TGL253488, TGL253489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a the longwood & apartments 1-6 the longwood drewry court uttoxeter new road derby t/n DY366872, DY366863, DY366864, DY366865, DY366867, DY366869, DY366870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2013Delivered on: 23 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: Deed of assignment of rental income
Secured details: £1,591,000 due or to become due.
Particulars: The rental income and the money from time to time credited to the rent account together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them see image for full details.
Outstanding
5 October 2011Delivered on: 12 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gladstone heights 15/17 eagle street accrington.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 15 parkers apartments 115 corporation street manchester. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 August 2019Registration of charge 057266380022, created on 2 August 2019 (41 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 May 2018Director's details changed for Mr Jeremy Michael Levy on 16 December 2016 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 March 2016Satisfaction of charge 17 in full (4 pages)
30 March 2016Satisfaction of charge 17 in full (4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
13 January 2015Registration of charge 057266380021, created on 9 January 2015 (32 pages)
13 January 2015Registration of charge 057266380021, created on 9 January 2015 (32 pages)
13 January 2015Registration of charge 057266380021, created on 9 January 2015 (32 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
15 January 2014Registration of charge 057266380020 (33 pages)
15 January 2014Registration of charge 057266380020 (33 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
8 February 2013Appointment of Mr Jeremy Michael Levy as a director (2 pages)
8 February 2013Appointment of Mr Richard William Levy as a director (2 pages)
8 February 2013Appointment of Mr Jeremy Michael Levy as a director (2 pages)
8 February 2013Appointment of Mr Richard William Levy as a director (2 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 January 2013Appointment of Mrs Wendy Ruth Levy as a director (2 pages)
10 January 2013Appointment of Mrs Wendy Ruth Levy as a director (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (15 pages)
7 June 2012Full accounts made up to 31 August 2011 (15 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 July 2011Full accounts made up to 31 August 2010 (14 pages)
22 July 2011Full accounts made up to 31 August 2010 (14 pages)
4 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for David Gerald Levy on 1 March 2010 (2 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Director's details changed for David Gerald Levy on 1 March 2010 (2 pages)
2 June 2010Director's details changed for David Gerald Levy on 1 March 2010 (2 pages)
14 May 2009Full accounts made up to 31 August 2008 (13 pages)
14 May 2009Full accounts made up to 31 August 2008 (13 pages)
4 March 2009Director's change of particulars / david levy / 18/01/2009 (1 page)
4 March 2009Director's change of particulars / david levy / 18/01/2009 (1 page)
4 March 2009Secretary's change of particulars / wendy levy / 18/01/2009 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / wendy levy / 18/01/2009 (1 page)
20 March 2008Full accounts made up to 31 August 2007 (13 pages)
20 March 2008Full accounts made up to 31 August 2007 (13 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
29 March 2007Ad 02/03/06--------- £ si 1@1 (2 pages)
29 March 2007Return made up to 01/03/07; full list of members (6 pages)
29 March 2007Ad 02/03/06--------- £ si 1@1 (2 pages)
29 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
21 November 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 1001 finchley road london NW11 7HB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 1001 finchley road london NW11 7HB (1 page)
1 March 2006Incorporation (10 pages)
1 March 2006Incorporation (10 pages)