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

MILFORD ESTATES (TONBRIDGE) LIMITED

PARK HOUSE PARK FARM, BRADBOURNE LANE, DITTON, KENT, ME20 6SN,
Company Registration Number
04081953
Private Limited Company
Active

Company Overview

About Milford Estates (tonbridge) Ltd
MILFORD ESTATES (TONBRIDGE) LIMITED was founded on 2000-10-02 and has its registered office in Ditton. The organisation's status is listed as "Active". Milford Estates (tonbridge) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILFORD ESTATES (TONBRIDGE) LIMITED
 
Legal Registered Office
PARK HOUSE PARK FARM
BRADBOURNE LANE
DITTON
KENT
ME20 6SN
Other companies in ME15
 
Filing Information
Company Number 04081953
Company ID Number 04081953
Date formed 2000-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB783430522  
Last Datalog update: 2023-12-05 16:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILFORD ESTATES (TONBRIDGE) 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 MILFORD ESTATES (TONBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GUSTAVE VAN MOL
Company Secretary 2001-03-14
IAN ROYSTON CORKE
Director 2001-03-14
DAVID MICHAEL KERR
Director 2001-10-03
CHRISTOPHER MICHAEL TIPPETTS
Director 2001-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN HOWARD WATT
Director 2001-03-14 2001-10-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-10-02 2001-03-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-10-02 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GUSTAVE VAN MOL LEXDEN INVESTMENTS LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-21 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (TENTERDEN) LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
GREGORY GUSTAVE VAN MOL MILFORD ESTATES (MELTON) LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GREGORY GUSTAVE VAN MOL ALEXANDER HOMES LIMITED Company Secretary 1998-02-19 CURRENT 1998-02-05 Dissolved 2014-11-18
GREGORY GUSTAVE VAN MOL MILROY INVESTMENTS LIMITED Company Secretary 1995-05-10 CURRENT 1995-05-10 Active
GREGORY GUSTAVE VAN MOL TOP FLAT LIMITED Company Secretary 1995-02-10 CURRENT 1995-01-12 Active
GREGORY GUSTAVE VAN MOL MILROY HOLDINGS LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-13 Active
GREGORY GUSTAVE VAN MOL KNIGHTRIDER PROPERTIES LIMITED Company Secretary 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
GREGORY GUSTAVE VAN MOL TRADE MICRONISING LIMITED Company Secretary 1991-06-13 CURRENT 1970-12-22 Active
GREGORY GUSTAVE VAN MOL ADINA COSMETIC INGREDIENTS LIMITED Company Secretary 1991-06-05 CURRENT 1991-06-05 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ESSEX) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
IAN ROYSTON CORKE MILROY DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
IAN ROYSTON CORKE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
IAN ROYSTON CORKE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
IAN ROYSTON CORKE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
IAN ROYSTON CORKE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
IAN ROYSTON CORKE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
IAN ROYSTON CORKE LEXDEN INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
IAN ROYSTON CORKE MILFORD ESTATES (TENTERDEN) LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
IAN ROYSTON CORKE MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
IAN ROYSTON CORKE MILROY INVESTMENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active
IAN ROYSTON CORKE MILROY HOLDINGS LIMITED Director 1993-10-14 CURRENT 1993-10-13 Active
IAN ROYSTON CORKE KNIGHTRIDER PROPERTIES LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
DAVID MICHAEL KERR MILFORD ESTATES (TENTERDEN) LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2016-07-05
DAVID MICHAEL KERR MELFORD INVESTMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DAVID MICHAEL KERR MILFORD ESTATES (MELTON) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
DAVID MICHAEL KERR MELFORD SECURITIES LIMITED Director 1991-09-13 CURRENT 1985-10-08 Active
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS ANGLODANE (WELWYN) LTD Director 2016-02-18 CURRENT 2016-02-18 Active
CHRISTOPHER MICHAEL TIPPETTS MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS LONDON AND COLORADO LIMITED Director 2014-05-20 CURRENT 1995-05-05 Active
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2014-01-30 CURRENT 2013-10-02 Liquidation
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
CHRISTOPHER MICHAEL TIPPETTS H & F PROPERTY MANAGEMENT LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
CHRISTOPHER MICHAEL TIPPETTS LEXDEN INVESTMENTS LIMITED Director 2009-02-01 CURRENT 2008-11-21 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS FINANSGRUPPEN (UK) MANAGEMENT LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
CHRISTOPHER MICHAEL TIPPETTS MOLYNEUX ROSE LIMITED Director 1992-12-31 CURRENT 1983-05-04 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
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-23Termination of appointment of Gregory Gustave Van Mol on 2023-04-08
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Kestrel House Knightrider Court Maidstone Kent ME15 6LU
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-30AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-29AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30CH01Director's details changed for Mr David Michael Kerr on 2014-04-04
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-16AR0102/10/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25AR0102/10/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-14AR0102/10/11 ANNUAL RETURN FULL LIST
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0102/10/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-26AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TIPPETTS / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KERR / 02/10/2009
2009-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GUSTAVE VAN MOL on 2009-10-02
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROYSTON CORKE / 02/10/2009
2009-07-16AA30/09/08 TOTAL EXEMPTION FULL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW
2008-11-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-11363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-26363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-18363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-26123£ NC 1000/1500 22/01/02
2002-03-26RES04NC INC ALREADY ADJUSTED 22/01/02
2002-03-2688(2)RAD 22/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-2688(2)RAD 11/10/01--------- £ SI 1@1=1 £ IC 2/3
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-11CERTNMCOMPANY NAME CHANGED MILROY SECURITIES LIMITED CERTIFICATE ISSUED ON 11/10/01
2001-10-05363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-20225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-04-10CERTNMCOMPANY NAME CHANGED HINCKLEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/04/01
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW
2001-04-03288aNEW SECRETARY APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-16288bDIRECTOR RESIGNED
2001-03-16288bSECRETARY RESIGNED
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
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 MILFORD ESTATES (TONBRIDGE) 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 MILFORD ESTATES (TONBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-03 Outstanding KENT RELIANCE BUILDING SOCIETY
MORTGAGE 2008-05-03 Outstanding KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE OF LICENSED PREMISES 2004-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-22 Satisfied HALIFAX PLC
DEED FLOATING CHARGE 2002-01-22 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF RENTS 2002-01-22 Satisfied HALIFAX PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MILFORD ESTATES (TONBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of MILFORD ESTATES (TONBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILFORD ESTATES (TONBRIDGE) LIMITED
Trademarks
We have not found any records of MILFORD ESTATES (TONBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILFORD ESTATES (TONBRIDGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2011-03-01 GBP £-50 General Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILFORD ESTATES (TONBRIDGE) 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 MILFORD ESTATES (TONBRIDGE) 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 MILFORD ESTATES (TONBRIDGE) 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.