MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED

MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED

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

    Company NameMILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05692290
    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 MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED located?

    Registered Office Address
    Pmuk, The Base, Dartford Business Park
    Victoria Road
    DA1 5FS Dartford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Marko Stojsavljevic as a director on Feb 10, 2026

    1 pagesTM01

    Termination of appointment of Colin Richard Norman Munro as a director on Feb 10, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan Castle Dufty as a director on Nov 05, 2024

    1 pagesTM01

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

    6 pagesAA

    Termination of appointment of Harriet Mary Colette O'neill as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jean Marie Medcalf as a director on Jan 09, 2024

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Martin Dufty as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Desmond Mighty as a director on Dec 12, 2022

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Marko Stojsavljevic as a director on Jan 12, 2022

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Director's details changed for Dr Harriet Mary Colette O'neill on Feb 27, 2020

    2 pagesCH01

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Hilary Catherine Wearing as a director on Apr 18, 2019

    1 pagesTM01

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PMUK (LONDON) LTD
    Victoria Road
    DA1 5FS Dartford
    The Base, Dartford Business Park
    England
    Secretary
    Victoria Road
    DA1 5FS Dartford
    The Base, Dartford Business Park
    England
    Identification TypeUK Limited Company
    Registration Number07846795
    172264630001
    DUFTY, Martin
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    EnglandBritish303203940001
    COWLEY, Julia
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    British34431310006
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02570943
    93596470001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritish97360640001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    BULSON, Sean Michael
    38 Milestone Road
    SE19 2LU London
    14 Stratos Heights
    Director
    38 Milestone Road
    SE19 2LU London
    14 Stratos Heights
    United KingdomBritish136231350001
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritish55823770002
    DUFTY, Alan Castle
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    EnglandBritish19146010001
    GLASS, Daniel
    38 Milestone Road
    Crystal Palace
    SE19 2LU London
    14 Stratos Heights
    Director
    38 Milestone Road
    Crystal Palace
    SE19 2LU London
    14 Stratos Heights
    United KingdomBritish136231290001
    JONES, Steve Keith
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    Director
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    United KingdomBritish171220150001
    MEDCALF, Jean Marie
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    EnglandBritish230429190001
    MIGHTY, Desmond
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    United KingdomBritish201247070001
    MUNRO, Colin Richard Norman
    38 Milestone Road
    SE19 2LU London
    Flat 17
    England
    Director
    38 Milestone Road
    SE19 2LU London
    Flat 17
    England
    EnglandScottish230429730001
    O'NEILL, Harriet Mary Colette, Dr
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    United KingdomBritish200575070002
    O'NEILL, Harriet Mary Colette, Dr
    38 Milestone Road
    SE19 2LU London
    16 Stratos Heights
    United Kingdom
    Director
    38 Milestone Road
    SE19 2LU London
    16 Stratos Heights
    United Kingdom
    EnglandBritish200575070001
    PERUZZO, Rolf
    Milestone Road
    SE19 2LU London
    7 Strates Heights 38
    Director
    Milestone Road
    SE19 2LU London
    7 Strates Heights 38
    United KingdomSwiss137845920001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandEnglish84296370001
    SEBRY, Peter Martin
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    Director
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    United KingdomBritish93459570002
    STOJSAVLJEVIC, Marko
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    EnglandBritish291347250001
    TILLBROOK, David William
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    Director
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    United KingdomBritish78395860001
    WALKER, David
    Carson Road
    SE21 8HT London
    41
    Director
    Carson Road
    SE21 8HT London
    41
    United KingdomBritish136231430001
    WEARING, Hilary Catherine
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    Director
    Victoria Road
    DA1 5FS Dartford
    Pmuk, The Base, Dartford Business Park
    England
    EnglandBritish191677250001

    What are the latest statements on persons with significant control for MILESTONE (CRYSTAL PALACE) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 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