MILBOURNE ESTATES LIMITED
BROMBOROUGH

Hellopages » Merseyside » Wirral » CH62 4UE

Company number 05065297
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address ENTERPRISE HOUSE THE COURTYARD, OLD COURTHOUSE ROAD, BROMBOROUGH, WIRRAL, CH62 4UE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of MILBOURNE ESTATES LIMITED are www.milbourneestates.co.uk, and www.milbourne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Edge Hill Rail Station is 4.1 miles; to Bank Hall Rail Station is 6.2 miles; to Flint Rail Station is 9.2 miles; to Bache Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milbourne Estates Limited is a Private Limited Company. The company registration number is 05065297. Milbourne Estates Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Milbourne Estates Limited is Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral Ch62 4ue. . WORTHINGTON, Richard Simon is a Director of the company. Secretary WORTHINGTON, Peter Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POVALL, Stuart Geoffrey has been resigned. Director WORTHINGTON, Peter Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WORTHINGTON, Richard Simon
Appointed Date: 05 March 2004
60 years old

Resigned Directors

Secretary
WORTHINGTON, Peter Douglas
Resigned: 22 May 2012
Appointed Date: 05 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
POVALL, Stuart Geoffrey
Resigned: 15 October 2011
Appointed Date: 05 March 2004
90 years old

Director
WORTHINGTON, Peter Douglas
Resigned: 22 May 2012
Appointed Date: 05 March 2004
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Richard Simon Worthington
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MILBOURNE ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Jan 2017
Total exemption full accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

04 Nov 2015
Registration of charge 050652970005, created on 30 October 2015
03 Nov 2015
Registration of charge 050652970002, created on 30 October 2015
...
... and 39 more events
12 Mar 2004
New director appointed
12 Mar 2004
New director appointed
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
05 Mar 2004
Incorporation

MILBOURNE ESTATES LIMITED Charges

30 October 2015
Charge code 0506 5297 0005
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
30 October 2015
Charge code 0506 5297 0004
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
30 October 2015
Charge code 0506 5297 0003
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
30 October 2015
Charge code 0506 5297 0002
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
27 March 2008
Legal mortgage
Delivered: 31 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 198 200 202 and part of 198A garratt lane wandsworth…