Company NameMileham Properties Limited
DirectorsKelly Mileham and Steven James Mileham
Company StatusActive
Company Number10575975
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Kelly Mileham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Bank House Wakes Hall Lane
Ovington
Sudbury
CO10 8LA
Director NameMr Steven James Mileham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Bank House Wakes Hall Lane
Ovington
Sudbury
CO10 8LA

Location

Registered Address61 Halstead Road
Gosfield
Halstead
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

16 March 2018Delivered on: 20 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 53/55 high street halstead essex t/no EX889498.
Outstanding
18 September 2017Delivered on: 21 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 March 2018Registration of charge 105759750002, created on 16 March 2018 (8 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 September 2017Registration of charge 105759750001, created on 18 September 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
21 September 2017Registration of charge 105759750001, created on 18 September 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
15 August 2017Change of details for Mrs Kelley Mileham as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 August 2017Director's details changed for Mrs Kelly Mileham on 20 July 2017 (2 pages)
15 August 2017Change of details for Mrs Kelley Mileham as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Steven James Mileham on 20 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Steven James Mileham on 20 July 2017 (2 pages)
15 August 2017Director's details changed for Mrs Kelly Mileham on 20 July 2017 (2 pages)
15 August 2017Change of details for Mr Steven James Mileham as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 February 2017Director's details changed for Mrs Kelley Mileham on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Kelley Mileham on 9 February 2017 (2 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(30 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 2
(30 pages)