Company NameMilo Properties Ltd
DirectorsJohn Bishop and Daniel Bishop
Company StatusActive
Company Number04640184
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous Name3 Amigos Productions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Bishop
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 300 Runcorn
Cheshire
Manchester
WA7 9BE
Director NameMr Daniel Bishop
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 Tower 12 The Avenue North
18-22 Bridge Street
Manchester
M3 3BZ
Secretary NameJohn Beirne
NationalityBritish
StatusResigned
Appointed21 January 2003(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2009)
RoleBusiness Manager
Correspondence Address22 Canning Road
London
N5 2JS
Director NameMrs Sarah Cornall-Bishop
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 Tower 12 The Avenue North
18-22 Bridge Street
Manchester
M3 3BZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Website3amigosproductions.co.uk
Telephone01928 599918
Telephone regionRuncorn

Location

Registered AddressLevel 7 Tower 12 The Avenue North
18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66 at £1Mr John Bishop
66.00%
Ordinary
34 at £1Sarah Cornall-bishop
34.00%
Ordinary

Financials

Year2014
Net Worth£9,456,350
Cash£4,765,599
Current Liabilities£557,694

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

16 January 2023Delivered on: 19 January 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The properties with the below title numbers:. CH305720 - 4 oxmoor close WA7 6BW;. CH236319 - 5 saltash close WA7 6AG;. CH163621 - 69 the croft WA7 2EZ;. CH328139 - 5 falmouth place WA7 6JF;. CH516218 - 192 masseyfield road WA7 6AB;. CH329303 - 3 ainley close WA7 6BS;. CH330521 - 25 hitchens close WA7 6HY;. CH330618 - 82 canal reach WA7 6LA.
Outstanding
28 July 2016Delivered on: 9 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 77 highlands road, runcorn, cheshire, 4PT. 11 park road, runcorn, cheshire, WA7 4PU.
Outstanding
28 July 2016Delivered on: 8 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 5 falmouth close, runcorn, cheshire, WA7 6JF. 18 halton brook avenue, runcorn, cheshire, WA7 2NW. 49 the uplands, runcorn, cheshire, WA7 2UA. 35 baxter close, runcorn, cheshire, WA7 6HU. 45 the uplands, runcorn, cheshire, WA7 2UA. 192 massey road, runcorn, cheshire, WA7 6AB. 65 rushfield crescent, runcorn, cheshire, WA7 6BN. 3 ainsley close, runcorn, cheshire, WA7 6BS. 18 dukes wharf, preston brook, runcorn, cheshire, WA7 3AE.
Outstanding
11 February 2016Delivered on: 19 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 2 jessop house, old coach road, runcorn, cheshire, WA7 1NL; 4. oxmoor close, brookvale, runcorn, cheshire, WA7 6BW; 5 saltash close,. Brookvale, runcorn, cheshire, WA7 6AG; 42 waterford way, murdishaw,. Runcorn, cheshire, WA7 6DY; 24 barons close, castlefields, runcorn,. Cheshire, WA7 2HD; 220 the uplands, palacefields, runcorn, cheshire,. WA7 2UE; 25 hitchens close, murdishaw, runcorn, cheshire, WA7 6HY; 5. heysham close, murishaw, runcorn, cheshire, WA7 6DY; 78 fleetwood. Walk, murdishaw, runcorn, cheshire, WA7 6EA; 52 dorchester park,. Runcorn, cheshire, WA7 1QB; 69 the croft, runcorn, cheshire, WA7 2EZ;. 3 beeston court, stuart road, manor park, runcorn, cheshire, WA7 1SS;. 1 the stables, whatcroft hall lane, whatcroft, northwich, cheshire, CW9. 7SQ; and 3 the stables, whatcroft hall lane, whatcroft, northwich,. Cheshire, CW9 7SQ.
Outstanding
10 February 2016Delivered on: 12 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 15 May 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

17 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
2 October 2020Cessation of Sarah Cornall Bishop as a person with significant control on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Sarah Cornall-Bishop as a director on 1 October 2020 (1 page)
2 October 2020Notification of Primas Newco 2 Limited as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Cessation of John Bishop as a person with significant control on 1 October 2020 (1 page)
2 October 2020Appointment of Mr Daniel Bishop as a director on 1 October 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 January 2020Registered office address changed from 8 st. John Street Manchester M3 4DU England to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 27 January 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Registered office address changed from PO Box 300 Crown Gate Crown Gate Runcorn WA7 9BE to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from PO Box 300 Crown Gate Crown Gate Runcorn WA7 9BE to 8 st. John Street Manchester M3 4DU on 5 April 2017 (1 page)
22 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 August 2016Registration of charge 046401840005, created on 28 July 2016 (9 pages)
9 August 2016Registration of charge 046401840005, created on 28 July 2016 (9 pages)
8 August 2016Registration of charge 046401840004, created on 28 July 2016 (11 pages)
8 August 2016Registration of charge 046401840004, created on 28 July 2016 (11 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
19 February 2016Registration of charge 046401840003, created on 11 February 2016 (11 pages)
19 February 2016Registration of charge 046401840003, created on 11 February 2016 (11 pages)
12 February 2016Registration of charge 046401840002, created on 10 February 2016 (12 pages)
12 February 2016Registration of charge 046401840002, created on 10 February 2016 (12 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages)
1 April 2015Appointment of Mrs Sarah Cornall-Bishop as a director on 28 February 2015 (2 pages)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
30 August 2014Company name changed 3 amigos productions LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
30 August 2014Company name changed 3 amigos productions LIMITED\certificate issued on 30/08/14 (2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 November 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
15 November 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 April 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
19 April 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
13 April 2011Director's details changed for Mr John Bishop on 1 April 2011 (2 pages)
13 April 2011Director's details changed for Mr John Bishop on 1 April 2011 (2 pages)
13 April 2011Director's details changed for Mr John Bishop on 1 April 2011 (2 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
26 January 2011Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH on 26 January 2011 (1 page)
20 January 2011Director's details changed for Mr John Bishop on 20 January 2010 (2 pages)
20 January 2011Director's details changed for Mr John Bishop on 20 January 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for John Bishop on 17 January 2010 (2 pages)
15 April 2010Director's details changed for John Bishop on 17 January 2010 (2 pages)
15 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 May 2009Return made up to 17/01/09; full list of members (5 pages)
20 May 2009Return made up to 17/01/09; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from mbl house 16 edward court altrincham business park george richards way altrincham CHESHIREWA14 5GL (1 page)
19 May 2009Appointment terminated secretary john beirne (1 page)
19 May 2009Appointment terminated secretary john beirne (1 page)
19 May 2009Registered office changed on 19/05/2009 from mbl house 16 edward court altrincham business park george richards way altrincham CHESHIREWA14 5GL (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 February 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
4 February 2008Registered office changed on 04/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 February 2007Return made up to 17/01/07; full list of members (6 pages)
20 February 2007Return made up to 17/01/07; full list of members (6 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 August 2005Return made up to 17/01/05; full list of members (6 pages)
31 August 2005Return made up to 17/01/05; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
2 June 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)