Company NameMilltech Properties Limited
Company StatusActive
Company Number11505852
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Chi Cheong Wong
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vista Drive
Ilford
IG4 5JF
Director NameMr Chi Fai Wong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Broad Oak
Woodford Green
IG8 0LH
Director NameMr Keng Tak Wong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vista Drive
Ilford
IG4 5JF
Director NameMr Kin Ping Wong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Onslow Drive
Sidcup
DA14 4PB
Director NameMr Kaysar Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Quebec Wharf 14 Thomas Road
London
E14 7AF
Director NameMrs Shanaz Ahmed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(4 months, 4 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Quebec Wharf 14 Thomas Road
London
E14 7AF

Location

Registered AddressUnit 1 Ashmead Business Centre
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
4 March 2020Statement of capital following an allotment of shares on 4 January 2020
  • GBP 12
(4 pages)
4 March 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 12
(4 pages)
24 February 2020Change of details for Mr Chi Cheong Wong as a person with significant control on 4 January 2020 (2 pages)
24 February 2020Notification of Kin Ping Wong as a person with significant control on 4 January 2020 (2 pages)
24 February 2020Notification of Chi Fai Wong as a person with significant control on 4 January 2020 (2 pages)
24 February 2020Notification of Ken Tak Wong as a person with significant control on 4 January 2020 (2 pages)
28 January 2020Notification of Chi Cheong Wong as a person with significant control on 4 January 2020 (2 pages)
28 January 2020Cessation of Kaysar Ahmed as a person with significant control on 4 January 2020 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 June 2019Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page)
2 April 2019Termination of appointment of Kaysar Ahmed as a director on 17 January 2019 (1 page)
2 April 2019Termination of appointment of Shanaz Ahmed as a director on 17 January 2019 (1 page)
18 January 2019Appointment of Mr Chi Fai Wong as a director on 17 January 2019 (2 pages)
18 January 2019Appointment of Mr Kin Ping Wong as a director on 17 January 2019 (2 pages)
18 January 2019Appointment of Mr Keng Tak Wong as a director on 17 January 2019 (2 pages)
18 January 2019Registered office address changed from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Unit 1 Ashmead Business Centre North Crescent London E16 4TG on 18 January 2019 (1 page)
18 January 2019Appointment of Mr Chi Cheong Wong as a director on 17 January 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
4 January 2019Appointment of Mrs Shanaz Ahmed as a director on 4 January 2019 (2 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 10
(27 pages)