MILTON(PETERBOROUGH)ESTATES COMPANY,

  • Company statusactive
  • Company No00286146
  • Age91 years 4 months Incorporated 24 March 1934
  • Officers9

Address

Estate Office, Milton Park, Peterborough, Cambridgeshire, PE3 9HD

MILTON(PETERBOROUGH)ESTATES COMPANY, is an active company incorporated on 24 March 1934 and based in Peterborough, Cambridgeshire. The company was registered 91 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private unlimited

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68209 Other letting and operating of own or leased real estate, 70100 Activities of head offices, 01110

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

7 Months Ago on 17 Dec 2024

Mortgage Satisfy Charge Full

10 Months Ago on 13 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 13 Sep 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Months Ago on 10 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Dec 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 06 Oct 2023

Change Person Director Company With Change Date

2 Years Ago on 29 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 01 Dec 2022

Change Person Director Company With Change Date

3 Years Ago on 22 Mar 2022

Change To A Person With Significant Control

3 Years Ago on 22 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 01 Dec 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 05 Oct 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 05 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Jan 2021

Change Person Director Company With Change Date

4 Years Ago on 30 Sep 2020

Change Corporate Secretary Company With Change Date

4 Years Ago on 30 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 13 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Dec 2018

Confirmation Statement With No Updates

7 Years Ago on 01 Dec 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 27 Jan 2017

Change Person Director Company With Change Date

8 Years Ago on 21 Dec 2016

Change Person Director Company With Change Date

8 Years Ago on 21 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 21 Dec 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 09 Dec 2015

Change Sail Address Company With Old Address New Address

9 Years Ago on 09 Dec 2015

People

Officers9

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BEHRENS, Jamessecretary 24 Mar 2021
CURREY & CO LLPcorporate secretary 01 May 2010
CAYZER, Nigel Kennethdirector Apr 195401 Jan 1970
EARL OF ANTRIM, Randal Alexander St John Mcdonnell, Viscountdirector Jul 196727 Apr 2011
HALES, Celestria Magdalen Mary, Ladydirector Jan 195401 Apr 1996
MOSLEY, Louisdirector Feb 198302 Oct 2014
NAYLOR LEYLAND, Philip Vyvian, Sirdirector Aug 195301 Jan 1970
NAYLOR-LEYLAND, Isabella, Ladydirector May 195801 Jan 1970
NAYLOR-LEYLAND, Thomas Philipdirector Jan 198201 Apr 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Nigel Kenneth Cayzer Apr 195406 Apr 2016
Randal Alexander St John Mcdonnell Earl Of Antrim Jul 196706 Apr 2016
Mr Louis Mosley Feb 198306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.