Company NameMilford Project Management Llp
Company StatusActive
Company NumberOC347600
CategoryLimited Liability Partnership
Incorporation Date2 August 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street Pimlico
London
SW1V 4PS
LLP Designated Member NameMr Sean James Griffin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street Pimlico
London
SW1V 4PS
LLP Designated Member NameMrs Sinead Marie Cuthbert
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,630
Cash£26,658
Current Liabilities£8,395

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 July 2021Cessation of Sinead Marie Cuthbert as a person with significant control on 31 March 2021 (1 page)
2 June 2021Termination of appointment of Sinead Marie Cuthbert as a member on 31 March 2021 (1 page)
2 June 2021Member's details changed for Mr Sean James Griffin on 24 April 2020 (2 pages)
2 June 2021Change of details for Mr Sean James Griffin as a person with significant control on 24 April 2020 (2 pages)
27 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 August 2019Member's details changed for Mr Sean James Griffin on 13 August 2019 (2 pages)
14 August 2019Change of details for Mrs Sinead Marie Cuthbert as a person with significant control on 13 August 2019 (2 pages)
14 August 2019Change of details for Mr Sean James Griffin as a person with significant control on 13 August 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 August 2019Change of details for Mr James Joseph Patrick Griffin as a person with significant control on 25 July 2019 (2 pages)
13 August 2019Member's details changed for Mr James Joseph Patrick Griffin on 25 July 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 September 2015Annual return made up to 2 August 2015 (4 pages)
9 September 2015Annual return made up to 2 August 2015 (4 pages)
9 September 2015Annual return made up to 2 August 2015 (4 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a member on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a member on 1 May 2015 (2 pages)
4 August 2015Appointment of Mrs Sinead Marie Cuthbert as a member on 1 May 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 August 2014Annual return made up to 2 August 2014 (3 pages)
7 August 2014Annual return made up to 2 August 2014 (3 pages)
7 August 2014Annual return made up to 2 August 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Annual return made up to 2 August 2013 (3 pages)
18 September 2013Annual return made up to 2 August 2013 (3 pages)
18 September 2013Annual return made up to 2 August 2013 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 2 August 2012 (3 pages)
7 August 2012Annual return made up to 2 August 2012 (3 pages)
7 August 2012Annual return made up to 2 August 2012 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Annual return made up to 2 August 2011 (3 pages)
20 September 2011Annual return made up to 2 August 2011 (3 pages)
20 September 2011Annual return made up to 2 August 2011 (3 pages)
2 March 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
2 March 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
22 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
22 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
15 September 2010Annual return made up to 2 August 2010 (3 pages)
15 September 2010Annual return made up to 2 August 2010 (3 pages)
15 September 2010Annual return made up to 2 August 2010 (3 pages)
15 September 2010Member's details changed for Sean James Griffin on 2 August 2010 (2 pages)
15 September 2010Member's details changed for Sean James Griffin on 2 August 2010 (2 pages)
15 September 2010Member's details changed for Sean James Griffin on 2 August 2010 (2 pages)
2 August 2009Incorporation document\certificate of incorporation (3 pages)
2 August 2009Incorporation document\certificate of incorporation (3 pages)