MILTON HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 7AD

Company number 02068187
Status Active
Incorporation Date 28 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 HIGH STREET, LONDON, E17 7AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 April 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MILTON HOUSE MANAGEMENT COMPANY LIMITED are www.miltonhousemanagementcompany.co.uk, and www.milton-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Milton House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02068187. Milton House Management Company Limited has been working since 28 October 1986. The present status of the company is Active. The registered address of Milton House Management Company Limited is 39 High Street London E17 7ad. . TWENTY-FIRST CENTURY LAND LIMITED is a Secretary of the company. BENDALL, Phillip Anthony is a Director of the company. GRANT, Spencer Neil is a Director of the company. KACI, Malik is a Director of the company. LANCET, Gary Paul is a Director of the company. ROWLAND, David Richard is a Director of the company. THEODOSIOU, Vassos is a Director of the company. Secretary MCLELLAN, Rachel Margaret has been resigned. Secretary SMITH, Sarah Jane has been resigned. Secretary STREATER, Mark Jonathan David has been resigned. Secretary YILMAZ, Susan Mary has been resigned. Director ARZIM, Cinzia has been resigned. Director CHARLERY, Flavia Goretti has been resigned. Director KHAN, Shaquat Ali has been resigned. Director LEATHER, Anthony has been resigned. Director MCLELLAN, Rachel Margaret has been resigned. Director O`CONNELL, Sheila Margaret has been resigned. Director STREATER, Mark Jonathan David has been resigned. Director YILMAZ, Susan Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TWENTY-FIRST CENTURY LAND LIMITED
Appointed Date: 24 June 2014

Director
BENDALL, Phillip Anthony
Appointed Date: 24 June 2014
69 years old

Director
GRANT, Spencer Neil
Appointed Date: 24 June 2014
51 years old

Director
KACI, Malik
Appointed Date: 24 June 2014
60 years old

Director
LANCET, Gary Paul
Appointed Date: 08 August 2003
64 years old

Director
ROWLAND, David Richard
Appointed Date: 24 June 2014
50 years old

Director
THEODOSIOU, Vassos
Appointed Date: 24 June 2014
50 years old

Resigned Directors

Secretary
MCLELLAN, Rachel Margaret
Resigned: 13 September 2001
Appointed Date: 01 January 1999

Secretary
SMITH, Sarah Jane
Resigned: 16 July 2009
Appointed Date: 14 September 2001

Secretary
STREATER, Mark Jonathan David
Resigned: 24 April 1992

Secretary
YILMAZ, Susan Mary
Resigned: 01 January 1999
Appointed Date: 24 April 1992

Director
ARZIM, Cinzia
Resigned: 27 September 2009
Appointed Date: 11 December 1995
53 years old

Director
CHARLERY, Flavia Goretti
Resigned: 15 October 2001
69 years old

Director
KHAN, Shaquat Ali
Resigned: 08 August 2003
Appointed Date: 01 May 2000
70 years old

Director
LEATHER, Anthony
Resigned: 01 April 1994
66 years old

Director
MCLELLAN, Rachel Margaret
Resigned: 01 May 2000
55 years old

Director
O`CONNELL, Sheila Margaret
Resigned: 01 December 2000
66 years old

Director
STREATER, Mark Jonathan David
Resigned: 01 January 2000
59 years old

Director
YILMAZ, Susan Mary
Resigned: 01 April 2000
64 years old

MILTON HOUSE MANAGEMENT COMPANY LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 24 April 2016 no member list
13 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 24 April 2015 no member list
05 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 84 more events
06 Jun 1988
New director appointed

26 Apr 1988
Accounts made up to 31 March 1988

25 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Feb 1988
Annual return made up to 08/02/88

28 Oct 1986
Certificate of Incorporation