MILECOURT LIMITED
Overview
| Company Name | MILECOURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04320136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILECOURT LIMITED?
- Web portals (63120) / Information and communication
Where is MILECOURT LIMITED located?
| Registered Office Address | 56 Thornhill Square Thornhill Square N1 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILECOURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MILECOURT LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for MILECOURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Meghan Sapp as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||
Cessation of John Martineau Kinder as a person with significant control on Nov 05, 2019 | 1 pages | PSC07 | ||
Notification of Rivertrade Limited as a person with significant control on Nov 05, 2019 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Meghan Sapp as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Julian Threepwood Ansell as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square Thornhill Square London N1 1BE on Nov 08, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of MILECOURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINDER, John Martineau | Director | 3 St Katherine's Precinct Outer Circle Regent's Park NW1 4HH London | England | British | 1578300002 | |||||
| FLAJSNER, Cyril Henry | Secretary | 55 Thornhill Square London N1 1BE | British | 146850670001 | ||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| ANSELL, Julian Threepwood | Director | Thornhill Square N1 1BE London 55 England | England | British | 165886580001 | |||||
| FLAJSNER, Cyril Henry | Director | Algar House Algar Road Fersfield IP22 2BH Diss Norfolk | England | British | 146850670001 | |||||
| GOFF, Joan Amanda | Director | The Larches Wood Ridge RG14 6NP Newbury Berkshire | British | 26168360002 | ||||||
| KINGSMAN, Jonathan | Director | 31 Saint Georges Place CT1 1XD Canterbury Kent | British | 82803190001 | ||||||
| OXLEY, Richard Charles Linton | Director | Marleys Sabines Road Navestock Heath RM4 1HD Romford Essex | United Kingdom | British | 11037530001 | |||||
| RANSOME, Joanna Claire | Director | 21 Chiefs Street CB6 1AR Ely Cambridgeshire | British | 95261210001 | ||||||
| SAPP, Meghan | Director | Thornhill Square N1 1BE London 56 Thornhill Square England | Spain | American | 248090160001 | |||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of MILECOURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rivertrade Limited | Nov 05, 2019 | Thornhill Square N1 1BE London 56 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Martineau Kinder | Apr 06, 2016 | Thornhill Square N1 1BE London 56 Thornhill Square England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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