Company NameMilton Portfolio Op Co Limited
DirectorsManish Mansukhlal Gudka and Mansukhlal Gosar Gudka
Company StatusActive
Company Number10747206
CategoryPrivate Limited Company
Incorporation Date28 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

7 May 2019Delivered on: 22 May 2019
Persons entitled: Aprirose Limited

Classification: A registered charge
Particulars: By way of legal charge, all those leasehold properties known as vesper gate hotel, abbey road, leeds, LS5 3NG and land adjoining vesper gate hotel, abbey road, kirkstall, leeds and land on the north east side of abbey road, kirkstall, land on the north east side of nod rise and the south east of sutherland avenue, shield and dagger, east dundry road, bristol, harvest moon hotel, station road, new waltham, grimsby, DN36 4QQ, land and buildings on the north side of newcastle avenue, worksop, S80 1NN, the duke of wellington hotel, gane road, haslingden, BB4 4AT, royal oak, 480 chorley road, bolton, BL5 3ND, haver arms, haverhill business park, phoenix road, haverhill, barons court, penarth road, penarth, CF64 1ND, the mulberry bush, 219 high street, north, dunstable, LU6 1AZ, black horse, manor way, halesowen, B62 8RJ, claro beagle hotel, coppice gate, harrogate, HG1 2DR, north camp, 95 lynchford road, farnborough, GU14 6ET, wheatsheaf, 21 heather ridge arcade, camberley, GU15 1AX, woodlands hotel, 81 woodlands road, st helens, WA11 9AQ, the fox public house, the mall, bar hill, cambridge, CB23 8DZ, game cock public house, 8 whalley road, great harwood, blackburn. Please refer to instrument, especially schedule 1 for more details.
Outstanding
13 March 2019Delivered on: 13 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the leasehold of the land and buildings relating to the village inn, shaw village centre, swindon demised by a lease dated 20 february 2019 (the leasehold title of which is to be granted by the land registry) made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at land registry with title number WT78125).
Outstanding
2 November 2018Delivered on: 15 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Tenant’s interest in the leases of cambustay, 8 dalhousie road, broughty ferry. Shenanigans, 451 and 453 sauchiehall street, glasgow.. For further information please see the instrument.
Outstanding
21 September 2018Delivered on: 27 September 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The land charged by the chargor included the leasehold land and buildings relating to barons court, penarth road, penarth (the leasehold title of which is to be granted by the land registry). For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding
21 September 2018Delivered on: 27 September 2018
Persons entitled: Aprirose Limited as Security Agent

Classification: A registered charge
Particulars: All the leasehold properties known as:. Poacher, 71 holmes house avenue, wigan WN3 6JA demised by a lease dated 5 october 2017 made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at the land registry with title number LA258061); and. Vesper, gate hotel, abbey road, leeds LS5 3NG and land adjoining vesper gate hotel, abbey road, kirkstall, leeds and land on the north side of abbey road, kirkstall demised by a lease dated 5 october 2017 made between (1) milton portfolio property limited and (2) milton portfolio op co limited for a term of 25 years from 1 october 2017 (the freehold title of which is registered at the land registry with title numbers WYK719313, WYK313987 and WYK459016); and. Other leasehold properties as referred to in schedule 1 of the instrument.
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The land charged by the chargor included the mulberry bush, 219 high street north, dunstable, LU6 1AZ, registered at the land registry with title number BD270009. For more details of the land charged please refer to the charging instrument.
Outstanding

Filing History

24 June 2020Accounts for a small company made up to 30 March 2019 (9 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 April 2020Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 4th Floor 22 Baker Street London W1U 3BW on 23 April 2020 (1 page)
22 May 2019Registration of charge 107472060007, created on 7 May 2019 (19 pages)
7 May 2019Accounts for a small company made up to 7 April 2018 (6 pages)
7 May 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 March 2019Registration of charge 107472060006, created on 13 March 2019 (15 pages)
1 March 2019Part of the property or undertaking has been released from charge 107472060004 (1 page)
1 March 2019Part of the property or undertaking has been released from charge 107472060004 (1 page)
1 March 2019Part of the property or undertaking has been released from charge 107472060004 (1 page)
1 March 2019Part of the property or undertaking has been released from charge 107472060004 (1 page)
1 March 2019Part of the property or undertaking has been released from charge 107472060004 (1 page)
15 November 2018Registration of charge 107472060005, created on 2 November 2018 (16 pages)
27 September 2018Registration of charge 107472060004, created on 21 September 2018 (20 pages)
27 September 2018Registration of charge 107472060003, created on 21 September 2018 (23 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 August 2017Registration of charge 107472060002, created on 31 July 2017 (27 pages)
7 August 2017Registration of charge 107472060001, created on 31 July 2017 (15 pages)
7 August 2017Registration of charge 107472060001, created on 31 July 2017 (15 pages)
7 August 2017Registration of charge 107472060002, created on 31 July 2017 (27 pages)
27 June 2017Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page)
27 June 2017Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)