Background WavePink WaveYellow Wave

MILESTONES FLATS (BATH) LIMITED (01194416)

MILESTONES FLATS (BATH) LIMITED (01194416) is an active UK company. incorporated on 19 December 1974. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILESTONES FLATS (BATH) LIMITED has been registered for 51 years. Current directors include BLACKBURN, Richard Andrew, DUFFIELD, Janet Susan, ELLISON, Meriel and 3 others.

Company Number
01194416
Status
active
Type
ltd
Incorporated
19 December 1974
Age
51 years
Address
Adam Church Ltd, 256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKBURN, Richard Andrew, DUFFIELD, Janet Susan, ELLISON, Meriel, FERGUSON, Jane Elizabeth, O'SHEA, Seamus, SUTTON, Janet Bronwen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONES FLATS (BATH) LIMITED

MILESTONES FLATS (BATH) LIMITED is an active company incorporated on 19 December 1974 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILESTONES FLATS (BATH) LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01194416

LTD Company

Age

51 Years

Incorporated 19 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Adam Church Ltd, 256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
From: 2 March 2017To: 15 August 2019
256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
From: 12 January 2017To: 2 March 2017
19 Park Lane Bath Avon BA1 2XH
From: 19 December 1974To: 12 January 2017
Timeline

25 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jan 19
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 02 Aug 2019

BLACKBURN, Richard Andrew

Active
Southmead Road, BristolBS10 5EN
Born November 1962
Director
Appointed 13 Jan 2025

DUFFIELD, Janet Susan

Active
Southmead Road, BristolBS10 5EN
Born April 1949
Director
Appointed 25 Jun 2025

ELLISON, Meriel

Active
Southmead Road, BristolBS10 5EN
Born September 1961
Director
Appointed 20 Nov 2024

FERGUSON, Jane Elizabeth

Active
Southmead Road, BristolBS10 5EN
Born June 1959
Director
Appointed 25 Jan 2021

O'SHEA, Seamus

Active
Southmead Road, BristolBS10 5EN
Born September 1955
Director
Appointed 01 Jan 2015

SUTTON, Janet Bronwen

Active
Southmead Road, BristolBS10 5EN
Born February 1961
Director
Appointed 03 Feb 2021

AUGHTON, Dilys

Resigned
33a Coombe Lane, BristolBS9 2BL
Secretary
Appointed 11 Oct 1999
Resigned 27 Aug 2003

GEORGE, Lynn

Resigned
Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 13 May 2014
Resigned 02 Aug 2017

LINDSAY, Ian Alan

Resigned
19 Park Lane, BathBA1 2XH
Secretary
Appointed N/A
Resigned 10 Aug 1992

LONGSTAFF, Christopher John

Resigned
Higher Ashton, ExeterEX6 7QT
Secretary
Appointed 18 Feb 2004
Resigned 12 May 2014

WHITE, William

Resigned
Flat 5 19 Park Lane, BathBA1 2XH
Secretary
Appointed 10 Aug 1992
Resigned 11 Oct 1999

MOORDOWN PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 02 Aug 2017
Resigned 02 Aug 2019

AUGHTON, Julie Kathryn

Resigned
Flat 2, BathBA1 2XH
Born March 1972
Director
Appointed 23 Apr 1999
Resigned 28 Jul 2003

BECKETT, Claire Elizabeth

Resigned
Southmead Road, BristolBS10 5EN
Born January 1971
Director
Appointed 25 Jun 2016
Resigned 05 Jul 2021

BENSON, Tracy Ann

Resigned
Flat 5, BathBA1 2XH
Born June 1966
Director
Appointed 25 Jun 2003
Resigned 02 Jun 2008

BRADLEY, Andrea

Resigned
Main Street, YorkYO61 1SF
Born December 1962
Director
Appointed 02 Jun 2008
Resigned 01 Oct 2010

BRITTON, Simon

Resigned
Southmead Road, BristolBS10 5EN
Born June 1963
Director
Appointed 24 Jan 2019
Resigned 13 Jan 2021

CLARHAM, Michael Charles, Cdr

Resigned
78 Furre C, HoveBN3 1PE
Born May 1925
Director
Appointed N/A
Resigned 01 Apr 1992

DEACON, Ida Blanche Tracey

Resigned
Flat 3, BathBA1 2XH
Born February 1916
Director
Appointed 02 Sept 1992
Resigned 18 Sept 2000

GARNER, Ann

Resigned
Oberon Cottage, BathBA1 4AB
Born February 1949
Director
Appointed 25 May 2001
Resigned 13 Jun 2014

GEORGE, Lynn

Resigned
Southmead Road, BristolBS10 5EN
Born September 1953
Director
Appointed 01 Jan 2015
Resigned 26 Nov 2020

HATT, Henry James

Resigned
Southmead Road, BristolBS10 5EN
Born January 1942
Director
Appointed 14 May 2001
Resigned 08 Dec 2025

HIGGINS, Dennis John

Resigned
Flat 2, BathBA1 2XH
Born April 1947
Director
Appointed 08 Jun 1998
Resigned 23 Apr 1999

HIGGINS, Dennis John

Resigned
Thornbury 17 Crossways, BrentwoodCM15 8QX
Born April 1947
Director
Appointed 10 Mar 1992
Resigned 24 Apr 1997

HIGGINS, Eileen Vera

Resigned
Flat 2 19 Park Lane, BathBA1 2XH
Born August 1949
Director
Appointed 02 Mar 1992
Resigned 23 Apr 1999

HOUGHTON, Pauline Elizabeth

Resigned
19 Park Lane, BathBA1 2XH
Born April 1940
Director
Appointed N/A
Resigned 10 Mar 1992

HOUGHTON, William John

Resigned
19 Park Lane, BathBA1 2XH
Born August 1939
Director
Appointed N/A
Resigned 10 Mar 1992

HUTCHINSON, Jason John

Resigned
Flat 1, BathBA1 2XH
Born August 1973
Director
Appointed 09 Dec 2002
Resigned 28 Feb 2003

JONES, Tom

Resigned
19 Park Lane, BathBA1 2XH
Born November 1903
Director
Appointed N/A
Resigned 05 Jul 1995

LINDSAY, Ian Alan

Resigned
19 Park Lane, BathBA1 2XH
Born September 1927
Director
Appointed N/A
Resigned 02 Sept 1992

LONGSTAFF, Chris John, Mr

Resigned
Higher Ashton, ExeterEX6 7QT
Born August 1953
Director
Appointed 07 Oct 1999
Resigned 14 Apr 2014

MONTEIRO, Prema Alice

Resigned
Chang Hua Ltd, Sai Kung Post OfficeFOREIGN
Born June 1966
Director
Appointed 01 Apr 1992
Resigned 04 May 2005

NEWTON, Barry Steven

Resigned
Southmead Road, BristolBS10 5EN
Born June 1961
Director
Appointed 13 Dec 2010
Resigned 20 Jul 2017

O'CONNELL, Paul

Resigned
19 Park Lane, BathBA1 2XH
Born August 1958
Director
Appointed N/A
Resigned 07 Oct 1999
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Move Registers To Sail Company
27 June 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Registered Office Company
1 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 February 1979
AAAnnual Accounts
Accounts With Made Up Date
4 January 1979
AAAnnual Accounts
Incorporation Company
19 December 1974
NEWINCIncorporation