MILTON PARK HOMES LIMITED
COALVILLE VICTORIA HOMES LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 03787306
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address BARRAT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Neil Cooper as a director on 19 January 2017; Full accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 . The most likely internet sites of MILTON PARK HOMES LIMITED are www.miltonparkhomes.co.uk, and www.milton-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milton Park Homes Limited is a Private Limited Company. The company registration number is 03787306. Milton Park Homes Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Milton Park Homes Limited is Barrat House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, David Fraser is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CUTTS, Stephen Robert has been resigned. Secretary DENT, Laurence has been resigned. Secretary HOYLES, Elizabeth has been resigned. Secretary KENDRICK, Peter Arthur Lewis has been resigned. Secretary PETERS, Clifford Stuartroy has been resigned. Secretary WAGSTAFF, Dale Roland has been resigned. Director BARRETT, John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHILD, Jonathan David has been resigned. Director COLBORN, Anthony has been resigned. Director COOPER, Neil has been resigned. Director GIERON, Paul Robert has been resigned. Director HANDFORD, Robert Guy has been resigned. Director PETERS, Clifford Stuart Roy has been resigned. Director SHAH, Rajesh has been resigned. Director SMITH, Roger Stephen has been resigned. Director STEEL, Peter Morgan has been resigned. Director WASIKOWSKI, Anthony William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 23 November 2015

Director
THOMAS, David Fraser
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Secretary
CUTTS, Stephen Robert
Resigned: 28 June 2001
Appointed Date: 29 January 2001

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 22 April 2008

Secretary
HOYLES, Elizabeth
Resigned: 29 January 2001
Appointed Date: 16 August 1999

Secretary
KENDRICK, Peter Arthur Lewis
Resigned: 28 February 2005
Appointed Date: 28 June 2001

Secretary
PETERS, Clifford Stuartroy
Resigned: 16 August 1999
Appointed Date: 10 June 1999

Secretary
WAGSTAFF, Dale Roland
Resigned: 22 April 2008
Appointed Date: 28 February 2005

Director
BARRETT, John
Resigned: 29 January 2001
Appointed Date: 10 June 1999
62 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 June 1999
Appointed Date: 10 June 1999
73 years old

Director
CHILD, Jonathan David
Resigned: 31 December 2015
Appointed Date: 22 April 2008
68 years old

Director
COLBORN, Anthony
Resigned: 29 January 2001
Appointed Date: 16 August 1999
77 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
GIERON, Paul Robert
Resigned: 22 April 2008
Appointed Date: 29 January 2001
71 years old

Director
HANDFORD, Robert Guy
Resigned: 01 September 2008
Appointed Date: 22 April 2008
72 years old

Director
PETERS, Clifford Stuart Roy
Resigned: 29 January 2001
Appointed Date: 16 August 1999
69 years old

Director
SHAH, Rajesh
Resigned: 29 January 2001
Appointed Date: 05 July 1999
67 years old

Director
SMITH, Roger Stephen
Resigned: 16 January 2004
Appointed Date: 29 January 2001
72 years old

Director
STEEL, Peter Morgan
Resigned: 29 January 2001
Appointed Date: 30 March 2000
66 years old

Director
WASIKOWSKI, Anthony William
Resigned: 22 April 2008
Appointed Date: 16 January 2004
72 years old

MILTON PARK HOMES LIMITED Events

20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
17 Jan 2017
Full accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

04 Mar 2016
Termination of appointment of Jonathan David Child as a director on 31 December 2015
05 Jan 2016
Full accounts made up to 30 June 2015
...
... and 97 more events
05 Jul 1999
New director appointed
16 Jun 1999
Director resigned
16 Jun 1999
Secretary resigned
16 Jun 1999
Registered office changed on 16/06/99 from: somerset house temple street birmingham west midlands B2 5DN
10 Jun 1999
Incorporation

MILTON PARK HOMES LIMITED Charges

29 January 2002
Mortgage
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: All that piece or parcel of land known as plots…
23 October 2000
Second supplemental debenture deed
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at monkston west phase 2, sites 2, 3 and 6…
27 March 2000
Supplemental debenture deed
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at westcroft,site 4 milton keynes with all buildings…
10 September 1999
Debenture
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…