MILESTONE PROPERTY INVESTMENTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 9LX

Company number 03792667
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 16 MILLHOUSES STREET, HOYLAND, BARNSLEY, ENGLAND, S74 9LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 123 Barrowfield Lane Wentworth Rotherham S62 7TP England to 16 Millhouses Street Hoyland Barnsley S74 9LX on 11 January 2017; Registered office address changed from 8 Chapel Street Birdwell Barnsley South Yorkshire S70 5UW to 123 Barrowfield Lane Wentworth Rotherham S62 7TP on 14 December 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 . The most likely internet sites of MILESTONE PROPERTY INVESTMENTS LIMITED are www.milestonepropertyinvestments.co.uk, and www.milestone-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Milestone Property Investments Limited is a Private Limited Company. The company registration number is 03792667. Milestone Property Investments Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Milestone Property Investments Limited is 16 Millhouses Street Hoyland Barnsley England S74 9lx. The company`s financial liabilities are £10k. It is £-5.22k against last year. . MAXWELL, Chloe is a Secretary of the company. MAXWELL, Helene Louise is a Director of the company. Secretary MAXWELL, Dorothy Mary has been resigned. Secretary MCKEITH, Helene has been resigned. Secretary MCKEITH, Wesley has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MCKEITH, Wesley has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


milestone property investments Key Finiance

LIABILITIES £10k
-35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAXWELL, Chloe
Appointed Date: 30 August 2006

Director
MAXWELL, Helene Louise
Appointed Date: 01 June 2000
60 years old

Resigned Directors

Secretary
MAXWELL, Dorothy Mary
Resigned: 30 August 2006
Appointed Date: 27 February 2003

Secretary
MCKEITH, Helene
Resigned: 01 June 2000
Appointed Date: 21 June 1999

Secretary
MCKEITH, Wesley
Resigned: 27 February 2003
Appointed Date: 01 June 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Director
MCKEITH, Wesley
Resigned: 01 June 2000
Appointed Date: 21 June 1999
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

MILESTONE PROPERTY INVESTMENTS LIMITED Events

11 Jan 2017
Registered office address changed from 123 Barrowfield Lane Wentworth Rotherham S62 7TP England to 16 Millhouses Street Hoyland Barnsley S74 9LX on 11 January 2017
14 Dec 2016
Registered office address changed from 8 Chapel Street Birdwell Barnsley South Yorkshire S70 5UW to 123 Barrowfield Lane Wentworth Rotherham S62 7TP on 14 December 2016
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 52 more events
25 Jun 1999
Secretary resigned
25 Jun 1999
Director resigned
25 Jun 1999
New secretary appointed
25 Jun 1999
New director appointed
21 Jun 1999
Incorporation

MILESTONE PROPERTY INVESTMENTS LIMITED Charges

23 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 to 17 (odd) the wicker and land and buildings at the…
8 August 2000
Debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…