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

MILC PROPERTY STYLISTS LTD

24 - 32 EASTBURY ROAD, BECKTON, LONDON, E6 6LP,
Company Registration Number
06184176
Private Limited Company
Active

Company Overview

About Milc Property Stylists Ltd
MILC PROPERTY STYLISTS LTD was founded on 2007-03-26 and has its registered office in Beckton. The organisation's status is listed as "Active". Milc Property Stylists Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILC PROPERTY STYLISTS LTD
 
Legal Registered Office
24 - 32 EASTBURY ROAD
BECKTON
LONDON
E6 6LP
Other companies in BN7
 
Filing Information
Company Number 06184176
Company ID Number 06184176
Date formed 2007-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB888501781  
Last Datalog update: 2024-05-05 08:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILC PROPERTY STYLISTS LTD
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 MILC PROPERTY STYLISTS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES RONALD GILL
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS
Director 2017-03-29 2017-08-31
ALAN NICHOLAS CHESTERFIELD GORDON
Director 2015-07-13 2016-07-09
POLLY LOUISA HALEY
Company Secretary 2007-03-26 2015-07-13
HEIDI JILL CLARK
Director 2007-03-26 2015-07-13
POLLY LOUISA HALEY
Director 2007-03-26 2015-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES RONALD GILL HAMSARD 3486 LIMITED Director 2018-06-14 CURRENT 2018-02-14 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (FF&E) LIMITED Director 2018-06-14 CURRENT 2017-10-16 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3462 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3463 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3464 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL WINN HUDSON LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS HOLDINGS LIMITED Director 2012-09-18 CURRENT 2012-07-04 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS GROUP LIMITED Director 2012-09-18 CURRENT 2012-07-05 Active
NICHOLAS CHARLES RONALD GILL PRELET FURNITURE LTD Director 2011-11-28 CURRENT 2002-08-13 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS DESIGN CLASSICS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING LIMITED Director 2007-04-24 CURRENT 2002-07-04 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 2006-10-13 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS FURNITURE LTD Director 2005-04-18 CURRENT 1998-11-19 Active
NICHOLAS CHARLES RONALD GILL OCCAM WILE LIMITED Director 2005-03-18 CURRENT 2005-03-18 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
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03AUDAUDITOR'S RESIGNATION
2018-03-27PSC05Change of details for Occam Wile Limited as a person with significant control on 2017-03-26
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061841760002
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2017-05-02AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLAS CHESTERFIELD GORDON
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0126/03/16 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 1 West Street Lewes Sussex BN7 2NZ
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061841760001
2015-07-23AP01DIRECTOR APPOINTED MR ALAN NICHOLAS CHESTERFIELD GORDON
2015-07-23TM02Termination of appointment of Polly Louisa Haley on 2015-07-13
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR POLLY HALEY
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI CLARK
2015-07-23AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL
2015-07-21RES01ADOPT ARTICLES 21/07/15
2015-07-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0126/03/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0126/03/13 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 10/09/2012
2012-05-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0126/03/12 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 12/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012
2012-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 FULL LIST
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010
2010-03-31AR0126/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 31/03/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY MAXWELL-GUMBLETON / 26/03/2009
2008-12-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILC PROPERTY STYLISTS LTD 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 MILC PROPERTY STYLISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MILC PROPERTY STYLISTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 MILC PROPERTY STYLISTS LTD

Intangible Assets
Patents
We have not found any records of MILC PROPERTY STYLISTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILC PROPERTY STYLISTS LTD
Trademarks
We have not found any records of MILC PROPERTY STYLISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILC PROPERTY STYLISTS LTD. 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 (82990 - Other business support service activities n.e.c.) as MILC PROPERTY STYLISTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILC PROPERTY STYLISTS LTD 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 MILC PROPERTY STYLISTS LTD 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 MILC PROPERTY STYLISTS LTD 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.