Background WavePink WaveYellow Wave

MILEGROVE PROPERTIES LIMITED (08044418)

MILEGROVE PROPERTIES LIMITED (08044418) is an active UK company. incorporated on 25 April 2012. 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. MILEGROVE PROPERTIES LIMITED has been registered for 13 years. Current directors include FELDMAN, Mordechai, FELDMAN, Shulom.

Company Number
08044418
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Mordechai, FELDMAN, Shulom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEGROVE PROPERTIES LIMITED

MILEGROVE PROPERTIES LIMITED is an active company incorporated on 25 April 2012 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. MILEGROVE PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08044418

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 12 June 2012To: 13 June 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 25 April 2012To: 12 June 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Funding Round
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FELDMAN, Mordechai

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1979
Director
Appointed 01 Feb 2023

FELDMAN, Shulom

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957
Director
Appointed 01 Feb 2023

FELDMAN, Heinrich

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 25 Apr 2012
Resigned 22 Mar 2022

FELDMAN, Dwora

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1937
Director
Appointed 25 Apr 2012
Resigned 26 Apr 2023

FELDMAN, Joseph

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 01 May 2020
Resigned 26 Apr 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 25 Apr 2012
Resigned 06 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Mordechai Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mr Eli Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mrs Dwora Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
29 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Incorporation Company
25 April 2012
NEWINCIncorporation