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

MILADALE PROPERTIES LIMITED

103 CROWLAND ROAD, LONDON, N15 6UR,
Company Registration Number
05325992
Private Limited Company
Active

Company Overview

About Miladale Properties Ltd
MILADALE PROPERTIES LIMITED was founded on 2005-01-06 and has its registered office in London. The organisation's status is listed as "Active". Miladale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILADALE PROPERTIES LIMITED
 
Legal Registered Office
103 CROWLAND ROAD
LONDON
N15 6UR
Other companies in N16
 
Filing Information
Company Number 05325992
Company ID Number 05325992
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2024
Account next due 29/10/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 12:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILADALE PROPERTIES 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 MILADALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM MARGULIES
Company Secretary 2009-10-01
DAVID MARGULIES
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MARGULIES
Company Secretary 2005-05-19 2009-10-01
JOSEPH MARGULIES
Director 2005-05-19 2009-10-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2005-01-06 2005-05-18
BUYVIEW LTD
Nominated Director 2005-01-06 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARGULIES GETZGRAPE PROPERTIES LTD Director 2015-02-22 CURRENT 2014-07-15 Active
DAVID MARGULIES LION WALL LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
DAVID MARGULIES OVERWISE LTD Director 2013-12-27 CURRENT 2013-12-19 Active
DAVID MARGULIES HILLSWICK INVESTMENTS LIMITED Director 2012-10-22 CURRENT 1999-11-03 Liquidation
DAVID MARGULIES OLD BOURNE LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
DAVID MARGULIES EAGERPACE LTD Director 2012-07-23 CURRENT 2004-10-21 Active
DAVID MARGULIES THE WHISKY WORLD LTD Director 2011-07-13 CURRENT 2011-07-13 Active
DAVID MARGULIES BATIM LTD Director 2010-04-26 CURRENT 2010-02-02 Dissolved 2017-07-11
DAVID MARGULIES D&M CONSULTING LTD Director 2010-04-12 CURRENT 2010-04-12 Active
DAVID MARGULIES ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
DAVID MARGULIES MILLENNIUM PROPERTIES (CITY) LIMITED Director 2009-02-01 CURRENT 1999-01-08 Active
DAVID MARGULIES MARG PROPERTIES MANAGEMENT LIMITED Director 2008-11-24 CURRENT 2008-11-24 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
2024-10-29MICRO ENTITY ACCOUNTS MADE UP TO 29/01/24
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 29/01/23
2023-07-16CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 29/01/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-30AA29/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 1 Island House 47-51 Portland Avenue London N16 6HD
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/01/19
2019-10-30AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053259920003
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-10-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-10AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0110/07/15 FULL LIST
2015-08-05AR0110/07/15 FULL LIST
2015-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053259920002
2014-09-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-17AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0110/07/13 ANNUAL RETURN FULL LIST
2013-01-13AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0106/01/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0106/01/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-11AP01DIRECTOR APPOINTED MR DAVID MARGULIES
2010-01-11AP03SECRETARY APPOINTED MRS MIRIAM MARGULIES
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARGULIES
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL MARGULIES
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 1 ISLAND HOUSE 47-51 PORTLAND AVENUE LONDON N16 6EA UNITED KINGDOM
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 ISLAND HOUSE 47-51 PORTLAND AVENUE LONDON N16 6HD UNITED KINGDOM
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2009-02-01AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARGULIES / 31/12/2008
2008-01-23363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 82 DARENTH ROAD STAMFORD LONDON N16 6ED
2007-03-28363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2006-03-08363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-01-06NEWINCINCORPORATION 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 MILADALE PROPERTIES 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 MILADALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding FLEET MORTGAGES LIMITED
LEGAL CHARGE 2005-11-24 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 139,233
Creditors Due Within One Year 2012-02-01 £ 144,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-30
Annual Accounts
2017-01-30
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-29
Annual Accounts
2021-01-29

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 MILADALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Fixed Assets 2012-02-01 £ 331,201
Shareholder Funds 2012-02-01 £ 47,071
Tangible Fixed Assets 2012-02-01 £ 1,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILADALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILADALE PROPERTIES LIMITED
Trademarks
We have not found any records of MILADALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILADALE PROPERTIES 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 MILADALE PROPERTIES 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 MILADALE PROPERTIES 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 MILADALE PROPERTIES 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 MILADALE PROPERTIES 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.