Background WavePink WaveYellow Wave

AIGN MILTON LTD (15222238)

AIGN MILTON LTD (15222238) is an active UK company. incorporated on 19 October 2023. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AIGN MILTON LTD has been registered for 2 years. Current directors include CLAY, Michael Anthony, GRAHAM, Andrew Aaron William, TURNIER, Marc.

Company Number
15222238
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
151 Yew Tree Lane, Harrogate, HG2 9JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLAY, Michael Anthony, GRAHAM, Andrew Aaron William, TURNIER, Marc
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIGN MILTON LTD

AIGN MILTON LTD is an active company incorporated on 19 October 2023 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. AIGN MILTON LTD was registered 2 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 2 years ago

Company No

15222238

LTD Company

Age

2 Years

Incorporated 19 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 19 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

151 Yew Tree Lane Harrogate, HG2 9JX,

Previous Addresses

21 Greystones Grange Road Sheffield South Yorkshire S11 7JH United Kingdom
From: 19 October 2023To: 6 November 2024
Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Nov 23
Loan Secured
Jan 26
Loan Cleared
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAY, Michael Anthony

Active
Pightle Close, NorwichNR14 8GJ
Born May 1973
Director
Appointed 19 Oct 2023

GRAHAM, Andrew Aaron William

Active
Yew Tree Lane, HarrogateHG2 9JX
Born December 1986
Director
Appointed 19 Oct 2023

TURNIER, Marc

Active
Granville Marina, RamsgateCT11 8NB
Born April 1990
Director
Appointed 19 Oct 2023

Persons with significant control

1

Greystones Grange Road, SheffieldS11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

10

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2023
MR01Registration of a Charge
Incorporation Company
19 October 2023
NEWINCIncorporation