12 MILTON ROAD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name12 MILTON ROAD LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03200306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 12 MILTON ROAD LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 12 MILTON ROAD LTD located?

    Registered Office Address
    12 Milton Road
    London
    N6 5QD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 12 MILTON ROAD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for 12 MILTON ROAD LTD?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for 12 MILTON ROAD LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Joseph Michael Chantry as a director on Oct 30, 2025

    2 pagesAP01

    Termination of appointment of Sophie Elizabeth Burgess as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    1 pagesAA

    Appointment of Mrs Sophie Elizabeth Burgess as a director on Jun 23, 2024

    2 pagesAP01

    Termination of appointment of Jean Sylvia Deas Neave as a director on Jun 23, 2024

    1 pagesTM01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Appointment of Dr Victoria Benson as a director on Mar 22, 2023

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2022

    1 pagesAA

    Appointment of Mrs Alison Elizabeth Dykes as a secretary on Nov 28, 2022

    2 pagesAP03

    Termination of appointment of Alexandra Conroy as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of Jean Sylvia Deas Neave as a secretary on Nov 28, 2022

    1 pagesTM02

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to May 31, 2020

    1 pagesAAMD

    Accounts for a dormant company made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    1 pagesAA

    Who are the officers of 12 MILTON ROAD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYKES, Alison Elizabeth
    Ryecroft Road
    Otford
    TN14 5LX Sevenoaks
    2
    England
    Secretary
    Ryecroft Road
    Otford
    TN14 5LX Sevenoaks
    2
    England
    303030670001
    BENSON, Victoria
    Cholmeley Park
    N6 5ET London
    3
    England
    Director
    Cholmeley Park
    N6 5ET London
    3
    England
    EnglandBritish307088010001
    CHANTRY, Joseph Michael
    Milton Road
    N6 5QD London
    12b
    England
    Director
    Milton Road
    N6 5QD London
    12b
    England
    EnglandBritish342003670001
    DYKES, Alison Elizabeth
    12 Milton Road
    London
    N6 5QD
    Director
    12 Milton Road
    London
    N6 5QD
    United KingdomBritish239215330001
    ADERONMU, Louisa
    9 Wade Court
    Alexandra Road
    N10 2EP Muswell Hill
    Secretary
    9 Wade Court
    Alexandra Road
    N10 2EP Muswell Hill
    British90483680001
    DALE, Carole Claudia
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Secretary
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Canadian83532990001
    NEAVE, Jean Sylvia Deas
    12b Milton Road
    Highgate
    N6 5QD London
    Secretary
    12b Milton Road
    Highgate
    N6 5QD London
    British122386850001
    WEEDEN, Colin Thomas
    164 Sefton Road
    SG1 5RP Stevenage
    Hertfordshire
    Secretary
    164 Sefton Road
    SG1 5RP Stevenage
    Hertfordshire
    British11688900001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    ADERONMU, Louisa
    9 Wade Court
    Alexandra Road
    N10 2EP Muswell Hill
    Director
    9 Wade Court
    Alexandra Road
    N10 2EP Muswell Hill
    British90483680001
    BURGESS, Sophie Elizabeth
    Milton Road
    N6 5QD London
    12b
    England
    Director
    Milton Road
    N6 5QD London
    12b
    England
    EnglandBritish324384310001
    CHAKMA, Ivanna
    12c Milton Road
    N6 5QD London
    Director
    12c Milton Road
    N6 5QD London
    United KingdomBritish122820440001
    CONROY, Alexandra
    Milton Road
    N6 5QD London
    12c
    England
    Director
    Milton Road
    N6 5QD London
    12c
    England
    United KingdomBritish199851080001
    DALE, Carole Claudia
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomCanadian83532990001
    GOMBITOVA, Tamara
    Milton Road
    N6 5QD London
    12
    Director
    Milton Road
    N6 5QD London
    12
    United KingdomSlovak171018490001
    KRATOCHVIL, Jaroslav
    Milton Road
    N6 5QD London
    12
    Director
    Milton Road
    N6 5QD London
    12
    United KingdomSlovak170622970001
    MAY, Michael
    12a Milton Road
    N6 5QD London
    Director
    12a Milton Road
    N6 5QD London
    United KingdomBritish57839660001
    MAY, Michael
    12a Milton Road
    N6 5QD London
    Director
    12a Milton Road
    N6 5QD London
    United KingdomBritish57839660001
    NEAVE, Jean Sylvia Deas
    12b Milton Road
    Highgate
    N6 5QD London
    Director
    12b Milton Road
    Highgate
    N6 5QD London
    United KingdomBritish122386850001
    SADLER, Mary Ann
    Milton Road
    Highgate
    N6 5QD London
    12
    Director
    Milton Road
    Highgate
    N6 5QD London
    12
    UkBritish170622800001
    SMITH, Joel David Geoffrey
    12c Milton Road
    N6 5QD London
    Director
    12c Milton Road
    N6 5QD London
    United KingdomBritish122386820001
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    What are the latest statements on persons with significant control for 12 MILTON ROAD LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0