Mili Properties Limited

General information

Name:

Mili Properties Ltd

Office Address:

107 Charterhouse Street EC1M 6HW London

Number: 07858191

Incorporation date: 2011-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was started is November 23, 2011. Started under number 07858191, this company is listed as a Private Limited Company. You can reach the office of the firm during office hours under the following address: 107 Charterhouse Street, EC1M 6HW London. This firm currently known as Mili Properties Limited, was earlier registered under the name of 19 Grange Park. The change has taken place in March 15, 2013. The enterprise's SIC and NACE codes are 68100 meaning Buying and selling of own real estate. Mili Properties Ltd reported its account information for the period up to 2022-11-30. The most recent annual confirmation statement was filed on 2022-11-13.

Micah L. and Gabrielle L. are the company's directors and have been expanding the company for 2 years. What is more, the director's tasks are constantly assisted with by a secretary - John C., who was officially appointed by the business in 2022.

Gabrielle L. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Mili Properties Limited 2013-03-15
  • 19 Grange Park Limited 2011-11-23

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 22 January 2022

Latest update: 11 January 2024

Micah L.

Role: Director

Appointed: 22 January 2022

Latest update: 11 January 2024

Gabrielle L.

Role: Director

Appointed: 23 November 2011

Latest update: 11 January 2024

People with significant control

Gabrielle L.
Notified on 13 November 2016
Nature of control:
1/2 or less of shares
David L.
Notified on 13 November 2016
Ceased on 7 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from C/O Chan Neill Solicitors 107 Charterhouse Street London EC1M 6HW United Kingdom to Gable House 239 Regents Park Road London N3 3LF on Wednesday 31st January 2024 (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode