MILEWAY REAL ESTATE UK LIMITED
Overview
Company Name | MILEWAY REAL ESTATE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11234254 |
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 MILEWAY REAL ESTATE UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MILEWAY REAL ESTATE UK LIMITED located?
Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILEWAY REAL ESTATE UK LIMITED?
Company Name | From | Until |
---|---|---|
URBAN LOGISTICS MANCO LTD | Mar 05, 2018 | Mar 05, 2018 |
What are the latest accounts for MILEWAY REAL ESTATE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILEWAY REAL ESTATE UK LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for MILEWAY REAL ESTATE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Mar 05, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr Glen Stuart Spearing as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jan Phillip Stuart Gilbert as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jan Phillip Stuart Gilbert as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Mathew Cridge as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from , 12 st. James's Square, London, SW1Y 4LB, England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 3 Copthall Avenue London EC2R 7BH on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Philip Mathew Cridge on Jul 09, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Benjamin Aaron Schori on Feb 06, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Panayot Kostadinov Vasilev on Sep 05, 2021 | 2 pages | CH01 | ||
Who are the officers of MILEWAY REAL ESTATE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHORI, Benjamin Aaron | Director | Copthall Avenue EC2R 7BH London 3 England | England | American | Director | 262020430001 | ||||||||
SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | Regional Director Scotland & North-East | 284967170001 | ||||||||
VASILEV, Panayot Kostadinov | Director | 14 Bird Street W1U 1BU London Fora Parcels Building United Kingdom | United Kingdom | French | Managing Director | 281298630001 | ||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304393900001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
CRIDGE, Philip Mathew | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Director | 267173330002 | ||||||||
GILBERT, Jan Phillip Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Certified Chartered Accountant | 317668440001 | ||||||||
MARQUIS, Raymond Annel | Director | W1J 5AL London 40 Berkeley Square United Kingdom | United Kingdom | British | Chief Financial Officer | 243770520001 | ||||||||
PETROV, Kiril Dimov | Director | W1J 5AL London 40 Berkeley Square United Kingdom | United Kingdom | British | Principal - Real Estate | 207694190001 |
Who are the persons with significant control of MILEWAY REAL ESTATE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Allen Schwarzman | Mar 05, 2018 | 345 Park Avenue 10154 New York Blackstone Inc. New United States | No |
Nationality: American Country of Residence: United States | |||
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