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

MILFORD SECRETARIES LIMITED

2ND FLOOR, 38 - 43 LINCOLN'S INN FIELDS, LONDON, WC2A 3PE,
Company Registration Number
04571282
Private Limited Company
Active

Company Overview

About Milford Secretaries Ltd
MILFORD SECRETARIES LIMITED was founded on 2002-10-23 and has its registered office in London. The organisation's status is listed as "Active". Milford Secretaries 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 SECRETARIES LIMITED
 
Legal Registered Office
2ND FLOOR
38 - 43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
Other companies in WC2R
 
Previous Names
COINC SECRETARIES LIMITED12/08/2008
Filing Information
Company Number 04571282
Company ID Number 04571282
Date formed 2002-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILFORD SECRETARIES 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 SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
KERMAN NOMINEES LIMITED
Company Secretary 2002-10-28
MILFORD DIRECTORS LIMITED
Director 2002-10-28
DANIEL GERARD O'CONNELL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE ELIZABETH BALDWIN
Director 2010-09-30 2015-11-13
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2002-10-23 2002-10-28
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2002-10-23 2002-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILFORD DIRECTORS LIMITED BRITGOLD LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2016-10-18
MILFORD DIRECTORS LIMITED KERMAN NOMINEES LIMITED Director 2002-10-28 CURRENT 2002-10-24 Active
DANIEL GERARD O'CONNELL MILNOM 1001 LIMITED Director 2017-05-16 CURRENT 2010-06-22 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM SERVICES LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM INTERNATIONAL LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM OIL LIMITED Director 2017-03-30 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL CRAZED PRODUCTIONS LIMITED Director 2016-01-25 CURRENT 2014-01-16 Active
DANIEL GERARD O'CONNELL MANIKATO LIMITED Director 2016-01-08 CURRENT 2015-09-09 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL THE EUROPEAN CLOUD COMPANY LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL INTERNATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL EUROPEAN LEGAL LIMITED Director 2015-08-24 CURRENT 2015-02-03 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM FINANCIAL GROUP LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL DATA PROTECTION SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DATA SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL SURREY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL PROPERTY GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UK LEGAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL LAW LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL MINING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL CURRENCY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DEVELOPMENT AUTHORITY LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SUPPLIERS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL CAPITAL GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL KENT PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM LEGAL SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL COMMERCIAL WATCHDOG LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL BRITGOLD LIMITED Director 2014-12-15 CURRENT 2002-11-01 Dissolved 2016-10-18
DANIEL GERARD O'CONNELL KERMAN HOLDING LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
DANIEL GERARD O'CONNELL ARMSTRONG TEASDALE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
DANIEL GERARD O'CONNELL SHOAT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-03-29
DANIEL GERARD O'CONNELL GALLEON RESOURCES LIMITED Director 2013-11-26 CURRENT 2012-03-28 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL COINC SHELF 302 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DANIEL GERARD O'CONNELL MILFORD NOMINEES LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DANIEL GERARD O'CONNELL COINC SHELF HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
DANIEL GERARD O'CONNELL RELAY RIDES LIMITED Director 2013-03-14 CURRENT 2010-06-11 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL SERVICES LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
DANIEL GERARD O'CONNELL TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DANIEL GERARD O'CONNELL COINC SHELF 150 LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE FINANCE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
DANIEL GERARD O'CONNELL JOMIDA LTD Director 2011-09-22 CURRENT 2007-05-22 Active
DANIEL GERARD O'CONNELL PIPING LANE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL TEMPLE INSURANCE SERVICES LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
DANIEL GERARD O'CONNELL SUNDAGAS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
DANIEL GERARD O'CONNELL MILFORD CORPORATE FINANCE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
DANIEL GERARD O'CONNELL HARVEY PORTER-NORTON TRUSTEE LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE CAPITAL LIMITED Director 2010-11-10 CURRENT 2009-04-17 Active
DANIEL GERARD O'CONNELL ST JAMES'S SQUARE TRUSTEES LIMITED Director 2010-09-30 CURRENT 2004-10-08 Active
DANIEL GERARD O'CONNELL E-INCORPORATIONS LIMITED Director 2010-09-30 CURRENT 2001-03-08 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
DANIEL GERARD O'CONNELL THATCHER RESOURCES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
DANIEL GERARD O'CONNELL DOC PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
DANIEL GERARD O'CONNELL ARMSTRONG TEASDALE MANAGEMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
DANIEL GERARD O'CONNELL COINC SECRETARIES LIMITED Director 2009-04-01 CURRENT 2008-08-06 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE EMPLOYMENT SERVICES LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DANIEL GERARD O'CONNELL LIGHTWORK GROUP LIMITED Director 2008-08-26 CURRENT 2002-05-29 Active
DANIEL GERARD O'CONNELL TEMPLE PROPERTY SERVICES LIMITED Director 2008-04-25 CURRENT 2007-11-07 Active
DANIEL GERARD O'CONNELL MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE NOMINEES LIMITED Director 2003-06-03 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL CONCORD CAPITAL PLC Director 2001-11-12 CURRENT 2001-11-12 Active
DANIEL GERARD O'CONNELL 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27

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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-27CH04SECRETARY'S DETAILS CHNAGED FOR KERMAN NOMINEES LIMITED on 2022-06-21
2022-06-27CH02Director's details changed for Milford Directors Limited on 2022-06-21
2022-06-22PSC04Change of details for Mr Daniel Gerard O'connell as a person with significant control on 2022-06-21
2022-06-22CH01Director's details changed for Mr Daniel Gerard O'connell on 2022-06-21
2022-06-21Change of details for Mr Anthony David Kerman as a person with significant control on 2022-06-21
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 200 Strand London WC2R 1DJ
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 200 Strand London WC2R 1DJ
2022-06-21PSC04Change of details for Mr Anthony David Kerman as a person with significant control on 2022-06-21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID KERMAN
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GERRARD O'CONNELL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-23CH01Director's details changed for Mr Daniel Gerard O'connell on 2016-02-22
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH BALDWIN
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-13CH01Director's details changed for Kate Elizabeth Dexter Smith on 2012-04-19
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-05-29CH01Director's details changed for Kate Elizabeth Dexter Smith on 2015-01-01
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0123/10/14 ANNUAL RETURN FULL LIST
2014-12-15TM01Termination of appointment of a director
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-05-14CH01Director's details changed for on
2012-11-27AP01DIRECTOR APPOINTED MR DANIEL GERARD O'CONNELL
2012-10-23AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-10AR0123/10/11 FULL LIST
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-10AR0123/10/10 FULL LIST
2010-11-08AP01DIRECTOR APPOINTED KATE ELIZABETH DEXTER SMITH
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-10AR0123/10/09 FULL LIST
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-18363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / COINC DIRECTORS LIMITED / 12/08/2008
2008-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-08CERTNMCOMPANY NAME CHANGED COINC SECRETARIES LIMITED CERTIFICATE ISSUED ON 12/08/08
2008-07-23288cSECRETARY'S CHANGE OF PARTICULARS / COINC LIMITED / 23/07/2008
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-10363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-25363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-27363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-02363aRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-13363aRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: COMPANYINCORPORATIONS.CO.UK 5 ST JAMES'S SQUARE LONDON SW1Y 4JU
2002-10-31288bSECRETARY RESIGNED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MILFORD SECRETARIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILFORD SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILFORD SECRETARIES LIMITED
Trademarks
We have not found any records of MILFORD SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILFORD SECRETARIES 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 (96090 - Other service activities n.e.c.) as MILFORD SECRETARIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MILFORD SECRETARIES 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 SECRETARIES 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 SECRETARIES 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.