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

MILTON INVESTMENTS LIMITED

SECOND FLOOR, 32-33 GOSFIELD STREET, LONDON, W1W 6HL,
Company Registration Number
03799920
Private Limited Company
Active

Company Overview

About Milton Investments Ltd
MILTON INVESTMENTS LIMITED was founded on 1999-07-02 and has its registered office in London. The organisation's status is listed as "Active". Milton Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILTON INVESTMENTS LIMITED
 
Legal Registered Office
SECOND FLOOR
32-33 GOSFIELD STREET
LONDON
W1W 6HL
Other companies in W1S
 
Filing Information
Company Number 03799920
Company ID Number 03799920
Date formed 1999-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748970870  
Last Datalog update: 2023-10-08 01:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON INVESTMENTS 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 MILTON INVESTMENTS LIMITED
The following companies were found which have the same name as MILTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILTON INVESTMENTS, LLC 5579 GRANGE RD ROSEBURG OR 97471 Active Company formed on the 2002-04-22
MILTON INVESTMENTS, LLLP 6300 SAGEWOOD DR STE H PMB 137 PARK CITY UT 84098 Active Company formed on the 2016-03-21
MILTON INVESTMENTS, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 1995-11-01
MILTON INVESTMENTS AUSTRALIA PTY LTD Active Company formed on the 2008-08-27
MILTON INVESTMENTS PTY LTD Dissolved Company formed on the 2012-07-30
MILTON INVESTMENTS LIMITED Newfoundland and Labrador Dissolved
MILTON INVESTMENTS LLC 3211 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Active Company formed on the 2013-06-05
MILTON INVESTMENTS, L.P. 8152 RESIDENCE COURT AMELIA ISLAND FL 32034 Inactive Company formed on the 2008-12-12
MILTON INVESTMENTS LLC Delaware Unknown
MILTON INVESTMENTS LLC Delaware Unknown
MILTON INVESTMENTS INC Delaware Unknown
MILTON INVESTMENTS LLC Georgia Unknown
MILTON INVESTMENTS FLORIDA LP Georgia Unknown
MILTON INVESTMENTS LP Georgia Unknown
MILTON INVESTMENTS PTY LTD Active Company formed on the 2019-01-24
Milton Investments Corporation Maryland Unknown
MILTON INVESTMENTS LLC Arkansas Unknown
MILTON INVESTMENTS LTD British Columbia Voluntary dissolved
MILTON INVESTMENTS LIMITED 8 ST GEORGE'S STREET DOUGLAS IM1 1AH Active Company formed on the 2023-01-19

Company Officers of MILTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CITY SECRETARIES LIMITED
Company Secretary 2008-01-18
PATRICIA ANN BISSETT
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS RAYMOND COOK
Director 2013-03-01 2015-10-19
MARTIN DUNCAN BURGESS
Director 2008-01-18 2013-03-01
ENIS MARTINELLI
Company Secretary 1999-11-04 2008-01-18
LUCIANO MARTINELLI
Director 1999-11-04 2008-01-18
MUSTERASSET LIMITED
Nominated Secretary 1999-07-02 1999-11-04
TRUMPWISE LIMITED
Nominated Director 1999-07-02 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN BISSETT WARTHON ESTATES LIMITED Director 2018-06-28 CURRENT 2012-12-20 Active - Proposal to Strike off
PATRICIA ANN BISSETT BIRCHIN LTD Director 2018-03-26 CURRENT 2015-06-23 Active
PATRICIA ANN BISSETT GLOBAL INITIATIVE UK LIMITED Director 2018-01-01 CURRENT 2007-03-13 Active
PATRICIA ANN BISSETT SALGROVE LIMITED Director 2018-01-01 CURRENT 2010-07-30 Active
PATRICIA ANN BISSETT MADEUS TRADE LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
PATRICIA ANN BISSETT TEANNA LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PATRICIA ANN BISSETT PIXEL RESEARCH LIMITED Director 2017-11-13 CURRENT 2008-11-28 Active - Proposal to Strike off
PATRICIA ANN BISSETT MEDIA GUIDE INDUSTRY LIMITED Director 2017-07-05 CURRENT 2009-10-24 Active
PATRICIA ANN BISSETT BRADIEU CONSULT LIMITED Director 2017-03-28 CURRENT 2017-03-28 Dissolved 2018-03-27
PATRICIA ANN BISSETT TEXPHARMA LIMITED Director 2016-09-16 CURRENT 1996-05-20 Active
PATRICIA ANN BISSETT HILLCOAST LTD Director 2016-09-09 CURRENT 2014-04-24 Dissolved 2016-12-13
PATRICIA ANN BISSETT TORDAL LIMITED Director 2016-02-08 CURRENT 2012-06-06 Active
PATRICIA ANN BISSETT MILESTONE COFIN LIMITED Director 2016-02-04 CURRENT 2008-04-08 Active - Proposal to Strike off
PATRICIA ANN BISSETT OLD MARSTON LTD Director 2015-11-19 CURRENT 2013-04-04 Active - Proposal to Strike off
PATRICIA ANN BISSETT VTS CONSULTING LIMITED Director 2015-11-05 CURRENT 1994-08-23 Active
PATRICIA ANN BISSETT MARBLE ARCH CONSULTANTS LIMITED Director 2015-10-22 CURRENT 2004-03-08 Dissolved 2017-02-07
PATRICIA ANN BISSETT GLOBAL BULK TRADE LIMITED Director 2015-10-21 CURRENT 2014-11-10 Dissolved 2017-02-28
PATRICIA ANN BISSETT PIEDMER LIMITED Director 2015-10-21 CURRENT 2007-03-19 Active - Proposal to Strike off
PATRICIA ANN BISSETT FANTASTIC FASHION LIMITED Director 2015-10-21 CURRENT 2010-11-03 Active
PATRICIA ANN BISSETT AAA ADVISORY SERVICES LTD Director 2015-10-21 CURRENT 2010-04-23 Active
PATRICIA ANN BISSETT ELVERSON INVESTMENT LIMITED Director 2015-10-20 CURRENT 2010-10-28 Active
PATRICIA ANN BISSETT MEDTRA LIMITED Director 2015-10-20 CURRENT 1997-02-19 Active - Proposal to Strike off
PATRICIA ANN BISSETT GLOBALNOTE LIMITED Director 2015-10-19 CURRENT 2007-06-14 Dissolved 2017-05-09
PATRICIA ANN BISSETT BURNLEY CONSULTANTS LIMITED Director 2015-10-19 CURRENT 2001-05-09 Dissolved 2018-02-13
PATRICIA ANN BISSETT FREEOAK LIMITED Director 2015-10-19 CURRENT 2003-08-08 Active
PATRICIA ANN BISSETT STIMBASE LIMITED Director 2015-10-19 CURRENT 2012-11-01 Active - Proposal to Strike off
PATRICIA ANN BISSETT KTL PROPERTIES LIMITED Director 2015-10-07 CURRENT 2008-04-08 Active
PATRICIA ANN BISSETT RUBBER PROJECT ENGINEERING LIMITED Director 2015-10-01 CURRENT 2007-06-29 Dissolved 2017-02-28
PATRICIA ANN BISSETT RACING YACHT MANAGEMENT INTERNATIONAL LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
PATRICIA ANN BISSETT ARROWTOWN LIMITED Director 2015-08-14 CURRENT 2012-12-06 Active - Proposal to Strike off
PATRICIA ANN BISSETT ECOPACE INVESTMENTS LTD Director 2015-05-24 CURRENT 2013-04-04 Active - Proposal to Strike off

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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BISSETT
2023-02-13DIRECTOR APPOINTED MS CHIARA MENSI
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MAURO BRUNO QUADRANTI
2018-08-09PSC07CESSATION OF CLIVE IEVAN SHEFFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-11-10CH01Director's details changed for Mrs Patricia Ann Bissett on 2017-11-10
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC04Change of details for Mr Clive Ievan Sheffield as a person with significant control on 2016-04-06
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM 17 Hanover Square London W1S 1BN
2015-10-19AP01DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAYMOND COOK
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0102/07/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-17CH04SECRETARY'S DETAILS CHNAGED FOR CITY SECRETARIES LIMITED on 2014-07-02
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0102/07/13 ANNUAL RETURN FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURGESS
2013-03-01AP01DIRECTOR APPOINTED MR DENNIS RAYMOND COOK
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM 16 Dover Street London W1S 4LR United Kingdom
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0102/07/12 FULL LIST
2011-09-08AR0102/07/11 FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 12 NEWBURGH STREET LONDON W1F 7RP UNITED KINGDOM
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-19AR0102/07/10 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM C6 RIVERSIDE 417 WICK LANE FISH ISLAND LONDON E3 2JG UNITED KINGDOM
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNIT C4 417 WICK LANE LONDON E3 2JG
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-24288aSECRETARY APPOINTED CITY SECRETARIES LIMITED
2008-04-24288aDIRECTOR APPOINTED MR MARTIN DUNCAN BURGESS
2008-04-23RES13DIR RESIGNS 18/01/2008
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ENIS MARTINELLI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR LUCIANO MARTINELLI
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-08-05244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-17ELRESS386 DISP APP AUDS 07/08/02
2002-10-17ELRESS366A DISP HOLDING AGM 07/08/02
2002-08-15363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-19244DELIVERY EXT'D 3 MTH 31/12/01
2001-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-04225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: FOURTH FLOOR 50 HANS CRESCENT LONDON SW1X 0NB
2000-08-21363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288bSECRETARY RESIGNED
1999-12-06288bDIRECTOR RESIGNED
1999-12-06288aNEW SECRETARY APPOINTED
1999-11-19SRES01ADOPT MEM AND ARTS 04/11/99
1999-07-02NEWINCINCORPORATION 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 MILTON INVESTMENTS 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 MILTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTON INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MILTON INVESTMENTS LIMITED

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