Mileford Developments Ltd

General information

Name:

Mileford Developments Limited

Office Address:

11 Sunnyhill House 3 - 7 Sunnyhill Road SW16 2UG London

Number: 04961534

Incorporation date: 2003-11-12

Dissolution date: 2022-01-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mileford Developments came into being in 2003 as a company enlisted under no 04961534, located at SW16 2UG London at 11 Sunnyhill House. This firm's last known status was dissolved. Mileford Developments had been operating in this business field for at least 19 years.

The info we gathered that details the following enterprise's MDs shows that the last two directors were: Niranjan P. and Chetan P. who were appointed to their positions on 2003-11-20.

Executives who had significant control over the firm were: Niranjan P. owned 1/2 or less of company shares. Chetan P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Niranjan P.

Role: Director

Appointed: 20 November 2003

Latest update: 11 May 2023

Chetan P.

Role: Director

Appointed: 20 November 2003

Latest update: 11 May 2023

Chetan P.

Role: Secretary

Appointed: 20 November 2003

Latest update: 11 May 2023

People with significant control

Niranjan P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Chetan P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 26 November 2021
Confirmation statement last made up date 12 November 2020
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 9th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 23rd August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23rd August 2013
Annual Accounts 28th July 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th July 2015
Annual Accounts 29th July 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29th July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Address change date: Tue, 27th Jul 2021. New Address: 11 Sunnyhill House 3 - 7 Sunnyhill Road London SW16 2UG. Previous address: 1555a London Road London SW16 4AD (AD01)
filed on: 27th, July 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1555a London Road

Post code:

SW16 4AD

City / Town:

London

HQ address,
2014

Address:

1555a London Road

Post code:

SW16 4AD

City / Town:

London

HQ address,
2015

Address:

1555a London Road

Post code:

SW16 4AD

City / Town:

London

HQ address,
2016

Address:

1555a London Road

Post code:

SW16 4AD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode