Background WavePink WaveYellow Wave

MILESTONE WEST LIMITED (13181331)

MILESTONE WEST LIMITED (13181331) is an active UK company. incorporated on 5 February 2021. with registered office in Barnet. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MILESTONE WEST LIMITED has been registered for 5 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward.

Company Number
13181331
Status
active
Type
ltd
Incorporated
5 February 2021
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 WEST LIMITED

MILESTONE WEST LIMITED is an active company incorporated on 5 February 2021 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 WEST LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

13181331

LTD Company

Age

5 Years

Incorporated 5 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MILESTONE PARTNERSHIPS LIMITED
From: 5 February 2021To: 18 December 2023
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: 5 February 2021To: 28 December 2021
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Dec 21
Owner Exit
Apr 22
Loan Secured
Sept 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DEMETRIOU, Stephen Eros

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1979
Director
Appointed 05 Feb 2021

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 05 Feb 2021

LOIZIAS, Michael Edward

Active
10 Victors Way, BarnetEN5 5TZ
Born October 1992
Director
Appointed 05 Feb 2021

Persons with significant control

3

1 Active
2 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
Notified 22 Feb 2022
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
Notified 13 Dec 2021
Ceased 22 Feb 2022
10 Victors Way, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 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
19 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Incorporation Company
5 February 2021
NEWINCIncorporation