Background WavePink WaveYellow Wave

MILC PROPERTY STYLISTS LTD (06184176)

MILC PROPERTY STYLISTS LTD (06184176) is an active UK company. incorporated on 26 March 2007. with registered office in Beckton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILC PROPERTY STYLISTS LTD has been registered for 19 years. Current directors include HALL, Michael Edward.

Company Number
06184176
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
24 - 32 Eastbury Road, Beckton, E6 6LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Michael Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILC PROPERTY STYLISTS LTD

MILC PROPERTY STYLISTS LTD is an active company incorporated on 26 March 2007 with the registered office located in Beckton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILC PROPERTY STYLISTS LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06184176

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

24 - 32 Eastbury Road Beckton, E6 6LP,

Previous Addresses

4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
From: 11 August 2015To: 22 February 2018
1 West Street Lewes Sussex BN7 2NZ
From: 26 March 2007To: 11 August 2015
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Left
Nov 16
Director Joined
May 17
Director Left
Sept 17
Loan Secured
Dec 17
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HALL, Michael Edward

Active
Mount Lane, BrighouseHD6 3QZ
Born April 1963
Director
Appointed 24 Jun 2024

HALEY, Polly Louisa

Resigned
1 West Street, SussexBN7 2NZ
Secretary
Appointed 26 Mar 2007
Resigned 13 Jul 2015

CLARK, Heidi Jill

Resigned
Penton Street, LondonN1 9PX
Born August 1982
Director
Appointed 26 Mar 2007
Resigned 13 Jul 2015

FRANCIS, Richard

Resigned
15 Kingsway, LondonWC2B 6UN
Born February 1961
Director
Appointed 29 Mar 2017
Resigned 31 Aug 2017

GILL, Nicholas Charles Ronald

Resigned
Imperial House, LondonWC2B 6UN
Born December 1966
Director
Appointed 13 Jul 2015
Resigned 22 Aug 2024

GORDON, Alan Nicholas

Resigned
Imperial House, LondonWC2B 6UN
Born April 1961
Director
Appointed 13 Jul 2015
Resigned 09 Jul 2016

HALEY, Polly Louisa

Resigned
West Street, LewesBN7 2NZ
Born March 1979
Director
Appointed 26 Mar 2007
Resigned 13 Jul 2015

Persons with significant control

1

15 Kingsway, LondonWC2B 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Auditors Resignation Company
3 May 2018
AUDAUD
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Incorporation Company
26 March 2007
NEWINCIncorporation