Background WavePink WaveYellow Wave

MILESTONE COURT LIMITED (05871846)

MILESTONE COURT LIMITED (05871846) is an active UK company. incorporated on 10 July 2006. with registered office in Pudsey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILESTONE COURT LIMITED has been registered for 19 years. Current directors include PATEL, Chetan.

Company Number
05871846
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
1 Milestone Court, Pudsey, LS28 6HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Chetan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE COURT LIMITED

MILESTONE COURT LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Pudsey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILESTONE COURT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05871846

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

1 Milestone Court Stanningley Pudsey, LS28 6HE,

Previous Addresses

476-478 Broadway Chadderton Oldham United Kingdom OL9 9NS England
From: 13 March 2020To: 7 October 2025
New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
From: 4 February 2013To: 13 March 2020
C/O C/O J C Foster Fca 1 Stray Garth 15 Otley Road Harrogate North Yorkshire HG2 0DJ England
From: 13 September 2010To: 4 February 2013
141 Kirkstall Road Leeds LS3 1JJ
From: 10 July 2006To: 13 September 2010
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PATEL, Chetan

Active
Milestone Court, PudseyLS28 6HE
Born July 1972
Director
Appointed 15 Oct 2024

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Secretary
Appointed 10 Jul 2006
Resigned 28 Sept 2007

POTTER, Dianne

Resigned
Bar Lane, LeedsLS25 2ED
Secretary
Appointed 22 Jan 2008
Resigned 04 Feb 2013

SHANN, David James

Resigned
Acacia Cottage, RawdonLS19 6LG
Secretary
Appointed 28 Sept 2007
Resigned 22 Jan 2008

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

ATKINSON, Peter James

Resigned
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born July 1961
Director
Appointed 20 Sept 2010
Resigned 04 Feb 2013

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Born September 1947
Director
Appointed 10 Jul 2006
Resigned 28 Sept 2007

CLARKSON, Michelle Elizabeth

Resigned
Broadway, OldhamOL9 9NS
Born January 1978
Director
Appointed 04 Feb 2013
Resigned 28 Feb 2020

DAVIES, Richard John

Resigned
Milestone Court, PudseyLS28 6HE
Born July 1968
Director
Appointed 28 Feb 2020
Resigned 07 Oct 2025

FOSTER, Joseph Christopher

Resigned
Stray Garth, HarrogateHG2 0DJ
Born May 1938
Director
Appointed 20 Sept 2010
Resigned 04 Feb 2013

HOLMES, Graham Russell

Resigned
Milestone Court, PudseyLS28 6HE
Born October 1970
Director
Appointed 28 Feb 2020
Resigned 07 Oct 2025

POTTER, Dianne

Resigned
Bar Lane, LeedsLS25 2ED
Born November 1969
Director
Appointed 22 Jan 2008
Resigned 04 Feb 2013

SHANN, David James

Resigned
Acacia Cottage, RawdonLS19 6LG
Born May 1973
Director
Appointed 10 Jul 2006
Resigned 22 Jan 2008

SPOFFORD, Colin

Resigned
10 Sycamore Chase, PudseyLS28 9BP
Born July 1958
Director
Appointed 22 Jan 2008
Resigned 14 Jan 2019

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Jul 2006
Resigned 10 Jul 2006

Persons with significant control

5

2 Active
3 Ceased
Bury New Road, ManchesterM25 0AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Milestone Court, PudseyLS28 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022
Broadway, OldhamOL9 9NS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Feb 2020
Ceased 22 Oct 2024

Mrs Michelle Elizabeth Clarkson

Ceased
Broadway, OldhamOL9 9NS
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Colin Spofford

Ceased
Centurion Way, CleckheatonBD19 3QB
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation