Company NameMilton Properties(Hyde)Limited
DirectorsJohn Michael Dean and Roger Sean Harry Dean
Company StatusActive
Company Number00404825
CategoryPrivate Limited Company
Incorporation Date20 February 1946(78 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Dean
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Manchester Road
Denton
Manchester
M34 3RA
Director NameMr Roger Sean Harry Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(62 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eden Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RG
Secretary NameMr John Michael Dean
StatusCurrent
Appointed07 February 2010(64 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressLight Alders Farm
Light Alders Lane Disley
Stockport
Cheshire
SK12 2LW
Director NameMr Roger Harry Dean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLight Alders Farm Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameMr Roger Harry Dean
NationalityEnglish
StatusResigned
Appointed31 December 1990(44 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLight Alders Farm Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW

Location

Registered Address143 King Street
Dukinfield
Cheshire
SK16 4JZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Dean & Whipp LTD
97.56%
Deferred
5k at £0.05Dean & Whipp LTD
2.44%
Ordinary
1 at £0.05R.h. Dean
0.00%
Ordinary

Financials

Year2014
Net Worth£105,438
Cash£3,963
Current Liabilities£44,592

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 March 1973Delivered on: 28 March 1973
Satisfied on: 15 January 2015
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc 63 for details).
Fully Satisfied
16 March 1973Delivered on: 28 March 1973
Satisfied on: 18 December 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 27 market street, denton, manchester with all fixtures.
Fully Satisfied
31 December 1970Delivered on: 14 January 1971
Satisfied on: 5 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 6 palldean house, schools hill cheadle, chester together with all fixtures.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Registered office address changed from Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW to 143 King Street Dukinfield Cheshire SK16 4JZ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW to 143 King Street Dukinfield Cheshire SK16 4JZ on 19 June 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,250
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,250
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,250
(6 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,250
(6 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 2 in full (4 pages)
18 December 2014Satisfaction of charge 2 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,250
(6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,250
(6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Director's details changed for Mr Roger Sean Harry Dean on 30 September 2011 (2 pages)
16 January 2013Director's details changed for Mr Roger Sean Harry Dean on 30 September 2011 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Secretary's details changed for Mr John Dean on 30 November 2011 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Secretary's details changed for Mr John Dean on 30 November 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Termination of appointment of Roger Dean as a director (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Termination of appointment of Roger Dean as a director (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 March 2010Appointment of Mr John Dean as a secretary (1 page)
5 March 2010Appointment of Mr John Dean as a secretary (1 page)
4 March 2010Director's details changed for Mr Roger Harry Dean on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Roger Dean as a secretary (1 page)
4 March 2010Director's details changed for Mr Roger Harry Dean on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Roger Dean as a secretary (1 page)
4 March 2010Director's details changed for Mr Roger Harry Dean on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Roger Sean Harry Dean on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Roger Sean Harry Dean on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Roger Sean Harry Dean on 1 October 2009 (2 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Director appointed mr roger sean harry dean (1 page)
17 February 2009Director appointed mr roger sean harry dean (1 page)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 April 2008Return made up to 31/12/07; no change of members (7 pages)
14 April 2008Return made up to 31/12/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page)
10 April 2002Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page)
10 April 2002Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (5 pages)
16 June 2000Full accounts made up to 30 September 1999 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 June 1999Full accounts made up to 30 September 1998 (5 pages)
24 June 1999Full accounts made up to 30 September 1998 (5 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 June 1998Full accounts made up to 30 September 1997 (5 pages)
24 June 1998Full accounts made up to 30 September 1997 (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Full accounts made up to 30 September 1996 (5 pages)
28 February 1997Full accounts made up to 30 September 1996 (5 pages)
21 July 1996Full accounts made up to 30 September 1995 (5 pages)
21 July 1996Full accounts made up to 30 September 1995 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members; amend (4 pages)
14 February 1996Return made up to 31/12/95; no change of members; amend (4 pages)
17 January 1996Return made up to 31/12/94; full list of members (5 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1996Return made up to 31/12/94; full list of members (5 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 1995Full accounts made up to 30 September 1994 (5 pages)
14 September 1995Full accounts made up to 30 September 1994 (5 pages)