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

MILENORTH LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
04136705
Private Limited Company
Active

Company Overview

About Milenorth Ltd
MILENORTH LIMITED was founded on 2001-01-08 and has its registered office in London. The organisation's status is listed as "Active". Milenorth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILENORTH LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 04136705
Company ID Number 04136705
Date formed 2001-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILENORTH 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 MILENORTH LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-06-01
GERARD NOCK
Director 2001-07-11
BENJAMIN DANIEL PERAHIA
Director 2015-02-10
SALEH HARON SHOHET
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 2001-07-11 2017-10-04
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 2001-01-08 2001-07-11
BRECHIN PLACE DIRECTORS LIMITED
Director 2001-01-08 2001-07-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-08 2001-01-08
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE ROSS FAIRPORT LIMITED Company Secretary 2009-09-21 CURRENT 1992-12-15 Active
DEREK GEORGE ROSS DUKEMINSTER (UG) LIMITED Company Secretary 2009-09-02 CURRENT 1997-11-25 Liquidation
DEREK GEORGE ROSS MANORMILE LIMITED Company Secretary 2009-09-02 CURRENT 2000-06-28 Active
DEREK GEORGE ROSS ROADFARM LIMITED Company Secretary 2009-06-01 CURRENT 2003-11-21 Active
DEREK GEORGE ROSS HOLAW (585) LIMITED Company Secretary 2009-06-01 CURRENT 1999-07-13 Active
DEREK GEORGE ROSS N H FINANCE LIMITED Company Secretary 2009-05-06 CURRENT 1997-04-28 Active
DEREK GEORGE ROSS BRIMPATH LIMITED Company Secretary 2009-05-06 CURRENT 1993-01-04 Active
DEREK GEORGE ROSS DUKEMINSTER 80 LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
DEREK GEORGE ROSS DUKEMINSTER LIMITED Company Secretary 2009-01-21 CURRENT 1996-02-02 Active
DEREK GEORGE ROSS SWITCHCOURT LIMITED Company Secretary 2005-08-01 CURRENT 1994-03-25 Active
GERARD NOCK NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GERARD NOCK REGENTS APSLEY LIMITED Director 2017-11-15 CURRENT 2017-06-05 Active - Proposal to Strike off
GERARD NOCK BBS LUMIERE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK BBS NT PARK CENTRAL (B) LIMITED Director 2017-02-08 CURRENT 2017-01-12 Active - Proposal to Strike off
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK PC BIRMINGHAM INVESTMENTS (2016) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD NOCK BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK LHQ SOFTWARE LIMITED Director 2016-04-06 CURRENT 2011-11-25 Liquidation
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GERARD NOCK NEWTREE CAPITAL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK NEWTREE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK APSLEY HOUSE CAPITAL PLC Director 2014-12-12 CURRENT 2014-12-12 Active
GERARD NOCK L-HQ TRADING LIMITED Director 2014-11-13 CURRENT 2013-11-12 Liquidation
GERARD NOCK WILBUR CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
GERARD NOCK TRANSPORT 4 SCHOOLS (LONDON) LIMITED Director 2011-11-16 CURRENT 2006-11-27 Liquidation
GERARD NOCK MEDINA PROPERTY INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
GERARD NOCK ALBEMARLE TRUST LIMITED Director 2009-09-08 CURRENT 2008-07-31 Active
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2015-05-05
GERARD NOCK WILBUR RACING LIMITED Director 2007-01-31 CURRENT 2004-05-18 Active - Proposal to Strike off
GERARD NOCK TAKE TWO DESIGN LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2015-07-28
GERARD NOCK DEANSMOOR PROPERTIES LIMITED Director 2003-03-03 CURRENT 2003-02-24 Active
GERARD NOCK QUESTLANE LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-04-02
GERARD NOCK DEALVIEW LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-08-04
GERARD NOCK HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK WILBUR INVESTMENTS LIMITED Director 2000-08-31 CURRENT 1995-12-14 Dissolved 2017-05-23
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA BRIMPATH LIMITED Director 2015-02-10 CURRENT 1993-01-04 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA MANORMILE LIMITED Director 2015-02-10 CURRENT 2000-06-28 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA DEANSMOOR PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-24 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA N H FINANCE LIMITED Director 2011-10-19 CURRENT 1997-04-28 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (UG) LIMITED Director 2011-10-19 CURRENT 1997-11-25 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-04CH01Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-09AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-17AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-25AR0108/01/16 ANNUAL RETURN FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0108/01/15 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-15AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-17AR0108/01/13 ANNUAL RETURN FULL LIST
2012-01-18AR0108/01/12 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-12AR0108/01/11 ANNUAL RETURN FULL LIST
2010-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-02-02AR0108/01/10 ANNUAL RETURN FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-06-19288aSECRETARY APPOINTED DEREK GEORGE ROSS
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-02-06363aRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-02-03363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: C/O WILLIAMS & CO 8-10 SOUTH STREET EPSOM SURREY KT8 7PF
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 6 UPPER GROSVENOR STREET LONDON W1K 2LJ
2004-02-06363aRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/03
2003-06-05363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-06-04288cSECRETARY'S PARTICULARS CHANGED
2002-02-21363aRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW SECRETARY APPOINTED
2001-08-02353LOCATION OF REGISTER OF MEMBERS
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD
2001-08-02288bSECRETARY RESIGNED
2001-08-02225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-08-02288bDIRECTOR RESIGNED
2001-08-0288(2)RAD 11/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288bSECRETARY RESIGNED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-05-25288aNEW DIRECTOR APPOINTED
2001-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILENORTH 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 MILENORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILENORTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
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 MILENORTH LIMITED

Intangible Assets
Patents
We have not found any records of MILENORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILENORTH LIMITED
Trademarks
We have not found any records of MILENORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILENORTH 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 (41100 - Development of building projects) as MILENORTH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILENORTH 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 MILENORTH 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 MILENORTH 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.