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

MILCARDAR LIMITED

66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
02172273
Private Limited Company
Active

Company Overview

About Milcardar Ltd
MILCARDAR LIMITED was founded on 1987-09-30 and has its registered office in . The organisation's status is listed as "Active". Milcardar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILCARDAR LIMITED
 
Legal Registered Office
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 02172273
Company ID Number 02172273
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB483944603  
Last Datalog update: 2024-03-06 22:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILCARDAR 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 MILCARDAR LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY ALDRIDGE
Company Secretary 2014-06-30
MARK ANTHONY ALDRIDGE
Director 2014-06-30
GUSTAV OTTO ANDREAS TSCHERNING
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PHILIPPE CLAUDE DOUCHY
Director 2013-12-23 2016-06-07
DIDIER MARC LAPORTE
Director 2013-03-01 2014-06-30
OLIVIER THIERRY DERYCKE
Company Secretary 2008-08-28 2013-12-23
OLIVIER THIERRY DERYCKE
Director 2008-08-28 2013-12-23
FREDERIC PIERRE RENE ROULOT
Director 2008-08-28 2013-03-01
THIERRY GABRIEL BIGONI
Company Secretary 2006-05-26 2008-08-28
THIERRY GABRIEL BIGONI
Director 2006-05-26 2008-08-28
BERNARD HENRI LOUIS SUDREAU
Director 2003-12-31 2008-08-28
JEAN ARNAUD DE LASA
Company Secretary 2005-06-14 2006-05-26
JEAN ARNAUD DE LASA
Director 2005-06-14 2006-05-26
ALINE THIBAUT-DURIEU
Company Secretary 1997-02-03 2005-06-14
ALINE THIBAUT-DURIEU
Director 1999-06-03 2005-06-14
STEPHANE ANDRE
Director 1998-07-08 2003-12-31
CHRISTOPHE BUDIN
Director 1992-08-10 1999-06-03
JEAN FOREST
Director 1992-09-15 1999-06-03
YVES LAFAGNE
Director 1992-09-15 1998-07-08
CHRISTOPHE BUDIN
Company Secretary 1992-08-10 1997-02-03
GERARD DE COINTET
Company Secretary 1991-09-17 1992-09-15
ANDRE BRANCHE
Director 1991-09-17 1992-09-15
SERGE CANDOTTI
Director 1991-09-17 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY ALDRIDGE DARTFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-02-05 Active
MARK ANTHONY ALDRIDGE FIVEST LIMITED Director 2014-06-30 CURRENT 1990-03-08 Active
MARK ANTHONY ALDRIDGE HOTELS ROMA UK LIMITED Director 2014-06-30 CURRENT 1987-09-11 Active
MARK ANTHONY ALDRIDGE FINACO LIMITED Director 2014-06-30 CURRENT 1988-02-29 Active
MARK ANTHONY ALDRIDGE SALIWAWADON LIMITED Director 2014-06-30 CURRENT 1988-11-22 Active
MARK ANTHONY ALDRIDGE WREXHAM HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-25 Active
MARK ANTHONY ALDRIDGE RUNCORN HOTEL LIMITED Director 2014-06-30 CURRENT 1990-11-19 Active
MARK ANTHONY ALDRIDGE RUNBARO LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SALFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-09-18 Active
MARK ANTHONY ALDRIDGE LIVERPOOL HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-28 Active
MARK ANTHONY ALDRIDGE ASTON LOCK HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE BASILDON HOTEL LIMITED Director 2014-06-30 CURRENT 1986-05-09 Active
MARK ANTHONY ALDRIDGE CAMP-HULL LIMITED Director 2014-06-30 CURRENT 1987-12-03 Active
MARK ANTHONY ALDRIDGE NEWOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE TYNE AND WEAR HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SHEFFIELD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING LOUVRE HOTELS GROUP UK LIMITED Director 2017-07-26 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING DARTFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-02-05 Active
GUSTAV OTTO ANDREAS TSCHERNING FIVEST LIMITED Director 2016-06-07 CURRENT 1990-03-08 Active
GUSTAV OTTO ANDREAS TSCHERNING HOTELS ROMA UK LIMITED Director 2016-06-07 CURRENT 1987-09-11 Active
GUSTAV OTTO ANDREAS TSCHERNING FINACO LIMITED Director 2016-06-07 CURRENT 1988-02-29 Active
GUSTAV OTTO ANDREAS TSCHERNING SALIWAWADON LIMITED Director 2016-06-07 CURRENT 1988-11-22 Active
GUSTAV OTTO ANDREAS TSCHERNING WREXHAM HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-25 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNCORN HOTEL LIMITED Director 2016-06-07 CURRENT 1990-11-19 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNBARO LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SALFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-09-18 Active
GUSTAV OTTO ANDREAS TSCHERNING LIVERPOOL HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-28 Active
GUSTAV OTTO ANDREAS TSCHERNING ASTON LOCK HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING BASILDON HOTEL LIMITED Director 2016-06-07 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING CAMP-HULL LIMITED Director 2016-06-07 CURRENT 1987-12-03 Active
GUSTAV OTTO ANDREAS TSCHERNING NEWOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING TYNE AND WEAR HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SHEFFIELD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING HORECO LIMITED Director 2016-06-07 CURRENT 1986-02-11 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-22Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21TM02Termination of appointment of Mark Anthony Aldridge on 2021-07-01
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE
2021-10-21AP01DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09CH01Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09
2020-11-06CH01Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-22PSC02Notification of Horeco Limited as a person with significant control on 2016-04-06
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-15CH01Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07
2016-06-15AP01DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DOUCHY
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-17AR0122/02/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-23AR0122/02/15 FULL LIST
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP03SECRETARY APPOINTED MARK ANTHONY ALDRIDGE
2014-07-07AP01DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER LAPORTE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0122/02/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE
2014-06-13AP01DIRECTOR APPOINTED XAVIER DOUCHY
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0122/02/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROULOT
2013-03-12AP01DIRECTOR APPOINTED DIDIER MARC LAPORTE
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-22AR0122/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0122/02/10 FULL LIST
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-01RES01ALTER ARTICLES 13/10/2008
2008-11-01RES13FACILITIES AGREEMENT & DEBENTURE 13/10/2008
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR THIERRY BIGONI
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY THIERRY BIGONI
2008-09-12288aDIRECTOR APPOINTED OLIVIER THIERRY DERYCKE
2008-09-12288aDIRECTOR APPOINTED FREDERIC PIERRE RENE ROULOT
2008-09-12288aSECRETARY APPOINTED OLIVIER THIERRY DERYCKE
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-27363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-13ELRESS386 DISP APP AUDS 28/11/05
2006-02-13ELRESS366A DISP HOLDING AGM 28/11/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to MILCARDAR 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 MILCARDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 28 JULY 2011 2011-08-17 Outstanding NATIXIS, AS SECURITY AGENT
DEBENTURE 2011-08-10 Satisfied NATIXIS
DEBENTURE 2009-12-18 Satisfied EUROHYPO AG PARIS BRANCH
STANDARD SECURITY 2009-12-18 Satisfied EUROHYPO AG PARIS BRANCH AS INTERCREDITOR AGENT
DEBENTURE 2008-11-24 Satisfied EUROHYPO AG, PARIS BRANCH
STANDARD SECURITY 2008-11-24 Satisfied EUROHYPO AG, PARIS BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER AND IN CONNECTION WITH THE TRANSACTION SECURITY DOCUMENTS (THE INTERCREDITOR AGENT)
DEBENTURE 1988-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MILCARDAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILCARDAR LIMITED
Trademarks
We have not found any records of MILCARDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILCARDAR 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 (55100 - Hotels and similar accommodation) as MILCARDAR LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MILCARDAR 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 MILCARDAR 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 MILCARDAR 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.