MILTON PLACE LIMITED

Register to unlock more data on OkredoRegister

MILTON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239944

Incorporation date

20/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Rose Dene Green Farm Lane, Shorne, Gravesend, Kent DA12 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon10/11/2025
Confirmation statement made on 2025-05-31 with updates
dot icon08/11/2025
Register(s) moved to registered office address Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL
dot icon08/11/2025
Register(s) moved to registered office address Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL
dot icon08/11/2025
Change of details for Mrs Tracy Kim Green as a person with significant control on 2025-06-27
dot icon07/11/2025
Register(s) moved to registered inspection location Rosedene Green Farm Lane Shorne Gravesend DA12 3HL
dot icon07/11/2025
Register inspection address has been changed from 123 Cross Lane East Echo Square Gravesend Kent DA12 5HA England to Rosedene Green Farm Lane Shorne Gravesend DA12 3HL
dot icon07/11/2025
Cessation of Peter Lindsey Dunne as a person with significant control on 2025-06-27
dot icon07/11/2025
Change of details for Miss Victoria Sweeney as a person with significant control on 2025-06-27
dot icon07/11/2025
Current accounting period extended from 2025-08-31 to 2026-01-31
dot icon27/06/2025
Change of details for Mr Peter Lindsey Dunne as a person with significant control on 2025-02-28
dot icon26/06/2025
Director's details changed for Mrs Tracy Kim Green on 2025-06-20
dot icon25/06/2025
Change of details for Mr Peter Lindsey Dunne as a person with significant control on 2025-06-20
dot icon25/06/2025
Change of details for Miss Victoria Sweeney as a person with significant control on 2025-06-20
dot icon25/06/2025
Change of details for Mrs Tracy Kim Green as a person with significant control on 2025-06-20
dot icon25/06/2025
Director's details changed for Miss Victoria Sweeney on 2025-06-20
dot icon23/06/2025
Register inspection address has been changed from Tracy Kim Green Rose Dene Green Farm Lane, Shorne Gravesend Kent DA12 3HL DA12 3HL England to 123 Cross Lane East Echo Square Gravesend Kent DA12 5HA
dot icon21/06/2025
Director's details changed for Mrs Tracy Kim Green on 2025-06-20
dot icon21/06/2025
Director's details changed for Miss Victoria Sweeney on 2025-06-20
dot icon21/06/2025
Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL on 2025-06-21
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon15/04/2025
Termination of appointment of Peter Lindsey Dunne as a director on 2025-02-28
dot icon04/04/2025
Micro company accounts made up to 2024-08-31
dot icon13/02/2025
Appointment of Miss Victoria Sweeney as a director on 2024-08-27
dot icon07/02/2025
Notification of Victoria Sweeney as a person with significant control on 2024-08-27
dot icon07/02/2025
Cessation of Stonebridge Homes Ltd as a person with significant control on 2024-08-27
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon23/06/2024
Change of details for Mrs Tracy Kim Green as a person with significant control on 2024-06-13
dot icon21/06/2024
Notification of Stonebridge Homes Ltd as a person with significant control on 2023-12-22
dot icon21/06/2024
Change of details for Mrs Tracy Kim Green as a person with significant control on 2024-06-13
dot icon21/06/2024
Director's details changed for Mrs Tracy Kim Green on 2024-06-13
dot icon20/04/2024
Micro company accounts made up to 2023-08-31
dot icon12/03/2024
Appointment of Mrs Tracy Kim Green as a director on 2024-03-04
dot icon20/02/2024
Cessation of Carl Frater as a person with significant control on 2023-12-22
dot icon20/02/2024
Termination of appointment of Lauren Frater as a secretary on 2024-02-16
dot icon20/02/2024
Termination of appointment of Carl Frater as a director on 2024-02-16
dot icon23/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon16/06/2023
Director's details changed for Mr Peter Lindsey Dunne on 2023-06-13
dot icon16/06/2023
Director's details changed for Mr Carl Frater on 2023-06-13
dot icon16/06/2023
Change of details for Mr Carl Frater as a person with significant control on 2023-06-13
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/03/2023
Registered office address changed from , C/O Wilkin Chapman Llp the Maltings, 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY to 123 Cross Lane East Gravesend Kent DA12 5HA on 2023-03-07
dot icon22/02/2023
Change of details for Mr Peter Lindsey Dunne as a person with significant control on 2023-02-22
dot icon08/08/2022
Registered office address changed from , Rosedene Green Farm Lane, Shorne, Gravesend, Kent, DA12 3HL, England to 123 Cross Lane East Gravesend Kent DA12 5HA on 2022-08-08
dot icon06/07/2022
Registered office address changed from , 46 Victoria Road, Worthing, Sussex, BN11 1XE to 123 Cross Lane East Gravesend Kent DA12 5HA on 2022-07-06
dot icon23/04/2022
-
dot icon23/04/2022
Rectified The form CH03 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon04/10/2021
-
dot icon04/10/2021
Rectified The form CS01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon09/08/2021
-
dot icon09/08/2021
Rectified The form PSC04 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon21/01/2021
-
dot icon21/01/2021
Rectified The form PSC04 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon20/01/2021
-
dot icon20/01/2021
-
dot icon20/01/2021
Rectified The form TM01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon20/01/2021
Rectified The form TM01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon27/10/2020
-
dot icon27/10/2020
Rectified The form PSC04 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon27/10/2020
Rectified The form NM01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon27/10/2020
Rectified The RES15 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon26/10/2020
-
dot icon26/10/2020
-
dot icon26/10/2020
Rectified The form PSC07 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon26/10/2020
Rectified The form PSC07 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon26/10/2020
Rectified The form PSC04 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon04/08/2020
-
dot icon04/08/2020
-
dot icon04/08/2020
-
dot icon04/08/2020
Rectified The form CH01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon04/08/2020
Rectified The form AD02 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon04/08/2020
Rectified The form CH01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon11/07/2020
-
dot icon11/07/2020
-
dot icon11/07/2020
-
dot icon11/07/2020
-
dot icon11/07/2020
-
dot icon11/07/2020
Rectified The form CH01 removed from the public register on 04/07/2022 pursuant to order of court.
dot icon11/07/2020
Rectified The form CH01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon11/07/2020
Rectified The form CH01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon11/07/2020
Rectified The form CH01 removed from the public register on 04/07/2022 pursuant to order of court.
dot icon11/07/2020
Rectified The form AD01 removed from the public register on 04/07/2022 pursuant to order of court.
dot icon09/04/2020
-
dot icon09/04/2020
Rectified The form AD01 was removed from the public register on 04/07/2022 pursuant to order of court.
dot icon30/06/2004
Registered office changed on 30/06/04 from:\99 clifton road, worthing, sussex, BN11 4DP
dot icon02/09/1996
Registered office changed on 02/09/96 from:\43 lawrence road, hove, east sussex BN3 5QE
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Tracy Kim
Director
26/08/1996 - 02/08/2022
4
Green, Tracy Kim
Director
04/03/2024 - Present
4
Dunne, Peter Lindsey
Director
01/10/1998 - 30/06/2022
-
Dunne, Peter Lindsey
Director
01/07/2022 - 28/02/2025
-
Boyle, Lee
Director
26/07/2003 - 20/04/2006
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILTON PLACE LIMITED

MILTON PLACE LIMITED is an(a) Active company incorporated on 20/08/1996 with the registered office located at Rose Dene Green Farm Lane, Shorne, Gravesend, Kent DA12 3HL. There are currently 2 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 MILTON PLACE LIMITED?

toggle

MILTON PLACE LIMITED is currently Active. It was registered on 20/08/1996 .

Where is MILTON PLACE LIMITED located?

toggle

MILTON PLACE LIMITED is registered at Rose Dene Green Farm Lane, Shorne, Gravesend, Kent DA12 3HL.

What does MILTON PLACE LIMITED do?

toggle

MILTON PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILTON PLACE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-05-31 with updates.