Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON(PETERBOROUGH)ESTATES COMPANY,
Company Information for

MILTON(PETERBOROUGH)ESTATES COMPANY,

ESTATE OFFICE, MILTON PARK, PETERBOROUGH, CAMBRIDGESHIRE, PE3 9HD,
Company Registration Number
00286146
Private Unlimited Company
Active

Company Overview

About Milton(peterborough)estates Company,
MILTON(PETERBOROUGH)ESTATES COMPANY, was founded on 1934-03-24 and has its registered office in Peterborough. The organisation's status is listed as "Active". Milton(peterborough)estates Company, is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
MILTON(PETERBOROUGH)ESTATES COMPANY,
 
Legal Registered Office
ESTATE OFFICE
MILTON PARK
PETERBOROUGH
CAMBRIDGESHIRE
PE3 9HD
Other companies in PE3
 
Filing Information
Company Number 00286146
Company ID Number 00286146
Date formed 1934-03-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/1987
Account next due 
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-12-05 15:33:40
Primary Source:Companies House
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 MILTON(PETERBOROUGH)ESTATES COMPANY,

Current Directors
Officer Role Date Appointed
CURREY & CO LLP
Company Secretary 2010-05-01
ROBERT WILLIAM DALGLIESH
Company Secretary 1997-04-09
NICOLA JAYNE FLATTERS
Company Secretary 2000-05-30
NIGEL KENNETH CAYZER
Director 1992-12-13
RANDAL ALEXANDER ST JOHN MCDONNELL DUNLUCE
Director 2011-04-27
CELESTRIA MAGDALEN MARY HALES
Director 1996-04-01
LOUIS MOSLEY
Director 2014-10-02
PHILIP VYVIAN NAYLOR LEYLAND
Director 1992-12-13
ISABELLA NAYLOR-LEYLAND
Director 1992-12-13
THOMAS PHILIP NAYLOR-LEYLAND
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HENRY SPORBORG
Director 1992-12-13 2014-03-31
JAMES DONALD DIARMID OGILVY
Director 1995-09-14 2011-04-05
CURREY & CO
Company Secretary 1992-12-13 2010-05-01
TONY MICHAEL GALE
Company Secretary 1994-12-02 2000-05-30
STEPHEN HASTINGS
Director 1992-12-13 1997-09-17
ELIZABETH-ANNE MARIE GABRIELLE HASTINGS
Director 1992-12-13 1997-03-20
JOHN WILLIAM GORDON PIRIE
Director 1992-12-13 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM DALGLIESH COLLYWESTON STONE SLATERS TRUST Company Secretary 2007-11-21 CURRENT 1982-09-01 Active
NICOLA JAYNE FLATTERS HIGHWOOD FARMS LIMITED Company Secretary 2000-06-19 CURRENT 1997-04-23 Active
NICOLA JAYNE FLATTERS FITZWILLIAM LAND COMPANY (THE) Company Secretary 2000-05-30 CURRENT 1968-11-25 Active
LOUIS MOSLEY BAMPTON GRANGE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
LOUIS MOSLEY PROPERTYLIST SERVICES LTD Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2018-01-23
LOUIS MOSLEY PROPERTYLIST LTD Director 2015-11-10 CURRENT 2015-10-23 Dissolved 2018-01-23
LOUIS MOSLEY PROPLIST HOLDINGS LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-01-23
LOUIS MOSLEY VESTRY INVESTMENTS LTD Director 2011-05-25 CURRENT 2000-04-11 Active
PHILIP VYVIAN NAYLOR LEYLAND WENTWORTH WOODHOUSE PRESERVATION TRUST Director 2013-12-10 CURRENT 2013-12-10 Active
PHILIP VYVIAN NAYLOR LEYLAND HIGHWOOD FARMS LIMITED Director 2001-09-26 CURRENT 1997-04-23 Active
PHILIP VYVIAN NAYLOR LEYLAND FITZWILLIAM LAND COMPANY (THE) Director 1991-12-13 CURRENT 1968-11-25 Active
ISABELLA NAYLOR-LEYLAND FITZWILLIAM LAND COMPANY (THE) Director 2005-01-28 CURRENT 1968-11-25 Active
ISABELLA NAYLOR-LEYLAND NANTCLWYD FARMS Director 1991-11-14 CURRENT 1979-08-24 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
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-06Termination of appointment of Nicola Jayne Flatters on 2023-07-01
2023-10-06TM02Termination of appointment of Nicola Jayne Flatters on 2023-07-01
2023-06-29Director's details changed for Lady Celestria Magdalen Mary Hales on 2023-06-29
2023-06-29CH01Director's details changed for Lady Celestria Magdalen Mary Hales on 2023-06-29
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-03-22CH01Director's details changed for Viscount Randal Alexander St John Mcdonnell Dunluce on 2021-07-21
2022-03-22PSC04Change of details for Randal Alexander St John Mcdonnell Viscount Dunluce as a person with significant control on 2021-07-21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-05AP03Appointment of Mr James Behrens as company secretary on 2021-03-24
2021-10-05TM02Termination of appointment of Robert William Dalgliesh on 2021-03-24
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Nigel Kenneth Cayzer on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR CURREY & CO LLP on 2020-09-30
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-30ANNOTATIONClarification
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002861460004
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CELESTRIA MAGDELAN MARY HALES / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CELESTRIA MAGDELEN MARY HALES / 21/12/2016
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 200001
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 200001
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-09AD02Register inspection address changed from 21 Buckingham Gate London SW1E 6LS England to 33 Queen Anne Street London W1G 9HY
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 200001
2015-01-22AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR LOUIS MOSLEY
2014-04-10AP01DIRECTOR APPOINTED MR THOMAS PHILIP NAYLOR-LEYLAND
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPORBORG
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 200001
2013-12-18AR0109/12/13 ANNUAL RETURN FULL LIST
2012-12-19AR0109/12/12 ANNUAL RETURN FULL LIST
2012-01-12MG01Particulars of a mortgage or charge / charge no: 3
2011-12-21AR0109/12/11 ANNUAL RETURN FULL LIST
2011-08-01AP01DIRECTOR APPOINTED VISCOUNT RANDAL ALEXANDER ST JOHN MCDONNELL DUNLUCE
2011-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OGILVY
2011-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-12-14AR0109/12/10 ANNUAL RETURN FULL LIST
2010-12-14AP04Appointment of corporate company secretary Currey & Co Llp
2010-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CURREY & CO
2009-12-21AR0109/12/09 ANNUAL RETURN FULL LIST
2009-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY SPORBORG / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JAMES DONALD DIARMID OGILVY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ISABELLA NAYLOR-LEYLAND / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP VYVIAN NAYLOR LEYLAND / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CAYZER / 21/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 21/12/2009
2009-02-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPORBORG / 04/09/2008
2008-02-01363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2006-12-18363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ESTATE OFFICE MILTON PARK PETERBOROUGH PE6 7AH
2004-12-24363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2001-12-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-10-14SRES01ALTER MEM AND ARTS 11/10/99
1999-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-21363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-10-01288bDIRECTOR RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED
1997-04-16288bDIRECTOR RESIGNED
1996-12-23363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-04-15288NEW DIRECTOR APPOINTED
1995-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-22363sRETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1995-10-05288NEW DIRECTOR APPOINTED
1995-07-24288DIRECTOR RESIGNED
1994-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-18363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-12-14288SECRETARY RESIGNED
1994-12-14288NEW SECRETARY APPOINTED
1993-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-24363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1992-12-15363bRETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS
1992-02-24288DIRECTOR RESIGNED
1991-12-12363bRETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS
1990-12-06363RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS
1990-09-28395PARTICULARS OF MORTGAGE/CHARGE
1989-12-11363RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS
1989-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-11-27288NEW DIRECTOR APPOINTED
1989-11-27SRES01ALTER MEM AND ARTS 21/11/89
1989-11-27SRES13OTHER 21/11/89
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to MILTON(PETERBOROUGH)ESTATES COMPANY, 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 MILTON(PETERBOROUGH)ESTATES COMPANY,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-25 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2012-01-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1990-09-27 Satisfied COUTTS FINANCE
LEGAL CHARGE 1982-07-15 Satisfied HAMBRAS BANK LIMITED
Intangible Assets
Patents
We have not found any records of MILTON(PETERBOROUGH)ESTATES COMPANY, registering or being granted any patents
Domain Names

MILTON(PETERBOROUGH)ESTATES COMPANY, owns 1 domain names.

talbotmalton.co.uk  

Trademarks
We have not found any records of MILTON(PETERBOROUGH)ESTATES COMPANY, registering or being granted any trademarks
Income
Government Income

Government spend with MILTON(PETERBOROUGH)ESTATES COMPANY,

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12-22 GBP £1,475 Rents and Leases
Cambridgeshire County Council 2014-10-24 GBP £1,475 Rents and Leases
Cambridgeshire County Council 2014-08-14 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2014-04-17 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2014-01-17 GBP £1,275 Capital WIP - land and buildings - Architects Fees
Peterborough City Council 2013-10-23 GBP £2,110
Cambridgeshire County Council 2013-09-23 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2013-07-15 GBP £1,275 Rents and Leases
Peterborough City Council 2013-04-22 GBP £2,110
Cambridgeshire County Council 2013-04-19 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2012-12-24 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2012-10-24 GBP £1,275 Rents and Leases
Peterborough City Council 2012-09-26 GBP £2,110
Cambridgeshire County Council 2012-04-19 GBP £1,275 Rents and Leases
Peterborough City Council 2012-04-18 GBP £2,110
Cambridgeshire County Council 2012-02-02 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2011-11-15 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2011-06-27 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2011-04-26 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2011-01-05 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2010-09-29 GBP £1,275 Rents and Leases
Cambridgeshire County Council 2010-07-01 GBP £1,275 Rents and Leases

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 MILTON(PETERBOROUGH)ESTATES COMPANY, 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 MILTON(PETERBOROUGH)ESTATES COMPANY, 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 MILTON(PETERBOROUGH)ESTATES COMPANY, 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.