Background WavePink WaveYellow Wave

MILNER COMMERCIAL PROPERTY LIMITED (03451363)

MILNER COMMERCIAL PROPERTY LIMITED (03451363) is an active UK company. incorporated on 17 October 1997. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILNER COMMERCIAL PROPERTY LIMITED has been registered for 28 years. Current directors include MILNER, Peter Herbert.

Company Number
03451363
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
1 Melbourne Business Court, Derby, DE24 8LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILNER, Peter Herbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNER COMMERCIAL PROPERTY LIMITED

MILNER COMMERCIAL PROPERTY LIMITED is an active company incorporated on 17 October 1997 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILNER COMMERCIAL PROPERTY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03451363

LTD Company

Age

28 Years

Incorporated 17 October 1997

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 11 December 2025 (3 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MILNER MCCREA LTD.
From: 17 February 2005To: 13 January 2012
MILNER ASSOCIATES LIMITED
From: 16 December 1997To: 17 February 2005
MILNER CONNOLLY LIMITED
From: 17 October 1997To: 16 December 1997
Contact
Address

1 Melbourne Business Court Pride Park Derby, DE24 8LZ,

Previous Addresses

4 st George's House Vernon Gate Derby DE1 1UQ
From: 17 October 1997To: 14 September 2015
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 10
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILNER, Benjamin Peter

Active
Meadow Close, IlkestonDE7 6DR
Secretary
Appointed 29 Oct 1998

MILNER, Peter Herbert

Active
Wood Lane, IlkestonDE7 6BN
Born April 1949
Director
Appointed 17 Oct 1997

CONNOLLY, Peter James

Resigned
Cottage Farm 153 Main Road, DerbyDE55 6EH
Secretary
Appointed 17 Oct 1997
Resigned 29 Oct 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 17 Oct 1997

CHOLERTON, Katherine Jane

Resigned
Chellstones, BelperDE56 2FN
Born January 1959
Director
Appointed 01 Jan 2005
Resigned 01 Apr 2010

CONNOLLY, Peter James

Resigned
Cottage Farm 153 Main Road, DerbyDE55 6EH
Born October 1961
Director
Appointed 17 Oct 1997
Resigned 01 Nov 2002

MCCREA, Peter Daniel

Resigned
390 Duffield Road, DerbyDE22 1ER
Born March 1969
Director
Appointed 01 Jan 2005
Resigned 13 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Oct 1997
Resigned 17 Oct 1997

Persons with significant control

1

Mr Peter Herbert Milner

Active
Melbourne Business Court, DerbyDE24 8LZ
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
287Change of Registered Office
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Incorporation Company
17 October 1997
NEWINCIncorporation