12 MILFORD STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 MILFORD STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749481

Incorporation date

22/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

12 Milford Street Management Limited 12 Milford Street, Southville, Bristol BS3 1EECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1992)
dot icon05/04/2026
Change of details for Mr Philip Andrew Toy as a person with significant control on 2026-04-02
dot icon14/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon08/09/2025
Notification of Rachel Francis Coneys as a person with significant control on 2025-04-26
dot icon08/09/2025
Notification of Philip Andrew Toy as a person with significant control on 2016-07-20
dot icon26/04/2025
Appointment of Miss Rachel Francis Coneys as a director on 2025-04-26
dot icon04/04/2025
Micro company accounts made up to 2024-09-30
dot icon01/04/2025
Termination of appointment of Richard John Davies as a secretary on 2025-03-14
dot icon01/04/2025
Termination of appointment of Richard John Davies as a director on 2025-03-14
dot icon01/04/2025
Appointment of Miss Lucy Rosemary Slade as a secretary on 2025-04-01
dot icon01/04/2025
Notification of Lucy Rosemary Slade as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Richard John Davies as a person with significant control on 2025-03-14
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/09/2023
Second filing of Confirmation Statement dated 2023-08-01
dot icon23/08/2023
Termination of appointment of Jacob Thomas Wilson as a director on 2023-08-23
dot icon23/08/2023
Appointment of Ms Lucy Rosemary Slade as a director on 2023-08-23
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-09-30
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-09-30
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-09-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/02/2019
Registered office address changed from 12 Milford Street Southville Bristol to 12 Milford Street Management Limited 12 Milford Street Southville Bristol BS3 1EE on 2019-02-08
dot icon16/11/2018
Micro company accounts made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/07/2016
Appointment of Mr Philip Andrew Toy as a director on 2016-07-20
dot icon24/07/2016
Appointment of Mr Jacob Thomas Wilson as a director on 2016-07-20
dot icon24/07/2016
Termination of appointment of Anjie Berry as a director on 2016-07-20
dot icon09/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/10/2013
Total exemption full accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-09-30
dot icon15/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/09/2012
Director's details changed for Miss Anjie Berry on 2011-11-01
dot icon02/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon19/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon19/09/2010
Director's details changed for Anjie Berry on 2010-09-13
dot icon19/09/2010
Director's details changed for Mr Richard John Davies on 2010-09-13
dot icon19/09/2010
Secretary's details changed for Mr Richard John Davies on 2010-09-13
dot icon05/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon04/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 13/09/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 13/09/07; change of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Return made up to 13/09/06; full list of members
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon11/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 13/09/05; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 13/09/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 22/09/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 22/09/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-09-30
dot icon28/11/2000
Return made up to 22/09/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-09-30
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
Return made up to 22/09/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
Return made up to 22/09/98; full list of members
dot icon24/07/1998
Accounts for a small company made up to 1997-09-30
dot icon12/10/1997
Return made up to 22/09/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-09-30
dot icon16/09/1996
Return made up to 22/09/96; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon11/10/1995
Return made up to 22/09/95; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1994-09-30
dot icon11/10/1994
Return made up to 22/09/94; no change of members
dot icon08/02/1994
Accounts for a dormant company made up to 1993-09-30
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Return made up to 22/09/93; full list of members
dot icon17/10/1992
Registered office changed on 17/10/92 from: staple inn buildings south staple inn london WC1V 7QE
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Secretary resigned;new director appointed
dot icon17/10/1992
New secretary appointed;director resigned;new director appointed
dot icon22/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.99K
-
0.00
-
-
2022
0
3.30K
-
0.00
-
-
2022
0
3.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.30K £Ascended10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
21/09/1992 - 21/09/1992
1867
C & M REGISTRARS LIMITED
Nominee Director
21/09/1992 - 21/09/1992
2135
Toy, Philip Andrew
Director
20/07/2016 - Present
5
Williams, Mark John Justin
Director
21/09/1992 - 12/09/1999
2
Mr Richard John Davies
Director
22/09/1992 - 14/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 MILFORD STREET MANAGEMENT LIMITED

12 MILFORD STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/1992 with the registered office located at 12 Milford Street Management Limited 12 Milford Street, Southville, Bristol BS3 1EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 MILFORD STREET MANAGEMENT LIMITED?

toggle

12 MILFORD STREET MANAGEMENT LIMITED is currently Active. It was registered on 22/09/1992 .

Where is 12 MILFORD STREET MANAGEMENT LIMITED located?

toggle

12 MILFORD STREET MANAGEMENT LIMITED is registered at 12 Milford Street Management Limited 12 Milford Street, Southville, Bristol BS3 1EE.

What does 12 MILFORD STREET MANAGEMENT LIMITED do?

toggle

12 MILFORD STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 MILFORD STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/04/2026: Change of details for Mr Philip Andrew Toy as a person with significant control on 2026-04-02.