Miles Property Management (south East) Limited

General information

Name:

Miles Property Management (south East) Ltd

Office Address:

Warrenside Lewes Road Halland BN8 6PL Lewes

Number: 03922568

Incorporation date: 2000-02-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Miles Property Management (south East) Limited. The firm was originally established twenty four years ago and was registered with 03922568 as its registration number. This particular registered office of this company is situated in Lewes. You can contact them at Warrenside Lewes Road, Halland. Although currently it is operating under the name of Miles Property Management (south East) Limited, it had the name changed. This firm was known under the name Wallgrove Properties (south East) until 2002-03-18, at which point the name was changed to Wealdgrove Properties (south East). The final switch came on 2004-03-09. The firm's registered with SIC code 68320 meaning Management of real estate on a fee or contract basis. The company's latest annual accounts were submitted for the period up to 2022-02-28 and the most current annual confirmation statement was filed on 2023-02-09.

At present, there’s a single managing director in the company: William M. (since 2004-02-20). The firm had been governed by Brian M. up until 2018. To support the directors in their duties, this firm has been utilizing the skillset of William M. as a secretary since 2004.

  • Previous company's names
  • Miles Property Management (south East) Limited 2004-03-09
  • Wealdgrove Properties (south East) Limited 2002-03-18
  • Wallgrove Properties (south East) Limited 2000-02-09

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 20 February 2004

Latest update: 4 February 2024

William M.

Role: Secretary

Appointed: 20 February 2004

Latest update: 4 February 2024

People with significant control

William M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian M.
Notified on 6 April 2016
Ceased on 11 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 8 July 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 November 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

North Park Lodge South Street East Hoathly

Post code:

BN8 6DS

City / Town:

Lewes

HQ address,
2014

Address:

North Park Lodge South Street East Hoathly

Post code:

BN8 6DS

City / Town:

Lewes

HQ address,
2015

Address:

North Park Lodge South Street East Hoathly

Post code:

BN8 6DS

City / Town:

Lewes

HQ address,
2016

Address:

North Park Lodge South Street East Hoathly

Post code:

BN8 6DS

City / Town:

Lewes

Accountant/Auditor,
2015 - 2013

Name:

Jayden Consultants Limited

Address:

North Park Lodge South Street East Hoathly

Post code:

BN8 6DS

City / Town:

Lewes

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Closest Companies - by postcode