Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLDEN PROPERTY COMPANY LIMITED
Company Information for

MILLDEN PROPERTY COMPANY LIMITED

Greenwhins Craigton Road, Cults, Aberdeen, AB15 9QJ,
Company Registration Number
SC270047
Private Limited Company
Active

Company Overview

About Millden Property Company Ltd
MILLDEN PROPERTY COMPANY LIMITED was founded on 2004-06-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Millden Property Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLDEN PROPERTY COMPANY LIMITED
 
Legal Registered Office
Greenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Other companies in AB10
 
Previous Names
AVEROY LIMITED09/11/2005
Filing Information
Company Number SC270047
Company ID Number SC270047
Date formed 2004-06-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-23
Return next due 2024-05-07
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB874973562  
Last Datalog update: 2024-05-21 00:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLDEN PROPERTY COMPANY 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 MILLDEN PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FAIRLESS
Company Secretary 2007-04-01
IVOR MCINTOSH FINNIE
Director 2005-11-07
ALAN WALLACE
Director 2005-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER WATSON
Director 2006-02-07 2012-10-17
KENNETH RAYMOND ROACH
Company Secretary 2005-11-07 2007-03-31
P & W SECRETARIES LIMITED
Nominated Secretary 2004-06-30 2005-11-07
P & W DIRECTORS LIMITED
Nominated Director 2004-06-30 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Company Secretary 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Company Secretary 2007-04-01 CURRENT 2006-01-05 Dissolved 2018-04-17
STEPHEN JOHN FAIRLESS CROWN PARK CONSULTANTS LIMITED Company Secretary 2007-04-01 CURRENT 1975-08-11 Active
STEPHEN JOHN FAIRLESS VERASE LIMITED Company Secretary 2007-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT HOLDINGS LIMITED Company Secretary 2007-04-01 CURRENT 1998-11-06 In Administration/Administrative Receiver
STEPHEN JOHN FAIRLESS PIRANHA PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1981-08-06 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS BAXEL LIMITED Company Secretary 2007-04-01 CURRENT 1981-03-18 Active
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 1992-02-14 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE CONSPIRE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE SPIRES PROPERTIES LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active
IVOR MCINTOSH FINNIE ASPIRES PROPERTY LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE STATUS PROPERTIES LIMITED Director 2015-10-15 CURRENT 2014-10-16 Active
IVOR MCINTOSH FINNIE EXPRESS BAR & RESTAURANT LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE ABERDEEN HOTEL HOLDINGS LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE FIZZDOGS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE EDC (DEESIDE HOTEL) LTD Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-01-30
IVOR MCINTOSH FINNIE EDC HOTEL MANAGEMENT LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-03-06
IVOR MCINTOSH FINNIE EDC UK PRIMUS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-02-20
IVOR MCINTOSH FINNIE EDC EXPANSION LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-27
IVOR MCINTOSH FINNIE EDC UK ADVANCED LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-20
IVOR MCINTOSH FINNIE EDC TRADE HOLDING LTD Director 2011-10-31 CURRENT 2011-10-31 In Administration
IVOR MCINTOSH FINNIE CROWN PARK DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (INVERNESS HOTEL) LIMITED Director 2009-02-19 CURRENT 2009-01-22 Dissolved 2014-07-04
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Director 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Director 2006-01-16 CURRENT 2006-01-05 Dissolved 2018-04-17
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. Director 2004-04-23 CURRENT 2004-02-05 In Administration
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (HOTELS) LIMITED Director 2000-11-20 CURRENT 2000-08-31 In Administration
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT HOLDINGS LIMITED Director 1998-12-30 CURRENT 1998-11-06 In Administration/Administrative Receiver
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY LIMITED Director 1992-04-24 CURRENT 1992-02-14 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE VERASE LIMITED Director 1991-06-04 CURRENT 1991-03-21 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE PIRANHA PROPERTIES LIMITED Director 1990-10-19 CURRENT 1981-08-06 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE CROWN PARK CONSULTANTS LIMITED Director 1988-11-18 CURRENT 1975-08-11 Active
IVOR MCINTOSH FINNIE BAXEL LIMITED Director 1988-11-18 CURRENT 1981-03-18 Active
ALAN WALLACE CONSPIRE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
ALAN WALLACE SPIRES PROPERTIES LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active
ALAN WALLACE ASPIRES PROPERTY LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active - Proposal to Strike off
ALAN WALLACE STATUS PROPERTIES LIMITED Director 2015-10-15 CURRENT 2014-10-16 Active
ALAN WALLACE EXPRESS BAR & RESTAURANT LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
ALAN WALLACE ABERDEEN HOTEL HOLDINGS LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
ALAN WALLACE FIZZDOGS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
ALAN WALLACE EDC (DEESIDE HOTEL) LTD Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-01-30
ALAN WALLACE EDC HOTEL MANAGEMENT LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-03-06
ALAN WALLACE EDC UK PRIMUS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-02-20
ALAN WALLACE EDC EXPANSION LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-27
ALAN WALLACE EDC UK ADVANCED LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-20
ALAN WALLACE EDC TRADE HOLDING LTD Director 2011-10-31 CURRENT 2011-10-31 In Administration
ALAN WALLACE CROWN PARK DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (INVERNESS HOTEL) LIMITED Director 2009-02-19 CURRENT 2009-01-22 Dissolved 2014-07-04
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Director 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Director 2006-01-16 CURRENT 2006-01-05 Dissolved 2018-04-17
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. Director 2004-04-23 CURRENT 2004-02-05 In Administration
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (HOTELS) LIMITED Director 2000-11-20 CURRENT 2000-08-31 In Administration
ALAN WALLACE EUROPEAN DEVELOPMENT HOLDINGS LIMITED Director 1998-12-30 CURRENT 1998-11-06 In Administration/Administrative Receiver
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY LIMITED Director 1992-04-24 CURRENT 1992-02-14 Active - Proposal to Strike off
ALAN WALLACE VERASE LIMITED Director 1991-06-04 CURRENT 1991-03-21 Active - Proposal to Strike off
ALAN WALLACE PIRANHA PROPERTIES LIMITED Director 1990-10-19 CURRENT 1981-08-06 Active - Proposal to Strike off
ALAN WALLACE CROWN PARK CONSULTANTS LIMITED Director 1988-11-18 CURRENT 1975-08-11 Active
ALAN WALLACE BAXEL LIMITED Director 1988-11-18 CURRENT 1981-03-18 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
2023-09-28Termination of appointment of Stephen John Fairless on 2023-07-01
2023-09-28Appointment of Mr Steve John Fairless as company secretary on 2023-07-02
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 60 Dee Street Aberdeen AB11 6DS Scotland
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-26PSC08Notification of a person with significant control statement
2021-04-26PSC07CESSATION OF FRANCES FINNIE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-23PSC07CESSATION OF IVOR MCINTOSH FINNIE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR MCINTOSH FINNIE
2021-04-21PSC09Withdrawal of a person with significant control statement on 2021-04-21
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-18PSC08Notification of a person with significant control statement
2020-11-18PSC07CESSATION OF FRANCES MARGARET FINNIE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARGARET FINNIE
2019-07-04PSC09Withdrawal of a person with significant control statement on 2019-07-04
2019-05-22CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN FAIRLESS on 2019-04-01
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 11a Albyn Place Aberdeen AB10 1YE
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP .49995
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP .49995
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP .49995
2014-07-18AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0130/06/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN FAIRLESS / 01/07/2007
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363(288)SECRETARY RESIGNED
2007-07-12363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-11288aNEW SECRETARY APPOINTED
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SUITE 1, 343 UNION STREET ABERDEEN AB11 6BS
2006-08-16363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-08-0488(2)RAD 14/11/05--------- £ SI 198@.5=99 £ IC 1/100
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bSECRETARY RESIGNED
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2006-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-09CERTNMCOMPANY NAME CHANGED AVEROY LIMITED CERTIFICATE ISSUED ON 09/11/05
2005-08-09363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MILLDEN PROPERTY COMPANY 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 MILLDEN PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 150,136
Creditors Due Within One Year 2011-12-31 £ 154,586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLDEN PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 237,423
Debtors 2011-12-31 £ 237,423
Secured Debts 2012-12-31 £ 149,736
Secured Debts 2011-12-31 £ 149,956
Shareholder Funds 2012-12-31 £ 87,287
Shareholder Funds 2011-12-31 £ 82,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLDEN PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLDEN PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MILLDEN PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLDEN PROPERTY COMPANY 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 (68100 - Buying and selling of own real estate) as MILLDEN PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MILLDEN PROPERTY COMPANY 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 MILLDEN PROPERTY COMPANY 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 MILLDEN PROPERTY COMPANY 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.