Background WavePink WaveYellow Wave

MILESTONE RECLAIM AND LANDSCAPING LTD (08245789)

MILESTONE RECLAIM AND LANDSCAPING LTD (08245789) is an active UK company. incorporated on 9 October 2012. with registered office in Tilbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MILESTONE RECLAIM AND LANDSCAPING LTD has been registered for 13 years. Current directors include BUJOR, Cristian, COUSSENS, Matthew.

Company Number
08245789
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Unit 3 Readmans Industrial Estate, Tilbury, RM18 8QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BUJOR, Cristian, COUSSENS, Matthew
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE RECLAIM AND LANDSCAPING LTD

MILESTONE RECLAIM AND LANDSCAPING LTD is an active company incorporated on 9 October 2012 with the registered office located in Tilbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MILESTONE RECLAIM AND LANDSCAPING LTD was registered 13 years ago.(SIC: 46130)

Status

active

Active since 13 years ago

Company No

08245789

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

MILESTONE RECLAIM AND LANSCAPING LIMITED
From: 9 October 2012To: 22 October 2012
Contact
Address

Unit 3 Readmans Industrial Estate Station Road Tilbury, RM18 8QR,

Previous Addresses

732 London Road Grays Essex RM20 3NL
From: 9 October 2012To: 4 March 2022
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 24
New Owner
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUJOR, Cristian

Active
Station Road, TilburyRM18 8QR
Born April 1979
Director
Appointed 19 Apr 2024

COUSSENS, Matthew

Active
Station Road, TilburyRM18 8QR
Born May 1983
Director
Appointed 09 Oct 2012

BRITTLE, Stuart Ian

Resigned
London Road, GraysRM20 3NL
Born November 1962
Director
Appointed 09 Oct 2012
Resigned 28 Oct 2019

MILES, Kevin Richard

Resigned
London Road, GraysRM20 3NL
Born July 1964
Director
Appointed 09 Oct 2012
Resigned 28 Oct 2019

Persons with significant control

3

Mr Matthew Coussens

Active
Station Road, TilburyRM18 8QR
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024

Mr Stuart Ian Brittle

Active
Station Road, TilburyRM18 8QR
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Kevin Richard Miles

Active
Station Road, TilburyRM18 8QR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
17 July 2024
MAMA
Capital Name Of Class Of Shares
17 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2012
NEWINCIncorporation