Milo Properties Ltd

DataGardener
milo properties ltd
live
Micro

Milo Properties Ltd

04640184Private Limited With Share Capital

The Old Schoolhouse, 5-7 Byrom Street, Manchester, M34PF
Incorporated

17/01/2003

Company Age

23 years

Directors

2

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Milo Properties Ltd (04640184) is a private limited with share capital incorporated on 17/01/2003 (23 years old) and registered in manchester, M34PF. The company operates under SIC code 41100 - development of building projects.

Milo properties ltd is a construction company based out of crown gate crown gate, runcorn, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/01/2003
M34PF
1 employees

Financial Overview

Total Assets

£999.8K

Liabilities

£555.8K

Net Assets

£444.0K

Cash

£24.2K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2014
Change Of Name Notice
Category:Change Of Name
Date:30-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Legacy
Category:Mortgage
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Address
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Legacy
Category:Capital
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Address
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2005
Legacy
Category:Accounts
Date:08-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-11-2005
Legacy
Category:Annual Return
Date:31-08-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2004
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Officers
Date:21-01-2003
Legacy
Category:Officers
Date:21-01-2003
Incorporation Company
Category:Incorporation
Date:17-01-2003

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date11/11/2025
Latest Accounts31/08/2025

Trading Addresses

Manchester House, 18-22 Bridge Street, Manchester, M33BZ
The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4Pf, M34PFRegistered

Contact

3amigosproductions.co.uk
The Old Schoolhouse, 5-7 Byrom Street, Manchester, M34PF