Company NameMilbourne Estates Limited
DirectorsRichard Simon Worthington and James Dominic Worthington
Company StatusActive
Company Number05065297
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr James Dominic Worthington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Stuart Geoffrey Povall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Close
Freshfield
Liverpool
Merseyside
L37 1XX
Director NamePeter Douglas Worthington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales
Secretary NamePeter Douglas Worthington
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address104 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathryn Elizabeth Worthington
50.00%
Ordinary
1 at £1Richard Simon Worthington
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,747
Current Liabilities£409,779

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

30 October 2015Delivered on: 4 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 1, 10 newhaven road, london SE25 6JQ.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as ground floor, 1 woodville road, thornton heath, surrey CR7 8LH.
Outstanding
27 March 2008Delivered on: 31 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from castle moat developments to the chargee on any account whatsoever.
Particulars: F/H 198 200 202 and part of 198A garratt lane wandsworth greater london t/nos SGL138176 and TGL138844 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 30 October 2022 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 October 2021 (8 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 October 2020 (9 pages)
12 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 October 2020Current accounting period extended from 30 April 2020 to 30 October 2020 (1 page)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 November 2018Cessation of Morley Oak Limited as a person with significant control on 3 May 2018 (1 page)
21 November 2018Notification of Alderley Estates Limited as a person with significant control on 3 May 2018 (2 pages)
21 November 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
20 November 2018Cessation of Richard Simon Worthington as a person with significant control on 1 May 2018 (1 page)
20 November 2018Notification of Morley Oak Limited as a person with significant control on 1 May 2018 (2 pages)
20 November 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 July 2018Appointment of Mr James Dominic Worthington as a director on 1 June 2018 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
23 February 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 100
(3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
4 November 2015Registration of charge 050652970005, created on 30 October 2015 (16 pages)
4 November 2015Registration of charge 050652970005, created on 30 October 2015 (16 pages)
3 November 2015Registration of charge 050652970003, created on 30 October 2015 (16 pages)
3 November 2015Registration of charge 050652970004, created on 30 October 2015 (4 pages)
3 November 2015Registration of charge 050652970002, created on 30 October 2015 (4 pages)
3 November 2015Registration of charge 050652970002, created on 30 October 2015 (4 pages)
3 November 2015Registration of charge 050652970003, created on 30 October 2015 (16 pages)
3 November 2015Registration of charge 050652970004, created on 30 October 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Termination of appointment of Peter Worthington as a director (1 page)
6 June 2012Termination of appointment of Peter Worthington as a director (1 page)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
6 June 2012Termination of appointment of Peter Worthington as a secretary (1 page)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Termination of appointment of Stuart Povall as a director (1 page)
24 October 2011Termination of appointment of Stuart Povall as a director (1 page)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages)
24 March 2011Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages)
24 March 2011Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 05/03/07; full list of members (3 pages)
22 June 2007Return made up to 05/03/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
17 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Ad 24/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Ad 24/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2005Return made up to 05/03/05; full list of members (7 pages)
8 April 2005Return made up to 05/03/05; full list of members (7 pages)
11 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
11 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Incorporation (17 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Incorporation (17 pages)