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

MILWARD PROPERTIES LIMITED

11 SILVER STREET, WHITBY, NORTH YORKSHIRE, YO21 3BX,
Company Registration Number
02596983
Private Limited Company
Active

Company Overview

About Milward Properties Ltd
MILWARD PROPERTIES LIMITED was founded on 1991-04-02 and has its registered office in Whitby. The organisation's status is listed as "Active". Milward 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
MILWARD PROPERTIES LIMITED
 
Legal Registered Office
11 SILVER STREET
WHITBY
NORTH YORKSHIRE
YO21 3BX
Other companies in YO12
 
Filing Information
Company Number 02596983
Company ID Number 02596983
Date formed 1991-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 01/04/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILWARD 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.
Companies with same name MILWARD PROPERTIES LIMITED
The following companies were found which have the same name as MILWARD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILWARD PROPERTIES (KERRY) LIMITED UNIT 7. TRALEE SHOPPING CENTRE, TRALEE, CO. KERRY Dissolved Company formed on the 1988-08-10

Company Officers of MILWARD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALAN COLLINSON
Director 2000-05-02
PAMELA GILMORE
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS EDITH COLLINSON
Company Secretary 1996-11-29 2016-09-01
GRAHAM ALAN COLLINSON
Company Secretary 1996-09-09 1996-11-29
PAMELA GILMORE
Company Secretary 1996-07-08 1996-09-09
GRAHAM ALAN COLLINSON
Director 1991-07-08 1996-09-09
DORIS EDITH COLLINSON
Company Secretary 1991-07-08 1996-07-08
DORIS EDITH COLLINSON
Director 1991-07-08 1996-07-08
NOMINEE SECRETARIES LTD
Nominated Secretary 1991-04-02 1991-07-08
NOMINEE DIRECTORS LTD
Nominated Director 1991-04-02 1991-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALAN COLLINSON WELL CLOSE LTD Director 2008-02-11 CURRENT 2008-02-11 Active
GRAHAM ALAN COLLINSON DISCOVERY ACCOMMODATION LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
GRAHAM ALAN COLLINSON SURVEY SHOP (WHITBY) LIMITED Director 2000-05-02 CURRENT 1991-05-24 Active
PAMELA GILMORE DISCOVERY ACCOMMODATION LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
PAMELA GILMORE SURVEY SHOP (WHITBY) LIMITED Director 1996-07-08 CURRENT 1991-05-24 Active
PAMELA GILMORE G. COLLINSON (CONSTRUCTION) LIMITED Director 1996-03-22 CURRENT 1991-07-05 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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-14DIRECTOR APPOINTED MR NIALL BENJAMIN COLLINSON
2022-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH EMILY COLLINSON
2021-04-01AP01DIRECTOR APPOINTED MS RUTH EMILY COLLINSON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-03-28AA01Previous accounting period shortened from 02/07/18 TO 01/07/18
2019-03-20AA01Previous accounting period extended from 24/06/18 TO 02/07/18
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-23AA01Previous accounting period shortened from 25/06/17 TO 24/06/17
2017-06-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 752
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-22AA01Previous accounting period shortened from 26/06/16 TO 25/06/16
2016-09-05TM02Termination of appointment of Doris Edith Collinson on 2016-09-01
2016-06-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 752
2016-04-14AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 2 West Parade Road Scarborough North Yorkshire YO12 5ED
2016-03-24AA01Previous accounting period shortened from 27/06/15 TO 26/06/15
2015-09-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 752
2015-08-17AR0102/04/15 ANNUAL RETURN FULL LIST
2015-06-22AA01Previous accounting period shortened from 28/06/14 TO 27/06/14
2015-03-26AA01Previous accounting period shortened from 29/06/14 TO 28/06/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 752
2015-01-21AR0102/04/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025969830014
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025969830013
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025969830015
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025969830012
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 752
2013-06-24AR0102/04/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-19AR0102/04/12 FULL LIST
2012-03-27AA01PREVSHO FROM 01/07/2011 TO 30/06/2011
2012-03-13AA01PREVEXT FROM 23/06/2011 TO 01/07/2011
2011-07-01AR0102/04/11 FULL LIST
2011-06-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22AA01PREVSHO FROM 24/06/2010 TO 23/06/2010
2010-09-21AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-18AA01PREVSHO FROM 25/06/2009 TO 24/06/2009
2010-05-24AR0102/04/10 FULL LIST
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / DORIS EDITH COLLINSON / 11/03/2010
2010-03-24AA01PREVSHO FROM 26/06/2009 TO 25/06/2009
2009-10-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-21225CURRSHO FROM 27/06/2008 TO 26/06/2008
2009-07-21225CURREXT FROM 27/06/2009 TO 30/09/2009
2009-06-25363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-27225PREVSHO FROM 28/06/2008 TO 27/06/2008
2008-07-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-25225PREVSHO FROM 29/06/2007 TO 28/06/2007
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-26363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-23225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA
2004-05-11363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-02363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-30363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20288aNEW DIRECTOR APPOINTED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to MILWARD 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 MILWARD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2003-02-21 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-11-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-10-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 1,423,454
Creditors Due After One Year 2011-06-30 £ 1,496,486
Creditors Due Within One Year 2012-06-30 £ 289,960
Creditors Due Within One Year 2011-06-30 £ 254,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MILWARD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Debtors 2012-06-30 £ 1,790,704
Debtors 2011-06-30 £ 1,813,336
Secured Debts 2012-06-30 £ 1,501,088
Secured Debts 2011-06-30 £ 1,575,066
Shareholder Funds 2012-06-30 £ 816,564
Shareholder Funds 2011-06-30 £ 803,110
Tangible Fixed Assets 2012-06-30 £ 739,274
Tangible Fixed Assets 2011-06-30 £ 741,099

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILWARD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILWARD PROPERTIES LIMITED
Trademarks
We have not found any records of MILWARD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILWARD 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 (55209 - Other holiday and other collective accommodation) as MILWARD PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILWARD 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 MILWARD 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 MILWARD 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.