Milehigh 2016 Limited

DataGardener
live
Unknown

Milehigh 2016 Limited

10079759Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

23/03/2016

Company Age

10 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Milehigh 2016 Limited (10079759) is a private limited with share capital incorporated on 23/03/2016 (10 years old) and registered in london, N31DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 23/03/2016
N31DH

Financial Overview

Total Assets

£711.2K

Liabilities

£2.65M

Net Assets

£-1.94M

Cash

£936

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-04-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Incorporation Company
Category:Incorporation
Date:23-03-2016

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date09/06/2025
Latest Accounts30/09/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N31DHRegistered

Contact

oakbourneservices.co.uk
First Floor, Winston House, 349 Regents Park Road, London, N31DH