MILSOM PROPERTIES LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN12 6LS

Company number 04309949
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 1ST FLOOR 11 CHURCH STREET, MELKSHAM, WILTSHIRE, SN12 6LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of MILSOM PROPERTIES LIMITED are www.milsomproperties.co.uk, and www.milsom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chippenham Rail Station is 6.3 miles; to Avoncliff Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 7.8 miles; to Dilton Marsh Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milsom Properties Limited is a Private Limited Company. The company registration number is 04309949. Milsom Properties Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Milsom Properties Limited is 1st Floor 11 Church Street Melksham Wiltshire Sn12 6ls. . MOORE, Carole Lynne is a Secretary of the company. MOORE, Carole Lynne is a Director of the company. MOORE, Richard John Albert is a Director of the company. Secretary UNDERWOOD, Peter John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOORE, Carole Lynne
Appointed Date: 01 December 2003

Director
MOORE, Carole Lynne
Appointed Date: 24 October 2001
79 years old

Director
MOORE, Richard John Albert
Appointed Date: 24 October 2001
81 years old

Resigned Directors

Secretary
UNDERWOOD, Peter John
Resigned: 01 December 2003
Appointed Date: 24 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Persons With Significant Control

Mr Richard John Albert Moore
Notified on: 24 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Lynne Moore
Notified on: 24 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILSOM PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 41 more events
16 Nov 2001
New director appointed
16 Nov 2001
Registered office changed on 16/11/01 from: 84 temple chambers temple avenue london EC4Y ohp
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
24 Oct 2001
Incorporation

MILSOM PROPERTIES LIMITED Charges

20 December 2012
Deed of legal mortgage
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 riverside radstock all plant and machinery and its…
20 December 2012
Deed of legal mortgage
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 frome road radstock all plant and machinery and its…
12 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 28 December 2012
Persons entitled: Barclays Bank PLC
Description: 1 riverside cottages radstock bath BA2 3PS.