Background WavePink WaveYellow Wave

MILETRACE LIMITED (05116695)

MILETRACE LIMITED (05116695) is an active UK company. incorporated on 30 April 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILETRACE LIMITED has been registered for 21 years. Current directors include MANDELOVICS, Philipp.

Company Number
05116695
Status
active
Type
ltd
Incorporated
30 April 2004
Age
21 years
Address
125 Lea View House, London, E5 9DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANDELOVICS, Philipp
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILETRACE LIMITED

MILETRACE LIMITED is an active company incorporated on 30 April 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILETRACE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05116695

LTD Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

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

125 Lea View House Springfield London, E5 9DZ,

Previous Addresses

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA England
From: 20 June 2023To: 28 March 2024
C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 30 April 2004To: 2 March 2023
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Feb 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Feb 19
Funding Round
Jun 19
Loan Secured
Mar 21
Director Left
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Loan Secured
Jun 23
Loan Secured
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Jan 25
Loan Secured
Feb 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANDELOVICS, Sarah

Active
Lea View House, LondonE5 9DZ
Secretary
Appointed 30 Apr 2021

MANDELOVICS, Philipp

Active
Lea View House, LondonE5 9DZ
Born July 1979
Director
Appointed 30 Apr 2021

HERCZL, Eliezer

Resigned
61, LondonE5 9DU
Secretary
Appointed 20 May 2004
Resigned 30 Apr 2021

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 Apr 2004
Resigned 20 May 2004

HERCZL, Samuel

Resigned
Fountayne Road, LondonN16 7DX
Born November 1949
Director
Appointed 20 May 2004
Resigned 30 Apr 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 Apr 2004
Resigned 20 May 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Philipp Mandelovics

Active
Lea View House, LondonE5 9DZ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mrs Sarah Mandelovics

Active
Lea View House, LondonE5 9DZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mr Samuel Herczl

Ceased
Fountayne Road, LondonN16 7DX
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
22 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288cChange of Particulars
Legacy
17 January 2005
288cChange of Particulars
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Incorporation Company
30 April 2004
NEWINCIncorporation