Miles Properties Limited

General information

Name:

Miles Properties Ltd

Office Address:

Celtic House, Caxton Place Pentwyn CF23 8HA Cardiff

Number: 03373479

Incorporation date: 1997-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miles Properties started conducting its business in 1997 as a Private Limited Company registered with number: 03373479. This particular firm has been functioning for twenty seven years and it's currently active. This company's headquarters is located in Cardiff at Celtic House, Caxton Place. You can also find the firm using its post code of CF23 8HA. This company's registered with SIC code 55900 which means Other accommodation. Miles Properties Ltd released its latest accounts for the financial year up to Fri, 31st Dec 2021. The business latest confirmation statement was filed on Fri, 19th May 2023.

In order to satisfy its customer base, the business is permanently being supervised by a team of two directors who are Samantha M. and William M.. Their successful cooperation has been of extreme importance to this specific business since June 13, 2011. Furthermore, the managing director's responsibilities are often assisted with by a secretary - William M., who was officially appointed by this specific business in September 1998.

Financial data based on annual reports

Company staff

Samantha M.

Role: Director

Appointed: 13 June 2011

Latest update: 16 February 2024

William M.

Role: Secretary

Appointed: 02 September 1998

Latest update: 16 February 2024

William M.

Role: Director

Appointed: 19 May 1997

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Samantha M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 April 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Old House The Ridings Headington

Post code:

OX3 8TB

City / Town:

Oxford

HQ address,
2013

Address:

Old House The Ridings Headington

Post code:

OX3 8TB

City / Town:

Oxford

HQ address,
2014

Address:

Old House The Ridings Headington

Post code:

OX3 8TB

City / Town:

Oxford

HQ address,
2015

Address:

Old House The Ridings Headington

Post code:

OX3 8TB

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 68310 : Real estate agencies
26
Company Age

Closest Companies - by postcode