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

ANDREW MILSOM & PARTNERS LIMITED

35 HIGH STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1AU,
Company Registration Number
03354876
Private Limited Company
Active

Company Overview

About Andrew Milsom & Partners Ltd
ANDREW MILSOM & PARTNERS LIMITED was founded on 1997-04-17 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Andrew Milsom & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANDREW MILSOM & PARTNERS LIMITED
 
Legal Registered Office
35 HIGH STREET
MARLOW
BUCKINGHAMSHIRE
SL7 1AU
Other companies in SL7
 
Filing Information
Company Number 03354876
Company ID Number 03354876
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB669309595  
Last Datalog update: 2024-01-09 03:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW MILSOM & PARTNERS 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.
Companies with same name ANDREW MILSOM & PARTNERS LIMITED
The following companies were found which have the same name as ANDREW MILSOM & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDREW MILSOM & PARTNERS (LETTING) LIMITED 35 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU Active Company formed on the 2006-03-06
ANDREW MILSOM & PARTNERS (MAIDENHEAD) LIMITED 35 HIGH STREET MARLOW BUCKINGHAMSHIRE SL1 1AU Dissolved Company formed on the 2002-05-16

Company Officers of ANDREW MILSOM & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE MILSOM
Company Secretary 1997-04-17
TIMOTHY MARK DORE
Director 2004-06-21
ANDREW GEORGE MILSOM
Director 1997-04-17
BRETT ALLAN RIVETT
Director 1997-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN MINTER
Director 2000-06-01 2014-02-12
ANDREW NEIL FRASER
Director 2000-05-01 2004-05-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-04-17 1997-04-17
LONDON LAW SERVICES LIMITED
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK DORE ANDREW MILSOM & PARTNERS (LETTING) LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
ANDREW GEORGE MILSOM ANDREW MILSOM & PARTNERS (LETTING) LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
ANDREW GEORGE MILSOM ANDREW MILSOM & PARTNERS (MAIDENHEAD) LIMITED Director 2002-05-16 CURRENT 2002-05-16 Dissolved 2014-10-28
BRETT ALLAN RIVETT ANDREW MILSOM & PARTNERS (LETTING) LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
BRETT ALLAN RIVETT ANDREW MILSOM & PARTNERS (MAIDENHEAD) LIMITED Director 2002-05-16 CURRENT 2002-05-16 Dissolved 2014-10-28

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
2023-12-13Unaudited abridged accounts made up to 2023-06-30
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-12-14Unaudited abridged accounts made up to 2022-06-30
2022-08-09AP03Appointment of Mr Brett Rivett as company secretary on 2022-07-15
2022-07-26AP01DIRECTOR APPOINTED MR MARK COOPER
2022-07-26PSC07CESSATION OF ANDREW GEORGE MILSOM AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOPER
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE MILSOM
2022-07-26TM02Termination of appointment of Andrew George Milsom on 2022-07-15
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 7640
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 7640
2016-04-20AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 7640
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-13AD04Register(s) moved to registered office address 35 High Street Marlow Buckinghamshire SL7 1AU
2015-02-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 7640
2014-05-13AR0117/04/14 ANNUAL RETURN FULL LIST
2014-05-13AD03Register(s) moved to registered inspection location
2014-05-13AD02Register inspection address changed from C/O Colston Bush 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England
2014-03-12RES09Resolution of authority to purchase a number of shares
2014-03-12SH06Cancellation of shares. Statement of capital on 2014-03-12 GBP 7,640
2014-03-12SH03Purchase of own shares
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MINTER
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0117/04/13 ANNUAL RETURN FULL LIST
2012-10-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12MG01Particulars of a mortgage or charge / charge no: 3
2012-06-21MG01Duplicate mortgage certificatecharge no:2
2012-06-19MG01Particulars of a mortgage or charge / charge no: 2
2012-04-30AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALLAN RIVETT / 17/08/2011
2011-11-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-03AR0117/04/11 FULL LIST
2011-05-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MINTER / 20/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALLAN RIVETT / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MINTER / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MILSOM / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK DORE / 17/04/2010
2010-05-13AR0117/04/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MILSOM / 01/10/2009
2009-12-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILSOM / 01/01/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MINTER / 23/01/2009
2009-01-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-16363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-18363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-03288bDIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-2988(2)RAD 25/04/02--------- £ SI 500@1=500 £ IC 8500/9000
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-19AUDAUDITOR'S RESIGNATION
2001-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-30288aNEW DIRECTOR APPOINTED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-04-20363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-12-06ORES14CAP 7498 X £1 15/11/99
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ANDREW MILSOM & PARTNERS 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 ANDREW MILSOM & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-07-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-06-19 Outstanding LLOYDS TSB BANK PLC
DEED OF SECURITY 2009-01-07 Satisfied DARAN MARK JONES, SHEILA PATRICIA JONES AND KERRY DAWN WALLIS
Creditors
Creditors Due After One Year 2013-06-30 £ 414,902
Creditors Due After One Year 2012-06-30 £ 464,037
Creditors Due Within One Year 2013-06-30 £ 284,751
Creditors Due Within One Year 2012-06-30 £ 195,821
Provisions For Liabilities Charges 2013-06-30 £ 3,104
Provisions For Liabilities Charges 2012-06-30 £ 2,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANDREW MILSOM & PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 9,000
Called Up Share Capital 2012-06-30 £ 9,000
Cash Bank In Hand 2013-06-30 £ 273,609
Cash Bank In Hand 2012-06-30 £ 106,849
Current Assets 2013-06-30 £ 502,975
Current Assets 2012-06-30 £ 274,615
Debtors 2013-06-30 £ 229,366
Debtors 2012-06-30 £ 167,766
Fixed Assets 2013-06-30 £ 941,757
Fixed Assets 2012-06-30 £ 964,103
Secured Debts 2013-06-30 £ 425,961
Secured Debts 2012-06-30 £ 476,035
Shareholder Funds 2013-06-30 £ 741,975
Shareholder Funds 2012-06-30 £ 576,652
Tangible Fixed Assets 2013-06-30 £ 821,255
Tangible Fixed Assets 2012-06-30 £ 823,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW MILSOM & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW MILSOM & PARTNERS LIMITED
Trademarks
We have not found any records of ANDREW MILSOM & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW MILSOM & PARTNERS 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 (68310 - Real estate agencies) as ANDREW MILSOM & PARTNERS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for ANDREW MILSOM & PARTNERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 35,, High Street, Marlow, Bucks, SL7 1AB SL7 1AB 45,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW MILSOM & PARTNERS 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 ANDREW MILSOM & PARTNERS 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.