MILECASTLE HOUSING LIMITED

Register to unlock more data on OkredoRegister

MILECASTLE HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03578015

Incorporation date

02/06/1998

Size

Full

Contacts

Registered address

Registered address

Beaufront Park, Anick Road, Hexham, Northumberland NE46 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon17/11/2010
Certificate of registration of a Friendly Society
dot icon17/11/2010
Miscellaneous
dot icon17/11/2010
Resolutions
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-20 no member list
dot icon15/06/2010
Director's details changed for David Attwood on 2010-05-20
dot icon15/06/2010
Director's details changed for Thomas Edward Heslop on 2010-05-20
dot icon15/06/2010
Director's details changed for Denise Gillie on 2010-05-20
dot icon15/06/2010
Director's details changed for Christine Mary Youngman on 2010-05-20
dot icon15/06/2010
Director's details changed for Kevin Alexander Page on 2010-05-20
dot icon15/06/2010
Director's details changed for Roger Barry Rich on 2010-05-20
dot icon15/06/2010
Director's details changed for Elsie Dempster on 2010-05-20
dot icon15/06/2010
Director's details changed for Erroll Mick Akhurst on 2010-05-20
dot icon15/06/2010
Director's details changed for Mr Steve Bramwell on 2010-05-20
dot icon15/06/2010
Appointment of Mr Steve Bramwell as a director
dot icon14/06/2010
Appointment of Mrs Ingrid Charlotte Whale as a director
dot icon04/05/2010
Termination of appointment of Hilary Baines as a director
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon28/07/2009
20/05/09 amend
dot icon02/06/2009
Annual return made up to 20/05/09
dot icon02/06/2009
Appointment Terminated Director andrew gill
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon01/06/2008
Annual return made up to 20/05/08
dot icon02/04/2008
Resolutions
dot icon22/10/2007
Auditor's resignation
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon22/09/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon13/06/2007
Annual return made up to 20/05/07
dot icon12/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon22/11/2006
Director resigned
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon24/07/2006
New director appointed
dot icon17/07/2006
Annual return made up to 20/05/06
dot icon29/01/2006
New director appointed
dot icon29/01/2006
Director resigned
dot icon29/01/2006
New director appointed
dot icon24/11/2005
Director's particulars changed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
New secretary appointed
dot icon16/06/2005
Annual return made up to 20/05/05
dot icon16/06/2005
Location of register of members address changed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon14/11/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Registered office changed on 06/10/04 from: prospect house hexham northumberland NE46 3NH
dot icon04/10/2004
Certificate of change of name
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon13/06/2004
Annual return made up to 20/05/04
dot icon13/06/2004
Director's particulars changed;director resigned
dot icon13/06/2004
Secretary resigned
dot icon13/06/2004
Director resigned
dot icon13/06/2004
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon27/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon18/06/2003
Annual return made up to 20/05/03
dot icon18/06/2003
Director's particulars changed
dot icon30/05/2003
Resolutions
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon05/06/2002
Annual return made up to 20/05/02
dot icon23/01/2002
Director resigned
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon30/09/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon07/06/2001
Annual return made up to 03/06/01
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon05/11/2000
New director appointed
dot icon09/10/2000
Particulars of mortgage/charge
dot icon20/08/2000
Director resigned
dot icon03/07/2000
Annual return made up to 03/06/00
dot icon03/07/2000
Director's particulars changed
dot icon20/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Miscellaneous
dot icon22/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Resolutions
dot icon21/07/1999
Accounts made up to 1999-03-31
dot icon21/07/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon07/07/1999
Resolutions
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Annual return made up to 03/06/99
dot icon21/06/1999
Director's particulars changed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon08/03/1999
Memorandum and Articles of Association
dot icon08/03/1999
Resolutions
dot icon03/12/1998
Director resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Secretary resigned;director resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon24/08/1998
Registered office changed on 25/08/98 from: 6 new square lincoln's inn london WC2A 3RP
dot icon02/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillie, Denise
Director
16/01/2006 - Present
2
Duncan, Peter Ian
Director
22/10/1998 - 11/06/2001
8
Middleton, David Miles
Director
07/12/1998 - 19/09/2005
4
Moyle, Margaret Anne
Director
18/04/2005 - Present
9
Donnelly, Matthew Forrester Charlton
Director
23/09/2002 - 05/05/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILECASTLE HOUSING LIMITED

MILECASTLE HOUSING LIMITED is an(a) Converted / Closed company incorporated on 02/06/1998 with the registered office located at Beaufront Park, Anick Road, Hexham, Northumberland NE46 4TU. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILECASTLE HOUSING LIMITED?

toggle

MILECASTLE HOUSING LIMITED is currently Converted / Closed. It was registered on 02/06/1998 and dissolved on 17/11/2010.

Where is MILECASTLE HOUSING LIMITED located?

toggle

MILECASTLE HOUSING LIMITED is registered at Beaufront Park, Anick Road, Hexham, Northumberland NE46 4TU.

What does MILECASTLE HOUSING LIMITED do?

toggle

MILECASTLE HOUSING LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MILECASTLE HOUSING LIMITED?

toggle

The latest filing was on 17/11/2010: Certificate of registration of a Friendly Society.