MILBORNE PROPERTIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1HZ

Company number 02220189
Status Active
Incorporation Date 11 February 1988
Company Type Private Limited Company
Address OAK HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1HZ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of MILBORNE PROPERTIES LIMITED are www.milborneproperties.co.uk, and www.milborne-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and nine months. The distance to to Chassen Road Rail Station is 3.7 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milborne Properties Limited is a Private Limited Company. The company registration number is 02220189. Milborne Properties Limited has been working since 11 February 1988. The present status of the company is Active. The registered address of Milborne Properties Limited is Oak House Barrington Road Altrincham Cheshire Wa14 1hz. The company`s financial liabilities are £343.65k. It is £-12.02k against last year. The cash in hand is £201.46k. It is £95.52k against last year. And the total assets are £301.46k, which is £-5.2k against last year. GORDON, David Stuart is a Secretary of the company. PUTSMAN, Arnold Maurice is a Secretary of the company. LEEK, Rita is a Director of the company. Secretary GLANTZ, Anthony has been resigned. Secretary SILMAN, Geoffrey Norman has been resigned. The company operates in "Financial management".


milborne properties Key Finiance

LIABILITIES £343.65k
-4%
CASH £201.46k
+90%
TOTAL ASSETS £301.46k
-2%
All Financial Figures

Current Directors

Secretary
GORDON, David Stuart
Appointed Date: 11 December 2007

Secretary
PUTSMAN, Arnold Maurice
Appointed Date: 07 June 2006

Director
LEEK, Rita

81 years old

Resigned Directors

Secretary
GLANTZ, Anthony
Resigned: 05 July 2006
Appointed Date: 03 September 2002

Secretary
SILMAN, Geoffrey Norman
Resigned: 03 September 2002

Persons With Significant Control

Mrs Rita Leek
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MILBORNE PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 65 more events
18 Apr 1988
Particulars of mortgage/charge

21 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1988
Registered office changed on 17/03/88 from: 124-128 city road london EC1V 2NJ

17 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1988
Incorporation

MILBORNE PROPERTIES LIMITED Charges

14 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 47 & 48 hertford street, london W1.
13 April 1989
Legal charge
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: 19 regents park road st. Pancras london NW1 title no…
18 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 3 October 1989
Persons entitled: Barclays Bank PLC
Description: 19 regents park road l/b of camden t/no 395281.
11 April 1988
Floating charge
Delivered: 18 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property & assets of the company…