Background WavePink WaveYellow Wave

MILESTONE GROUP INVESTMENTS LIMITED (13179086)

MILESTONE GROUP INVESTMENTS LIMITED (13179086) is an active UK company. incorporated on 4 February 2021. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MILESTONE GROUP INVESTMENTS LIMITED has been registered for 5 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward.

Company Number
13179086
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
3 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE GROUP INVESTMENTS LIMITED

MILESTONE GROUP INVESTMENTS LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MILESTONE GROUP INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13179086

LTD Company

Age

5 Years

Incorporated 4 February 2021

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: Group Accounts

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 3 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Previous Addresses

6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom
From: 4 February 2021To: 29 December 2021
Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DEMETRIOU, Stephen Eros

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1979
Director
Appointed 04 Feb 2021

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 04 Feb 2021

LOIZIAS, Michael Edward

Active
10 Victors Way, BarnetEN5 5TZ
Born October 1992
Director
Appointed 04 Feb 2021

Persons with significant control

3

311 Chase Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
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 04 Feb 2021
Green Lanes, London

Nature of Control

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

Filing History

24

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Memorandum Articles
4 April 2025
MAMA
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
25 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
22 September 2024
AAMDAAMD
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 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 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
Incorporation Company
4 February 2021
NEWINCIncorporation