Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Miles & Barr Property Management Limited
Miles & Barr Property Management Limited is an active company incorporated on 5 September 2002 with the registered office located in London, City of London. Miles & Barr Property Management Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04527363
Private limited company
Age
23 years
Incorporated
5 September 2002
Size
Unreported
Confirmation
Due Soon
Dated
7 September 2024
(12 months ago)
Next confirmation dated
7 September 2025
Due by
21 September 2025
(14 days remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Miles & Barr Property Management Limited
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
23 Oct 2024
(10 months ago)
Previous address was
1 the Links Herne Bay Kent CT6 7GQ United Kingdom
Companies in EC3A 8BE
Telephone
01843888444
Email
Available in Endole App
Website
Milesandbarr.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Simon Robert Thompson
Director • None • British • Lives in UK • Born in Jun 1966
Robert Thomas Sabin
Director • British • Lives in England • Born in Aug 1984
Edward Phillips
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
Ben Smith
Director • British • Lives in UK • Born in Aug 1978
Ian Ronald Sutherland
Director • Accountant • British • Lives in England • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miles And Barr Holdings Limited
Ian Ronald Sutherland, Edward Phillips, and 5 more are mutual people.
Active
Miles And Barr Limited
Ian Ronald Sutherland, Edward Phillips, and 4 more are mutual people.
Active
Miles & Barr (Faversham) Limited
Simon Robert Thompson, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Miles And Barr (Dover) Limited
Simon Robert Thompson, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Finamply Mortgages Limited
Simon Robert Thompson, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Miles & Barr Property Assets Ltd
Simon Robert Thompson, Mark Jonathan Brooks, and 2 more are mutual people.
Active
Mover Essentials Ltd
Simon Robert Thompson, Mark Jonathan Brooks, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£121.31K
Decreased by £323.78K (-73%)
Turnover
Unreported
Same as previous period
Employees
62
Decreased by 1 (-2%)
Total Assets
£2.86M
Increased by £902.76K (+46%)
Total Liabilities
-£484.71K
Increased by £77.65K (+19%)
Net Assets
£2.38M
Increased by £825.11K (+53%)
Debt Ratio (%)
17%
Decreased by 3.85% (-19%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
10 Months Ago on 25 Oct 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Robert Thomas Sabin Resigned
10 Months Ago on 21 Oct 2024
Ben Smith Resigned
10 Months Ago on 21 Oct 2024
Montu Dashrathlal Modi Resigned
10 Months Ago on 21 Oct 2024
Simon Robert Thompson Resigned
10 Months Ago on 21 Oct 2024
Mr Edward Phillips Appointed
10 Months Ago on 21 Oct 2024
Mr Ian Ronald Sutherland Appointed
10 Months Ago on 21 Oct 2024
Small Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Get Alerts
Get Credit Report
Discover Miles & Barr Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Satisfaction of charge 045273630001 in full
Submitted on 25 Oct 2024
Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 23 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Edward Phillips as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Simon Robert Thompson as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Montu Dashrathlal Modi as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Ben Smith as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Robert Thomas Sabin as a director on 21 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Ian Ronald Sutherland as a director on 21 October 2024
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs