Milo Properties Ltd

General information

Name:

Milo Properties Limited

Office Address:

Level 7 Tower 12 The Avenue North 18-22 Bridge Street M3 3BZ Manchester

Number: 04640184

Incorporation date: 2003-01-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Milo Properties came into being in 2003 as a company enlisted under no 04640184, located at M3 3BZ Manchester at Level 7 Tower 12 The Avenue North. It has been in business for twenty one years and its last known status is active. The firm now known as Milo Properties Ltd was known as 3 Amigos Productions until 2014-08-30 then the business name was changed. The enterprise's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. 2022/08/31 is the last time company accounts were filed.

Daniel B. and John B. are listed as firm's directors and have been doing everything they can to help the company since 2020-10-01.

The companies that control this firm include: Primas Newco 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Bridge Street, M3 3BZ and was registered as a PSC under the registration number 12880458.

  • Previous company's names
  • Milo Properties Ltd 2014-08-30
  • 3 Amigos Productions Limited 2003-01-17

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 01 October 2020

Latest update: 9 March 2024

John B.

Role: Director

Appointed: 21 January 2003

Latest update: 9 March 2024

People with significant control

Primas Newco 2 Limited
Address: Level 10, Tower 12 Bridge Street, Manchester, M3 3BZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12880458
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 1/2 to 3/4 of shares
Sarah C.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 30 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode