Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED
Company Information for

MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED

KENT GATEWAY BLOCK MANAGEMENT, FORT PITT HOUSE NEW ROAD, ROCHESTER, ME1 1DX,
Company Registration Number
01972936
Private Limited Company
Active

Company Overview

About Milton Court (gravesend) Residents Association Ltd
MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED was founded on 1985-12-19 and has its registered office in Rochester. The organisation's status is listed as "Active". Milton Court (gravesend) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
KENT GATEWAY BLOCK MANAGEMENT
FORT PITT HOUSE NEW ROAD
ROCHESTER
ME1 1DX
Other companies in DA12
 
Filing Information
Company Number 01972936
Company ID Number 01972936
Date formed 1985-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION 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 MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
HILARY HELEN RUTH SMITH
Company Secretary 2009-10-27
LYNNE BAXTER
Director 2013-10-22
COLIN STUART MELVILLE CANDLISH
Director 2012-11-20
HILARY HELEN RUTH SMITH
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC NORMAN EMMS
Director 2012-11-13 2013-10-22
PETER JAMES KETCHER
Director 2009-10-27 2012-11-12
ROY FREDERICK QUESTED
Director 2006-10-23 2012-11-12
LESLIE ANDERSON
Director 2009-08-10 2010-06-15
PATRICIA ARNOTT
Company Secretary 2006-07-18 2009-10-27
ALAN DEAN
Director 2005-10-14 2009-10-27
LINDA MARGARET MERCER
Director 2002-08-07 2009-08-10
HUGH O DONNELL
Director 2002-08-07 2006-10-23
JULIE DRIVER
Company Secretary 2003-12-12 2006-07-18
JOHN GRAHAM TURNER
Director 2002-01-10 2005-09-29
JOHN GRAHAM TURNER
Company Secretary 2002-08-30 2003-12-11
DAVID ROBERT THOMAS
Company Secretary 2001-07-17 2002-08-02
DAVID ROBERT THOMAS
Director 2001-07-17 2002-08-02
RONALD ERIC PECK
Director 2001-07-26 2002-01-10
GEORGE ERNEST WILLIAM LAMBTON
Director 2000-09-29 2001-08-29
ALAN DEAN
Director 1994-10-07 2001-07-20
JOSEPHINE LAMBTON
Company Secretary 2000-09-29 2001-07-14
ROY FREDERICK QUESTED
Director 1999-10-22 2001-04-16
MARLENE PETTY
Company Secretary 1995-10-06 2000-09-29
MARLENE PETTY
Director 1998-10-23 2000-09-29
WALTER ERNEST DAVIS
Director 1991-10-19 2000-09-28
LEONARD CECIL HUDSON
Director 1991-10-19 1997-08-03
LEONARD CECIL HUDSON
Company Secretary 1991-10-19 1995-10-06
PETER THOMAS FRANCIS POOL
Director 1991-10-19 1994-10-07

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
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-05-09AP04Appointment of Kent Gateway Block Management Limited as company secretary on 2022-05-01
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 26a Milton Court Spring Grove Gravesend Kent DA12 1nd
2021-12-01AP01DIRECTOR APPOINTED MRS LYNNE BAXTER
2021-12-01TM02Termination of appointment of Hilary Helen Ruth Smith on 2021-11-16
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HELEN RUTH SMITH
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2020-11-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP01DIRECTOR APPOINTED MR JOHN MICHAEL HOLLAND
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BAXTER
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 250
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-11CH01Director's details changed for Mr Colin Stuart Melville Candlish on 2017-10-11
2017-10-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 25
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07AA31/05/16 TOTAL EXEMPTION SMALL
2016-10-07AA31/05/16 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-11AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 25
2014-11-14AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AP01DIRECTOR APPOINTED LYNNE BAXTER
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 250
2013-10-28AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EMMS
2013-09-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AP01DIRECTOR APPOINTED COLIN STUART MELVILLE CANDLISH
2012-11-30AP01DIRECTOR APPOINTED ERIC NORMAN EMMS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER KETCHER
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY QUESTED
2012-11-06AR0119/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0119/10/11 FULL LIST
2011-06-29AA31/05/11 TOTAL EXEMPTION SMALL
2010-10-25AR0119/10/10 FULL LIST
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY HELEN RUTH JARUIS / 29/10/2009
2010-07-12AP01DIRECTOR APPOINTED HILARY HELEN RUTH SMITH
2010-06-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ANDERSON
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ARNOTT
2009-12-03AP03SECRETARY APPOINTED HILARY HELEN RUTH JARUIS
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2009-12-03AP01DIRECTOR APPOINTED PETER JAMES KETCHER
2009-11-04AR0119/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK QUESTED / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANDERSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEAN / 01/10/2009
2009-08-21288aDIRECTOR APPOINTED LESLIE ANDERSON
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR LINDA MERCER
2009-07-08AA31/05/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-17AA31/05/08 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-06363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-07288bSECRETARY RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED
2005-11-02363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-01RES13INCREASE SERVICE CHARGE 14/10/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-10-31363sRETURN MADE UP TO 19/10/04; NO CHANGE OF MEMBERS
2004-10-30RES13INC SERVICE CHARGE 08/10/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 19/10/03; CHANGE OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/02
2002-10-21363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-05288aNEW SECRETARY APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2001-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-26363sRETURN MADE UP TO 19/10/01; CHANGE OF MEMBERS
2001-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/01
2001-10-05363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION 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 MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION 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 MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION 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