Background WavePink WaveYellow Wave

MILTON GREEN MANAGEMENT COMPANY LIMITED (07993115)

MILTON GREEN MANAGEMENT COMPANY LIMITED (07993115) is an active UK company. incorporated on 16 March 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MILTON GREEN MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include GARRETT, Stephen David, TANNER, Neil Colin, TAYLOR, Paul James.

Company Number
07993115
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2012
Age
14 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRETT, Stephen David, TANNER, Neil Colin, TAYLOR, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON GREEN MANAGEMENT COMPANY LIMITED

MILTON GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILTON GREEN MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07993115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 24 November 2014To: 1 November 2016
Morris Homes Limited Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 16 March 2012To: 24 November 2014
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Mar 22
Director Joined
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 19 Jan 2017

GARRETT, Stephen David

Active
Ledson Road, ManchesterM23 9GP
Born January 1953
Director
Appointed 27 Apr 2016

TANNER, Neil Colin

Active
Ledson Road, ManchesterM23 9GP
Born March 1959
Director
Appointed 17 Jul 2022

TAYLOR, Paul James

Active
Ledson Road, ManchesterM23 9GP
Born September 1974
Director
Appointed 18 Apr 2016

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Secretary
Appointed 16 Mar 2012
Resigned 28 Apr 2016

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Sandon, BuntingfordSG9 0RU
Corporate secretary
Appointed 28 Apr 2016
Resigned 01 Nov 2016

ADAMS, Edward James

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1954
Director
Appointed 23 Apr 2016
Resigned 29 Mar 2022

IDDON, Joanne

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1969
Director
Appointed 16 Mar 2012
Resigned 18 Apr 2016

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1949
Director
Appointed 16 Mar 2012
Resigned 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Incorporation Company
16 March 2012
NEWINCIncorporation