Background WavePink WaveYellow Wave

MILFORD UK PROPERTIES LIMITED (05726638)

MILFORD UK PROPERTIES LIMITED (05726638) is an active UK company. incorporated on 1 March 2006. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILFORD UK PROPERTIES LIMITED has been registered for 20 years. Current directors include LEVY, David Gerald, LEVY, Jeremy Michael, LEVY, Richard William and 1 others.

Company Number
05726638
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
287 Regents Park Road, Finchley, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEVY, David Gerald, LEVY, Jeremy Michael, LEVY, Richard William, LEVY, Wendy Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFORD UK PROPERTIES LIMITED

MILFORD UK PROPERTIES LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILFORD UK PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05726638

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

287 Regents Park Road Finchley, N3 3JY,

Previous Addresses

1001 Finchley Road London NW11 7HB
From: 1 March 2006To: 4 March 2011
Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jan 14
Loan Secured
Jan 15
Loan Cleared
Mar 16
Loan Secured
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

LEVY, Wendy Ruth

Active
Lyndene Gardens, CheadleSK8 4NX
Secretary
Appointed 01 Mar 2006

LEVY, David Gerald

Active
Lyndene Gardens, GatleySK8 4NX
Born June 1947
Director
Appointed 01 Mar 2006

LEVY, Jeremy Michael

Active
Bullhead Road, BorehamwoodWD6 1RG
Born August 1984
Director
Appointed 08 Feb 2013

LEVY, Richard William

Active
Alcium Court, StanmoreHA7 2RU
Born July 1981
Director
Appointed 08 Feb 2013

LEVY, Wendy Ruth

Active
Lyndene Gardens, CheadleSK8 4NX
Born August 1954
Director
Appointed 09 Jan 2013

Persons with significant control

1

Mr David Gerald Levy

Active
Gatley, CheadleSK8 4NX
Born June 1947

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Legacy
20 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Legacy
23 January 2013
MG01MG01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
287Change of Registered Office
Incorporation Company
1 March 2006
NEWINCIncorporation