MEPC MILTON PARK NO. 1 LIMITED

MEPC MILTON PARK NO. 1 LIMITED

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

    Company NameMEPC MILTON PARK NO. 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05491670
    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 MEPC MILTON PARK NO. 1 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is MEPC MILTON PARK NO. 1 LIMITED located?

    Registered Office Address
    Sixth Floor, 150 Cheapside
    EC2V 6ET London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEPC MILTON PARK NO. 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEPC MILTON PARK NO. 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for MEPC MILTON PARK NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Mark Taylor as a director on Aug 05, 2025

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Appointment of Will Gibby as a director on Jun 16, 2025

    2 pagesAP01

    Appointment of Mr Richard James Peacock as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Richard James Peacock as a director on May 21, 2025

    1 pagesTM01

    Appointment of Mr Richard James Peacock as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Emily Clare Bird as a director on May 22, 2025

    1 pagesTM01

    Appointment of Ms Emily Clare Bird as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Ben John Tolhurst as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Matthew Hele as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Andrea Alessandro Orlandi as a director on Jun 29, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ben John Tolhurst as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 05, 2023

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Mr Marcus Peel on Jul 26, 2022

    2 pagesCH01

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

    6 pagesAA

    Appointment of Mr Marcus Peel as a director on Jul 26, 2022

    2 pagesAP01

    Appointment of Andrea Alessandro Orlandi as a director on Jul 26, 2022

    2 pagesAP01

    Termination of appointment of Roderick Carnan as a director on Jul 20, 2022

    1 pagesTM01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Oliver Jackson on Aug 01, 2019

    2 pagesCH01

    Who are the officers of MEPC MILTON PARK NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number03717842
    93700910001
    GIBBY, Will
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    England
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    England
    United KingdomBritishFund Manager309804700001
    HELE, Matthew
    Portman Square
    2nd Floor
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    2nd Floor
    W1H 6LT London
    40
    United Kingdom
    EnglandBritishDirector308369570001
    JACKSON, Thomas Oliver
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    EnglandBritishDirector279629280001
    PEACOCK, Richard James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritishFund Manager329069560001
    PEEL, Marcus Daniel
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishInvestment Professional260476760002
    MEPC SECRETARIES LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritishChartered Accountant109415360002
    BARLOW, Timothy George
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    United KingdomBritishPortfolio Manager199009540001
    BATEMAN, John Anthony
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    Director
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    BritishChartered Surveyor69753820002
    BIRD, Emily Clare
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishDirector297162160001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector Taxation100504300001
    CARNAN, Roderick
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritishCompany Director225113920001
    DARROCH, Christopher Raymond Andrew
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    ScotlandBritishDirector81530460007
    DE BLABY, Richard Armand
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishCeo109841060001
    DIPPLE, James Anthony
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritishManaging Director52842730003
    GROSE, David Leonard
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United KingdomBritishAccountant120479020004
    GROSE, David Leonard
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    Director
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    United KingdomAustralianAccountant120479020001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    MILNE, Christine
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritishCompany Director232359350001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritishCompany Director155262770001
    ORLANDI, Andrea Alessandro
    Portman Square
    2nd Floor
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    2nd Floor
    W1H 6LT London
    40
    United Kingdom
    United KingdomBritishInvestment Professional298604790001
    PAGE, Rachel
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritishChartered Accountant110358170001
    PEACOCK, Richard James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritishFund Manager329069560001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUkAccountant123665160001
    RANDALL, Nicholas John
    c/o Mepc Secretaries Limited
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Director
    c/o Mepc Secretaries Limited
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    EnglandBritishAccountant207013830001
    TAYLOR, Christopher Mark
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishDirector159396060002
    TOLHURST, Ben John
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishChartered Surveyor293173520002
    WALSH, Jonathan Henry Cheshire
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Surveyor132049610001

    Who are the persons with significant control of MEPC MILTON PARK NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mepc Milton Gp Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07669538
    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