MILEBUSH PROPERTIES LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 00778748
Status Active
Incorporation Date 28 October 1963
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of MILEBUSH PROPERTIES LIMITED are www.milebushproperties.co.uk, and www.milebush-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milebush Properties Limited is a Private Limited Company. The company registration number is 00778748. Milebush Properties Limited has been working since 28 October 1963. The present status of the company is Active. The registered address of Milebush Properties Limited is 21 Bedford Square London Wc1b 3hh. . JACKSON, Sarah Clare is a Secretary of the company. JACKSON, Sarah Clare is a Director of the company. WHITE, George Martin is a Director of the company. WHITE, Wendy Susanne is a Director of the company. Secretary INGRAM, Gillian Clayton has been resigned. Secretary TAYLOR, Gillian Clayton has been resigned. Secretary WHITE, Sarah Clare has been resigned. Director TAYLOR, Gillian Clayton has been resigned. Director WHITE, Laurence Martin Collingwood has been resigned. Director WHITE, Sarah Clare has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACKSON, Sarah Clare
Appointed Date: 16 July 2001

Director
JACKSON, Sarah Clare
Appointed Date: 13 September 2001
55 years old

Director
WHITE, George Martin

87 years old

Director
WHITE, Wendy Susanne
Appointed Date: 13 July 2015
84 years old

Resigned Directors

Secretary
INGRAM, Gillian Clayton
Resigned: 01 October 1993

Secretary
TAYLOR, Gillian Clayton
Resigned: 31 March 2002
Appointed Date: 01 August 1996

Secretary
WHITE, Sarah Clare
Resigned: 01 August 1996
Appointed Date: 01 October 1993

Director
TAYLOR, Gillian Clayton
Resigned: 31 March 2002
Appointed Date: 01 October 1993
82 years old

Director
WHITE, Laurence Martin Collingwood
Resigned: 19 June 2009
Appointed Date: 16 July 2001
52 years old

Director
WHITE, Sarah Clare
Resigned: 01 October 1993

Persons With Significant Control

Mrs Sarah Clare Jackson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Caroline Sara Holder
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MILEBUSH PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 24 March 2016
07 Nov 2016
Confirmation statement made on 6 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 24 March 2015
23 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 64,650

24 Jul 2015
Appointment of Wendy Susanne White as a director on 13 July 2015
...
... and 156 more events
07 Feb 1985
Annual return made up to 21/11/84
11 Jan 1984
Annual return made up to 22/11/83
09 May 1983
Accounts made up to 5 April 1982
04 Jan 1983
Annual return made up to 01/11/82
18 Jan 1982
Accounts made up to 5 April 1981

MILEBUSH PROPERTIES LIMITED Charges

7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 29 October 2010
Persons entitled: G & S Trustees Limited
Description: Cherry tree house 1 portland park gerrards cross t/no…
31 March 2005
Legal charge
Delivered: 11 April 2005
Status: Satisfied on 21 June 2008
Persons entitled: G & S Trustees Limited
Description: The f/h property k/a oak house portland park gerrards cross…
24 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 12 January 2005
Persons entitled: Kbc Bank N.V.
Description: Including f/h 4 portland park gerrards cross bucks SL9 7PZ…
30 July 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 21 June 2008
Persons entitled: Paragon Mortgages Limited
Description: Plot 2 oak house portland park and all rental imcome the…
30 July 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 21 June 2008
Persons entitled: Paragon Mortgages Limited
Description: Plot 1 cherry tree house portland gerrards cross bucks and…
1 July 1997
Mortgage
Delivered: 8 July 1997
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the water tower site donnay close gerrards…
27 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 276/280 high street,uxbridge together…
24 July 1987
Loan agreement
Delivered: 13 August 1987
Status: Satisfied on 17 July 1998
Persons entitled: The Scottish Provident Institution
Description: All sums which may become payable under an investment…
27 July 1981
Mortgage
Delivered: 4 August 1981
Status: Satisfied on 25 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H. 276-280 high st, and main high st, uxbridge…
30 July 1980
Memo of deposit
Delivered: 6 August 1980
Status: Satisfied on 25 November 1997
Persons entitled: Lloyds Bank PLC
Description: Land & building at 276-280 high street and main high…
23 January 1980
Mortgage
Delivered: 29 January 1980
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: F/H land being land opposite "the horeshoes" nash…
3 January 1980
Mortgage
Delivered: 8 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises rear of "greenmeadows" longfield road…
7 March 1979
Mortgage
Delivered: 13 March 1979
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: F/H premises 64 white lion rd, little chalfont…
6 February 1978
Mortgage
Delivered: 9 February 1978
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: F/H, ninnings bungalow, denham lane, chalfont, st. Peter…
11 January 1973
Mortgage
Delivered: 29 January 1973
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: 35, palace gardens terrace with all fixtures.
5 May 1972
Mortgage
Delivered: 10 May 1972
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being 42 bassin…
8 January 1965
Charge
Delivered: 11 January 1965
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: 40, 42, & 44 bassein park rd, hammersmith with all fixtures.