Company NameT.Mileham & Sons Limited
DirectorsAndrew Mileham and Angela Grace Morrice
Company StatusActive
Company Number00274651
CategoryPrivate Limited Company
Incorporation Date3 April 1933(91 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Mileham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2014(81 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTank Hill Road
Purfleet
Essex
RM16 1SX
Secretary NameMuriel Mileham
NationalityBritish
StatusCurrent
Appointed28 April 2014(81 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressMarlborough Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Director NameMrs Angela Grace Morrice
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(89 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalborough Grange Close
Ingrave
Brentwood
CM13 3QP
Director NameMr John Richard Mileham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(58 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Melford Avenue
Barking
Essex
IG11 9HR
Secretary NameMr Andrew Mileham
NationalityEnglish
StatusResigned
Appointed18 May 1991(58 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough Grange Close
Ingrave
Brentwood
Essex
CM13 3QP

Contact

Telephone01708 866254
Telephone regionRomford

Location

Registered AddressMalborough Grange Close
Ingrave
Brentwood
CM13 3QP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Built Up AreaIngrave

Financials

Year2014
Net Worth-£28,617
Current Liabilities£65,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

21 September 1972Delivered on: 2 October 1972
Satisfied on: 9 August 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site no 2 avonmouth road avonmouth bristol gloucestershire title no bl 31337.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 July 2023Notification of a person with significant control statement (2 pages)
22 June 2023Cessation of Angela Grace Morrice as a person with significant control on 16 June 2023 (1 page)
17 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 June 2023Notification of Angela Grace Morrice as a person with significant control on 1 June 2023 (2 pages)
9 June 2023Cessation of Andrew Mileham as a person with significant control on 1 June 2023 (1 page)
18 January 2023Appointment of Mrs Angela Grace Morrice as a director on 21 December 2022 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Registered office address changed from Tank Hill Road Purfleet Essex RM16 1SX to Malborough Grange Close Ingrave Brentwood CM13 3QP on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Tank Hill Road Purfleet Essex RM16 1SX to Malborough Grange Close Ingrave Brentwood CM13 3QP on 2 August 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(4 pages)
12 June 2014Termination of appointment of John Mileham as a director (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(4 pages)
12 June 2014Termination of appointment of John Mileham as a director (1 page)
10 June 2014Appointment of Mr Andrew Mileham as a director (3 pages)
10 June 2014Appointment of Mr Andrew Mileham as a director (3 pages)
20 May 2014Termination of appointment of Andrew Mileham as a secretary (2 pages)
20 May 2014Termination of appointment of Andrew Mileham as a secretary (2 pages)
20 May 2014Appointment of Muriel Mileham as a secretary (3 pages)
20 May 2014Appointment of Muriel Mileham as a secretary (3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for John Richard Mileham on 16 May 2011 (2 pages)
19 May 2011Director's details changed for John Richard Mileham on 16 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 18 May 2051 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 May 2051 with a full list of shareholders (14 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 18/05/09; no change of members (11 pages)
2 July 2009Return made up to 18/05/09; no change of members (11 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2008Return made up to 18/05/08; full list of members (6 pages)
7 July 2008Return made up to 18/05/08; full list of members (6 pages)
3 August 2007Return made up to 18/05/07; full list of members (6 pages)
3 August 2007Return made up to 18/05/07; full list of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 18/05/06; full list of members (7 pages)
5 July 2006Return made up to 18/05/06; full list of members (7 pages)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2004Return made up to 18/05/04; full list of members (7 pages)
23 June 2004Return made up to 18/05/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 18/05/00; full list of members (7 pages)
22 August 2000Return made up to 18/05/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 18/05/99; no change of members (6 pages)
11 January 2000Return made up to 18/05/99; no change of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 July 1998Return made up to 18/05/98; no change of members (4 pages)
4 July 1998Return made up to 18/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)
3 April 1937Incorporation (13 pages)
3 April 1937Incorporation (13 pages)