ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Needles Point (Milford-On-Sea) Limited

Needles Point (Milford-On-Sea) Limited is an active company incorporated on 13 September 1988 with the registered office located in Devizes, Wiltshire. Needles Point (Milford-On-Sea) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02295419
Private limited company
Age
37 years
Incorporated 13 September 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Wick Farm The Common
Rowde
Devizes
SN10 1SZ
England
Address changed on 8 Jul 2024 (1 year 4 months ago)
Previous address was 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Oct 1943
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RFT Limited
David Gerald Russell is a mutual person.
Active
20 Hampton Park Limited
Tara Louise Fletcher is a mutual person.
Active
The Pituitary Foundation
Alasdair Macdougal Mackintosh is a mutual person.
Active
24 Clyde Road Clifton Management Company Limited
Tara Louise Fletcher is a mutual person.
Active
TL Legal Services Limited
Tara Louise Fletcher is a mutual person.
Active
Russell Family Properties Limited
David Gerald Russell is a mutual person.
Active
RFT (Portsmouth) Limited
David Gerald Russell is a mutual person.
Active
RFT (Great Bookham) Limited
David Gerald Russell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£486
Decreased by £3.37K (-87%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£11.31K
Decreased by £3.35K (-23%)
Total Liabilities
-£13.64K
Increased by £124 (+1%)
Net Assets
-£2.33K
Decreased by £3.48K (-304%)
Debt Ratio (%)
121%
Increased by 28.45% (+31%)
Latest Activity
Mrs Judith Mary Ridout Appointed
2 Months Ago on 27 Aug 2025
Alasdair Macdougal Mackintosh Resigned
2 Months Ago on 27 Aug 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Abridged Accounts Submitted
6 Months Ago on 13 May 2025
Mr Eric Whitelaw Appointed
6 Months Ago on 28 Apr 2025
Fiona Geraldine Salter Resigned
6 Months Ago on 28 Apr 2025
Mrs Fiona Geraldine Salter Appointed
10 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Jun 2024
Get Credit Report
Discover Needles Point (Milford-On-Sea) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Judith Mary Ridout as a director on 27 August 2025
Submitted on 8 Sep 2025
Termination of appointment of Alasdair Macdougal Mackintosh as a director on 27 August 2025
Submitted on 8 Sep 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 9 Jun 2025
Appointment of Mr Eric Whitelaw as a director on 28 April 2025
Submitted on 29 May 2025
Termination of appointment of Fiona Geraldine Salter as a director on 28 April 2025
Submitted on 29 May 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 13 May 2025
Appointment of Mrs Fiona Geraldine Salter as a director on 8 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to Wick Farm the Common Rowde Devizes SN10 1SZ on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from Meon House Rear 189 Portswood Road Portswood Southampton SO17 2NF to 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year