MILFORD REVERSIONS LIMITED
Overview
Company Name | MILFORD REVERSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05417664 |
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 MILFORD REVERSIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILFORD REVERSIONS LIMITED located?
Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILFORD REVERSIONS LIMITED?
Company Name | From | Until |
---|---|---|
ELM PROPERTY INVESTMENTS LIMITED | May 17, 2005 | May 17, 2005 |
SPRINT 1010 LIMITED | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for MILFORD REVERSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MILFORD REVERSIONS LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for MILFORD REVERSIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 054176640003 in full | 1 pages | MR04 | ||
Change of details for Retirement Bridge Housing Ltd as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 02, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Retirement Bridge Housing Ltd as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 054176640002 in full | 1 pages | MR04 | ||
Registration of charge 054176640004, created on Sep 13, 2021 | 105 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MILFORD REVERSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Company Director | 121775760002 | ||||
PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | Finance Director | 156315340004 | ||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
LEADER CRAMER, Gregory Ian | Secretary | 7 North Grove Highgate N6 4SH London | British | Director | 85027100004 | |||||
MCGHIN, Adam | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne | 206241820001 | |||||||
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | Director Of Equity Release | 156117090001 | ||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Charterd Accountant | 74581390003 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
GREENWOOD, Mark | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | Company Director | 154194730002 | ||||
JOPLING, Nicholas Mark Fletcher | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 60099210004 | ||||
LEADER CRAMER, Gregory Ian | Director | 7 North Grove Highgate N6 4SH London | British | Director | 85027100004 | |||||
MULLAN, Craig | Director | Level 4 Cadellgatan, 6 Stockholm 114 36 Sweden | British New Zealand | Company Director | 101990960002 | |||||
NEAL, Reginald Oliver Wakeley | Director | 48 Amberley Drive Goring By Sea BN12 4QH Worthing West Sussex | England | British | Director | 47138650004 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MILFORD REVERSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retirement Bridge Housing Ltd | Apr 06, 2016 | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | No | ||||||||||
| |||||||||||||
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