Background WavePink WaveYellow Wave

MILESTONE SOUTH EAST LIMITED (12560828)

MILESTONE SOUTH EAST LIMITED (12560828) is an active UK company. incorporated on 16 April 2020. with registered office in Barnet. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MILESTONE SOUTH EAST LIMITED has been registered for 5 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward.

Company Number
12560828
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
3 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE SOUTH EAST LIMITED

MILESTONE SOUTH EAST LIMITED is an active company incorporated on 16 April 2020 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MILESTONE SOUTH EAST LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

12560828

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

MILESTONE CONTRACTING LIMITED
From: 16 April 2020To: 14 December 2023
Contact
Address

3 Beauchamp Court 10 Victors Way Chipping Barnet Barnet, EN5 5TZ,

Previous Addresses

6 Beauchamp Court 10 Victors Way Chipping Barnet Barnet EN5 5TZ England
From: 23 April 2020To: 29 December 2021
6 Victors Way Barnet EN5 5TZ United Kingdom
From: 16 April 2020To: 23 April 2020
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Sept 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DEMETRIOU, Stephen Eros

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1979
Director
Appointed 16 Apr 2020

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 16 Apr 2020

LOIZIAS, Michael Edward

Active
10 Victors Way, BarnetEN5 5TZ
Born October 1992
Director
Appointed 16 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Feb 2021
311 Chase Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Ceased 04 Feb 2021
311 Chase Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Ceased 04 Feb 2021
Green Lanes, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Incorporation Company
16 April 2020
NEWINCIncorporation