Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILESTONES FLATS (BATH) LIMITED
Company Information for

MILESTONES FLATS (BATH) LIMITED

ADAM CHURCH LTD, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
01194416
Private Limited Company
Active

Company Overview

About Milestones Flats (bath) Ltd
MILESTONES FLATS (BATH) LIMITED was founded on 1974-12-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Milestones Flats (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILESTONES FLATS (BATH) LIMITED
 
Legal Registered Office
ADAM CHURCH LTD, 256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA1
 
Filing Information
Company Number 01194416
Company ID Number 01194416
Date formed 1974-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILESTONES FLATS (BATH) 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 MILESTONES FLATS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT COMPANY LIMITED
Company Secretary 2017-08-02
CLAIRE ELIZABETH BECKETT
Director 2016-06-25
LYNN GEORGE
Director 2015-01-01
HENRY JAMES HATT
Director 2001-05-14
SEAMUS O'SHEA
Director 2015-01-01
KALAICHELVI RAJOO
Director 2005-05-04
ROBERT SHEPHEARD
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN GEORGE
Company Secretary 2014-05-13 2017-08-02
BARRY STEVEN NEWTON
Director 2010-12-13 2017-07-20
CHRISTINE JOY SHEPHEARD
Director 2010-11-23 2015-10-18
ANN GARNER
Director 2001-05-25 2014-06-13
CHRISTOPHER JOHN LONGSTAFF
Company Secretary 2004-02-18 2014-05-12
CHRIS JOHN LONGSTAFF
Director 1999-10-07 2014-04-14
ANDREA BRADLEY
Director 2008-06-02 2010-10-01
MARY JANE PICTON
Director 2003-03-25 2010-06-08
TRACY ANN BENSON
Director 2003-06-25 2008-06-02
PREMA ALICE MONTEIRO
Director 1992-04-01 2005-05-04
DILYS AUGHTON
Company Secretary 1999-10-11 2003-08-27
JULIE KATHRYN AUGHTON
Director 1999-04-23 2003-07-28
JASON JOHN HUTCHINSON
Director 2002-12-09 2003-02-28
WILLIAM WHITE
Director 1991-06-07 2003-02-08
BETTY WHITE
Director 1991-06-07 2002-12-28
JACQUELINE RANDAL
Director 1996-09-12 2000-12-15
IDA BLANCHE TRACEY DEACON
Director 1992-09-02 2000-09-18
WILLIAM WHITE
Company Secretary 1992-08-10 1999-10-11
PAUL O'CONNELL
Director 1991-06-07 1999-10-07
DENNIS JOHN HIGGINS
Director 1998-06-08 1999-04-23
EILEEN VERA HIGGINS
Director 1992-03-02 1999-04-23
DENNIS JOHN HIGGINS
Director 1992-03-10 1997-04-24
TOM JONES
Director 1991-06-07 1995-07-05
IAN ALAN LINDSAY
Director 1991-06-07 1992-09-02
IAN ALAN LINDSAY
Company Secretary 1991-06-07 1992-08-10
MICHAEL CHARLES CLARHAM
Director 1991-06-07 1992-04-01
PAULINE ELIZABETH HOUGHTON
Director 1991-06-07 1992-03-10
WILLIAM JOHN HOUGHTON
Director 1991-06-07 1992-03-10

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
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHEARD
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH BECKETT
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED MS JANET BRONWEN SUTTON
2021-01-25AP01DIRECTOR APPOINTED MRS JANE ELIZABETH FERGUSON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRITTON
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GEORGE
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15TM02Termination of appointment of Moordown Property Management Company Limited on 2019-08-02
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-03AD02Register inspection address changed from C/O L George Apartment 7 19 Park Lane Bath Avon BA1 2XH England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
2019-01-24AP01DIRECTOR APPOINTED MR SIMON BRITTON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-02AP04Appointment of Moordown Property Management Company Limited as company secretary on 2017-08-02
2017-08-02TM02Termination of appointment of Lynn George on 2017-08-02
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEVEN NEWTON
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 140
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHEARD / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KALAICHELVI RAJOO / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS O'SHEA / 20/04/2017
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES HATT / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEVEN NEWTON / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN GEORGE / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELIZABETH BECKETT / 01/03/2017
2017-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 19 Park Lane Bath Avon BA1 2XH
2016-07-01AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH BECKETT
2016-06-18LATEST SOC18/06/16 STATEMENT OF CAPITAL;GBP 140
2016-06-18AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN GEORGE / 07/04/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHEARD / 28/10/2015
2016-02-03AA31/12/15 TOTAL EXEMPTION FULL
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEPHEARD
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHEARD / 31/01/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOY SHEPHEARD / 31/01/2015
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 140
2015-06-11AR0107/06/15 FULL LIST
2015-03-17AA31/12/14 TOTAL EXEMPTION FULL
2015-03-11AP01DIRECTOR APPOINTED MR SEAMUS O'SHEA
2015-03-08AP01DIRECTOR APPOINTED MRS LYNN GEORGE
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN GARNER
2014-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES HATT / 04/11/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 140
2014-08-07AR0107/06/14 FULL LIST
2014-08-07AD02SAIL ADDRESS CHANGED FROM: C/O GLEBE HOUSE GLEBE HOUSE HIGHER ASHTON EXETER DEVON EX6 7QT UNITED KINGDOM
2014-05-22AA31/12/13 TOTAL EXEMPTION FULL
2014-05-13AP03SECRETARY APPOINTED MRS LYNN GEORGE
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LONGSTAFF
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LONGSTAFF
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGSTAFF
2013-07-31AA31/12/12 TOTAL EXEMPTION FULL
2013-07-29AR0107/06/13 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-06-27AR0107/06/12 FULL LIST
2012-06-27AD02SAIL ADDRESS CHANGED FROM: 6 LYNDHURST ROAD ST LEONARDS EXETER DEVON EX2 4PA
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LONGSTAFF / 27/06/2012
2012-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONGSTAFF / 27/06/2012
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONGSTAFF / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONGSTAFF / 27/06/2012
2011-08-01AR0107/06/11 FULL LIST
2011-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC
2011-05-27AA31/12/10 TOTAL EXEMPTION FULL
2010-12-20AP01DIRECTOR APPOINTED BARRY STEVEN NEWTON
2010-11-23AP01DIRECTOR APPOINTED MRS CHRISTINE JOY SHEPHEARD
2010-11-23AP01DIRECTOR APPOINTED MR ROBERT SHEPHEARD
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BRADLEY
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY PICTON
2010-08-03AR0107/06/10 FULL LIST
2010-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-08-02AD02SAIL ADDRESS CREATED
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONGSTAFF / 07/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KALAICHELVI RAJOO / 07/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE PICTON / 07/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES HATT / 07/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GARNER / 07/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BRADLEY / 07/06/2010
2010-06-11AA31/12/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-28AA31/12/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR TRACY BENSON
2008-06-11288aDIRECTOR APPOINTED ANDREA BRADLEY
2008-05-16288bAPPOINTMENT TERMINATE, SECRETARY TRACY ANN BENSON LOGGED FORM
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22AUDAUDITOR'S RESIGNATION
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-23288bDIRECTOR RESIGNED
2005-07-23288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-04288bSECRETARY RESIGNED
2003-08-23288bDIRECTOR RESIGNED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-06-18363(288)DIRECTOR RESIGNED
2003-06-18363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-05288aNEW DIRECTOR APPOINTED
2003-02-26288bDIRECTOR RESIGNED
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILESTONES FLATS (BATH) 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 MILESTONES FLATS (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILESTONES FLATS (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILESTONES FLATS (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of MILESTONES FLATS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILESTONES FLATS (BATH) LIMITED
Trademarks
We have not found any records of MILESTONES FLATS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILESTONES FLATS (BATH) 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 (68209 - Other letting and operating of own or leased real estate) as MILESTONES FLATS (BATH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MILESTONES FLATS (BATH) 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 MILESTONES FLATS (BATH) 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 MILESTONES FLATS (BATH) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1