Background WavePink WaveYellow Wave

MILTON 2 LIMITED (06319724)

MILTON 2 LIMITED (06319724) is an active UK company. incorporated on 20 July 2007. with registered office in Dunstable. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MILTON 2 LIMITED has been registered for 18 years. Current directors include LOWRY, Daren Clive, STRACHAN, Iain John.

Company Number
06319724
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
Whitbread Court Houghton Hall Business Park, Dunstable, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LOWRY, Daren Clive, STRACHAN, Iain John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON 2 LIMITED

MILTON 2 LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Dunstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MILTON 2 LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06319724

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

WHITBREAD FINANCE PARENT LIMITED
From: 20 July 2007To: 11 December 2009
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 16
Director Joined
May 22
Director Left
May 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LOWRY, Daren Clive

Active
Houghton Hall Business Park, DunstableLU5 5XE
Secretary
Appointed 14 Apr 2009

LOWRY, Daren Clive

Active
Houghton Hall Business Park, DunstableLU5 5XE
Born January 1970
Director
Appointed 07 Jun 2010

STRACHAN, Iain John

Active
Houghton Hall Business Park, DunstableLU5 5XE
Born October 1971
Director
Appointed 14 Mar 2022

FAIRHURST, Russell William

Resigned
Houghton Hall Business Park, DunstableLU5 5XE
Secretary
Appointed 14 Apr 2009
Resigned 17 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2007
Resigned 20 Jul 2007

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
6 Broad Street Place, LondonEC2M 7JH
Corporate secretary
Appointed 20 Jul 2007
Resigned 14 Apr 2009

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 20 Jul 2007
Resigned 28 Feb 2008

BARRATT, Simon Charles

Resigned
Houghton Hall Business Park, DunstableLU5 5XE
Born November 1959
Director
Appointed 14 Apr 2009
Resigned 20 Nov 2015

DALEY, Andrew Gareth

Resigned
Houghton Hall Business Park, DunstableLU5 5XE
Born June 1966
Director
Appointed 07 Jun 2010
Resigned 14 Mar 2022

FAIRHURST, Russell William

Resigned
Houghton Hall Business Park, DunstableLU5 5XE
Born September 1963
Director
Appointed 14 Apr 2009
Resigned 17 Dec 2009

FILER, Mark Howard

Resigned
6 Beeches Wood, KingswoodKT20 6PR
Born June 1967
Director
Appointed 28 Feb 2008
Resigned 14 Apr 2009

MASSON, Sunil

Resigned
154 Nether Street, LondonN3 1PG
Born November 1971
Director
Appointed 26 Oct 2007
Resigned 14 Apr 2009

SAMSON, Ruth Louise

Resigned
12 Gun Wharf, LondonE1W 2NH
Born November 1972
Director
Appointed 20 Jul 2007
Resigned 14 Apr 2009

SAVAGE, Geoffrey Thomas

Resigned
Papermill Wharf, LondonE14 8BZ
Born March 1952
Director
Appointed 17 Dec 2009
Resigned 07 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 2007
Resigned 20 Jul 2007

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
6 Broad Street Place, LondonEC2M 7JH
Corporate director
Appointed 20 Jul 2007
Resigned 14 Apr 2009

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

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

81

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts Amended With Made Up Date
16 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Resolution
2 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 March 2010
CC04CC04
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
225Change of Accounting Reference Date
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Incorporation Company
20 July 2007
NEWINCIncorporation