Company NameMiles & Miles Property Limited
Company StatusActive
Company Number07417414
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Grime
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMrs Anne Deirdre Fyfe Nettleton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Avenue
Twickenham
Middlesex
TW1 1RY
Director NameMr Simon David Grime
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMrs Purdey Nathalie Marie Wildey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Secretary NameMrs Purdey Nathalie Marie Wildey
StatusCurrent
Appointed20 December 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameThe Right Honourable Lord Charles Lyell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnordy Estate Office Kinnordy Estate Office
Kirriemuir
Angus
Scotland
Director NamePhilip Leslie Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 20 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMrs Ann Grace Wigzell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Farm
Nunney
Frome
Somerset
BA11 4LQ
Director NameMr Ronald Hubert Haydon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Campden Street
Kensington
London
W8 7EN
Director NameHoward Winn-Moon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Dewhurst Road
London
W14 0ES
Secretary NamePhilip Leslie Green
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 20 December 2018)
RoleCompany Director
Correspondence Address18 Petersham Mews
London
SW7 5NR

Contact

Websitemilesandmiles.co.uk
Telephone020 75910555
Telephone regionLondon

Location

Registered Address18 Petersham Mews
London
SW7 5NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Ronald Haydon
7.16%
Ordinary
279.9k at £1Peter Grime
50.10%
Ordinary
26.8k at £1Marguerite Anne Manderson
4.79%
Ordinary
20k at £1Anne Deirdre Nettleton
3.58%
Ordinary
20k at £1The Right Honourable Lord Charles Lyell
3.58%
Ordinary
15k at £1Ingrid Sofrin
2.68%
Ordinary
15k at £1Nicholas Wigzell
2.68%
Ordinary
14.1k at £1David Redfern
2.52%
Ordinary
108k at £1Ann Wigzell
19.34%
Ordinary
10k at £1Catherine Bracher
1.79%
Ordinary
4.9k at £1Howard Winn-moon
0.88%
Ordinary
4.9k at £1Margaret Lumley-saville
0.88%
Ordinary

Financials

Year2014
Net Worth£5,432,855
Cash£12,579
Current Liabilities£1,390,684

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

12 January 2012Delivered on: 17 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 1 2 11 and 21 petersham mews kensington london t/nos. Absolute LN159868 LN159820 LN159872 and NGL98472.
Outstanding
12 December 2011Delivered on: 28 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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

Filing History

7 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 April 2023Resolutions
  • RES13 ‐ Authority to purchase own shares 06/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
17 March 2023Notification of Simon Grime as a person with significant control on 23 March 2022 (2 pages)
15 November 2022Purchase of own shares. (4 pages)
18 October 2022Cancellation of shares. Statement of capital on 14 September 2022
  • GBP 493,792
(6 pages)
18 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 October 2022Termination of appointment of Ronald Hubert Haydon as a director on 14 September 2022 (1 page)
12 October 2022Termination of appointment of Howard Winn-Moon as a director on 14 September 2022 (1 page)
28 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
9 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
5 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
8 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 April 2020Termination of appointment of Ann Grace Wigzell as a director on 20 December 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Philip Leslie Green as a director on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Philip Leslie Green as a secretary on 20 December 2018 (1 page)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a director on 20 December 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
7 April 2017Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page)
7 April 2017Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 558,674
(10 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 558,674
(10 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 558,674
(10 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 558,674
(10 pages)
17 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
14 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
24 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 October 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
29 October 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 558,674
(11 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 558,674
(11 pages)
29 October 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 February 2013Appointment of Mr Simon David Grime as a director (2 pages)
21 February 2013Appointment of Mr Simon David Grime as a director (2 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
18 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 558,674.00000
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 558,674.00000
(5 pages)
11 January 2011Appointment of Philip Leslie Green as a secretary (3 pages)
11 January 2011Appointment of Philip Leslie Green as a secretary (3 pages)
6 January 2011Appointment of Mrs Anne Deirdre Fyfe Nettleton as a director (3 pages)
6 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
6 January 2011Appointment of Howard Winn-Moon as a director (3 pages)
6 January 2011Appointment of Mr Ronald Hubert Haydon as a director (3 pages)
6 January 2011Appointment of Philip Leslie Green as a director (3 pages)
6 January 2011Appointment of The Right Honourable Lord Charles Lyell as a director (3 pages)
6 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
6 January 2011Appointment of Mrs Anne Deirdre Fyfe Nettleton as a director (3 pages)
6 January 2011Appointment of Howard Winn-Moon as a director (3 pages)
6 January 2011Appointment of Mr Ronald Hubert Haydon as a director (3 pages)
6 January 2011Appointment of Anne Grace Wigzell as a director (3 pages)
6 January 2011Appointment of Philip Leslie Green as a director (3 pages)
6 January 2011Appointment of The Right Honourable Lord Charles Lyell as a director (3 pages)
6 January 2011Appointment of Anne Grace Wigzell as a director (3 pages)
25 October 2010Incorporation (63 pages)
25 October 2010Incorporation (63 pages)