Background WavePink WaveYellow Wave

MILTON PROPERTIES LTD (07474762)

MILTON PROPERTIES LTD (07474762) is an active UK company. incorporated on 21 December 2010. 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. MILTON PROPERTIES LTD has been registered for 15 years. Current directors include KRAUSZ, Abraham.

Company Number
07474762
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
65 A, London, N16 5EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAUSZ, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON PROPERTIES LTD

MILTON PROPERTIES LTD is an active company incorporated on 21 December 2010 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. MILTON PROPERTIES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07474762

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MILTON PROPRERTIES LIMITED
From: 21 December 2010To: 13 September 2012
Contact
Address

65 A Bethune Rd London, N16 5EE,

Previous Addresses

17 Lampard Grove London Hackney N16 6XA United Kingdom
From: 21 December 2010To: 21 June 2012
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Owner Exit
Dec 17
Director Left
Aug 20
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KRAUSZ, Abraham

Active
Osbaldeston Road, LondonN16 6NS
Secretary
Appointed 21 Dec 2010

KRAUSZ, Abraham

Active
A, LondonN16 5EE
Born October 1983
Director
Appointed 20 Nov 2023

KRAUSZ, Abraham Jehoshua

Resigned
Osbaldeston Road, LondonN16 6NS
Born October 1983
Director
Appointed 21 Dec 2010
Resigned 30 Jul 2018

KRAUSZ, Chajim Mordechai

Resigned
A, LondonN16 5EE
Born January 1982
Director
Appointed 21 Jun 2012
Resigned 20 Nov 2023

KUFLIK, David

Resigned
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 21 Dec 2010
Resigned 20 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Chajim Mordechai Krausz

Ceased
A, LondonN16 5EE
Born January 1982

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 16 Jan 2017

Mr Abraham Jehoshua Krausz

Active
Osbaldeston Road, LondonN16 6NS
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Certificate Change Of Name Company
13 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Incorporation Company
21 December 2010
NEWINCIncorporation