MILFORD REVERSIONS LIMITED

MILFORD REVERSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILFORD REVERSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05417664
    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 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 AddressNo

    What were the previous names of MILFORD REVERSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELM PROPERTY INVESTMENTS LIMITEDMay 17, 2005May 17, 2005
    SPRINT 1010 LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for MILFORD REVERSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MILFORD REVERSIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for MILFORD REVERSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Antony Lewis Pierce on May 17, 2022

    2 pagesCH01

    Satisfaction of charge 054176640003 in full

    1 pagesMR04

    Change of details for Retirement Bridge Housing Ltd as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Change of details for Retirement Bridge Housing Ltd as a person with significant control on Nov 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 054176640002 in full

    1 pagesMR04

    Registration of charge 054176640004, created on Sep 13, 2021

    105 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of MILFORD REVERSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritishCompany Director121775760002
    PIERCE, Antony Lewis
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritishFinance Director156315340004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    LEADER CRAMER, Gregory Ian
    7 North Grove
    Highgate
    N6 4SH London
    Secretary
    7 North Grove
    Highgate
    N6 4SH London
    BritishDirector85027100004
    MCGHIN, Adam
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    206241820001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritishDirector Of Equity Release156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCharterd Accountant74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    GREENWOOD, Mark
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishCompany Director154194730002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector60099210004
    LEADER CRAMER, Gregory Ian
    7 North Grove
    Highgate
    N6 4SH London
    Director
    7 North Grove
    Highgate
    N6 4SH London
    BritishDirector85027100004
    MULLAN, Craig
    Level 4
    Cadellgatan, 6
    Stockholm 114 36
    Sweden
    Director
    Level 4
    Cadellgatan, 6
    Stockholm 114 36
    Sweden
    British New ZealandCompany Director101990960002
    NEAL, Reginald Oliver Wakeley
    48 Amberley Drive
    Goring By Sea
    BN12 4QH Worthing
    West Sussex
    Director
    48 Amberley Drive
    Goring By Sea
    BN12 4QH Worthing
    West Sussex
    EnglandBritishDirector47138650004
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MILFORD REVERSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Retirement Bridge Housing Ltd
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Apr 06, 2016
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number5887329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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