Background WavePink WaveYellow Wave

MILR PROPERTIES LIMITED (10177209)

MILR PROPERTIES LIMITED (10177209) is an active UK company. incorporated on 12 May 2016. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MILR PROPERTIES LIMITED has been registered for 9 years. Current directors include PERLMAN, Miklos.

Company Number
10177209
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PERLMAN, Miklos
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILR PROPERTIES LIMITED

MILR PROPERTIES LIMITED is an active company incorporated on 12 May 2016 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MILR PROPERTIES LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10177209

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

METAL & RAILINGS DIRECT LIMITED
From: 12 May 2016To: 7 February 2018
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

66 Kyverdale Road London N16 6PJ England
From: 12 May 2016To: 1 May 2018
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
Geldeston Road, LondonE5 8RS
Born January 1955
Director
Appointed 01 Jun 2019

ITSKOVITS, Aharon

Resigned
LondonN16 6PJ
Born February 1986
Director
Appointed 12 May 2016
Resigned 15 Jan 2017

ROTH, Boruch

Resigned
High Street, Waltham CrossEN8 7AN
Born November 1974
Director
Appointed 16 Jan 2017
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Miklos Perlman

Active
Geldeston Road, LondonE5 8RS
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr Boruch Roth

Ceased
High Street, Waltham CrossEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Incorporation Company
12 May 2016
NEWINCIncorporation