MILTON PROPERTY CONSULTANTS LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FR

Company number 01650505
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRAL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of MILTON PROPERTY CONSULTANTS LIMITED are www.miltonpropertyconsultants.co.uk, and www.milton-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Milton Property Consultants Limited is a Private Limited Company. The company registration number is 01650505. Milton Property Consultants Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Milton Property Consultants Limited is 3 Landmark House Wirral Park Road Glastonbury Somerset Ba6 9fr. . WRIGHT, Sara is a Secretary of the company. WRIGHT, Malcolm is a Director of the company. WRIGHT, Sara is a Director of the company. Director WRIGHT, James Richard has been resigned. Director WRIGHT, William James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
WRIGHT, Malcolm

87 years old

Director
WRIGHT, Sara

75 years old

Resigned Directors

Director
WRIGHT, James Richard
Resigned: 31 March 2004
Appointed Date: 30 June 2000
46 years old

Director
WRIGHT, William James
Resigned: 14 March 2002
Appointed Date: 30 June 2000
48 years old

Persons With Significant Control

Mr Malcolm Wright
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MILTON PROPERTY CONSULTANTS LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 78 more events
08 Sep 1987
Particulars of mortgage/charge

28 Jul 1987
Particulars of mortgage/charge

06 Jul 1987
Particulars of mortgage/charge

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 07/10/86; full list of members

MILTON PROPERTY CONSULTANTS LIMITED Charges

17 March 2006
Guarantee & debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Mortgage deed
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brook cottage, lower westholme, pilton, somerset.
31 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as brook cottage lower westholme…
26 October 2000
Legal charge
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at pylle road pilton somerset.
21 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north and south sides of goes…
21 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of goes lane lovington…
21 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Honeyhurst barn honeyhurst lane rodney stoke somerset t/no…
21 April 1998
Debenture
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1987
Legal mortgage
Delivered: 6 January 1988
Status: Satisfied on 27 October 1994
Persons entitled: National Westminster Bank PLC
Description: F/H montague house, woocock street, castle cary with the…
1 September 1987
Legal mortgage
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the barn priory farm wheathill and/or the…
22 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of cowl street shepton…
1 July 1987
Mortgage debenture
Delivered: 6 July 1987
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…