Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILODA PROPERTIES LIMITED
Company Information for

MILODA PROPERTIES LIMITED

71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PR,
Company Registration Number
00615889
Private Limited Company
Active

Company Overview

About Miloda Properties Ltd
MILODA PROPERTIES LIMITED was founded on 1958-12-01 and has its registered office in Southport. The organisation's status is listed as "Active". Miloda Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILODA PROPERTIES LIMITED
 
Legal Registered Office
71-73 HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0PR
Other companies in PR9
 
Filing Information
Company Number 00615889
Company ID Number 00615889
Date formed 1958-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 07:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILODA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILODA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUIS ISAAC SILVERBECK
Director 1990-12-25
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD JOHN JARVIS
Company Secretary 1990-12-25 2016-05-22
MICHAEL HARRISON SILVERBECK
Director 1990-12-25 2010-06-08
NATHAN SILVERBECK
Director 1993-11-18 1999-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS ISAAC SILVERBECK CITRUS HOUSE RESIDENTIAL LTD Director 2016-09-20 CURRENT 2016-09-20 Active
LOUIS ISAAC SILVERBECK ENTERPRISES MANAGEMENT LIMITED Director 2010-09-14 CURRENT 2009-01-13 Active
LOUIS ISAAC SILVERBECK PEELCLOSE PROPERTIES LIMITED Director 1991-11-19 CURRENT 1971-11-10 Active
LOUIS ISAAC SILVERBECK CELONA LIMITED Director 1991-11-10 CURRENT 1976-09-20 Active
LOUIS ISAAC SILVERBECK EVSIL PROPERTIES LIMITED Director 1991-01-11 CURRENT 1953-05-26 Active
LOUIS ISAAC SILVERBECK 12 FULWOOD PARK (LIVERPOOL) MANAGEMENT LIMITED Director 1991-01-01 CURRENT 1983-06-02 Active
LOUIS ISAAC SILVERBECK ASHELWAY LIMITED Director 1990-12-25 CURRENT 1960-04-22 Active
LOUIS ISAAC SILVERBECK AMBROSE COURT MANAGEMENT COMPANY LIMITED Director 1984-10-25 CURRENT 1984-10-25 Active - Proposal to Strike off
LOUIS ISAAC SILVERBECK NORTHGATE ESTATES LIMITED Director 1973-01-12 CURRENT 1958-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-09PSC02Notification of Peelclose Properties Limited as a person with significant control on 2020-05-23
2022-05-09PSC07CESSATION OF LOUIS ISAAC SILVERBECK AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-19PSC04Change of details for Mr Louis Isaac Silverbeck as a person with significant control on 2019-07-08
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-31CH01Director's details changed for Mrs Tanya Silverbeck Tzucker on 2019-10-10
2019-10-14AP01DIRECTOR APPOINTED MRS TANYA TZUCKER
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ISAAC SILVERBECK
2019-07-11AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SEWELL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-06-13PSC07CESSATION OF STELLA LYN SILVERBECK AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LYN SILVERBECK
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 316
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ISAAC SILVERBECK
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 316
2016-06-13AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-24TM02Termination of appointment of Archibald John Jarvis on 2016-05-22
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 316
2015-06-26AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 316
2014-06-02AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-17AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Mr Louis Isaac Silverbeck on 2013-05-21
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-05-25AR0121/05/12 ANNUAL RETURN FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ISAAC SILVERBECK / 21/05/2012
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-01AR0121/05/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-30AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O MILLS ESTATES ROOM 801 CORN EXCHANGE FENWICK STREET LIVERPOOL L2 7RB
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-14RES04NC INC ALREADY ADJUSTED 08/06/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVERBECK
2010-06-14SH0108/06/10 STATEMENT OF CAPITAL GBP 316
2010-05-25AR0121/05/10 FULL LIST
2010-02-09AR0125/12/09 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 25/12/08; NO CHANGE OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 25/12/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-02363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-19363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MILLS ESTATES ROOM 14 ORIEL BUSINESS CENTRE 5 COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8UD
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-04-13363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29288bDIRECTOR RESIGNED
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: C/O MILLS ESTATES 24 FENWICK STREET LIVERPOOL L2 7NE
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-23363sRETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-13363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-17363sRETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-16363sRETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS
1995-03-23363sRETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-23363aRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-13288NEW DIRECTOR APPOINTED
1993-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-03-17363sRETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS
1992-02-17363sRETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS
1992-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-19363aRETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MILODA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILODA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1960-09-02 Satisfied DR A D WATERMAN
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19 OCT 1961 1960-01-21 Satisfied ESTHER ELLESBROUGH
Intangible Assets
Patents
We have not found any records of MILODA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILODA PROPERTIES LIMITED
Trademarks
We have not found any records of MILODA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILODA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MILODA PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MILODA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILODA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILODA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.