Milbury Securities Limited

General information

Name:

Milbury Securities Ltd

Office Address:

3rd Floor Hanover House 118 Queens Road BN1 3XG Brighton

Number: 01163772

Incorporation date: 1974-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Milbury Securities came into being in 1974 as a company enlisted under no 01163772, located at BN1 3XG Brighton at 3rd Floor Hanover House. The company has been in business for 50 years and its current status is active. This company's declared SIC number is 70229 - Management consultancy activities other than financial management. 2022-12-31 is the last time when the accounts were filed.

This company has 1 managing director now running this particular limited company, namely John C. who's been doing the director's obligations since 1974-03-20. The limited company had been presided over by John S. until January 2000. Additionally another director, including John C. resigned in January 2000. At least one secretary in this firm is a limited company, specifically Albany Nominees Limited.

David R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 05 October 2023

Address: Queens Road, Brighton, BN1 3XG, England

Latest update: 3 May 2024

John C.

Role: Director

Appointed: 28 May 2009

Latest update: 3 May 2024

Role: Corporate Secretary

Appointed: 25 September 2002

Address: Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG

Latest update: 3 May 2024

People with significant control

David R.
Notified on 19 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brombard Trustees Limited
Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01456546
Notified on 14 January 2017
Ceased on 19 July 2021
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Albany Nominees Limited
Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03291108
Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven R.
Notified on 6 April 2016
Ceased on 14 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 16th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16th September 2014
Annual Accounts 23rd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd September 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
50
Company Age

Similar companies nearby

Closest companies