ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Company No
04527363
Private limited company
Age
23 years
Incorporated 5 September 2002
Size
Unreported
Confirmation
Submitted
Dated 7 September 2025 (3 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 8 Sep 2025 (3 months ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
01843888444
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in May 1978
Director • British • Lives in UK • Born in May 1978
Director • Accountant • British • Lives in England • Born in Mar 1970
Lomond Property Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miles And Barr Limited
Mark Jonathan Brooks, Edward Phillips, and 1 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Mark Jonathan Brooks, Edward Phillips, and 1 more are mutual people.
Active
Miles And Barr Holdings Limited
Mark Jonathan Brooks, Edward Phillips, and 1 more are mutual people.
Active
Thornley Groves Limited
Edward Phillips and Ian Ronald Sutherland are mutual people.
Active
Beals Estate Agents Limited
Edward Phillips and Ian Ronald Sutherland are mutual people.
Active
Michael Jones & Co. Limited
Edward Phillips and Ian Ronald Sutherland are mutual people.
Active
Chase Evans Residential Limited
Edward Phillips and Ian Ronald Sutherland are mutual people.
Active
Linley & Simpson Limited
Edward Phillips and Ian Ronald Sutherland are mutual people.
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
£495.37K
Increased by £374.06K (+308%)
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 11 (-18%)
Total Assets
£3.83M
Increased by £967.36K (+34%)
Total Liabilities
-£426.42K
Decreased by £58.29K (-12%)
Net Assets
£3.4M
Increased by £1.03M (+43%)
Debt Ratio (%)
11%
Decreased by 5.8% (-34%)
Latest Activity
Lomond Property Lettings Limited (PSC) Appointed
19 Days Ago on 21 Nov 2025
Miles and Barr Holdings Limited (PSC) Resigned
19 Days Ago on 21 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 8 Sep 2025
Inspection Address Changed
3 Months Ago on 8 Sep 2025
Charge Satisfied
1 Year 1 Month Ago on 25 Oct 2024
Robert Thomas Sabin Resigned
1 Year 1 Month Ago on 21 Oct 2024
Ben Smith Resigned
1 Year 1 Month Ago on 21 Oct 2024
Montu Dashrathlal Modi Resigned
1 Year 1 Month Ago on 21 Oct 2024
Simon Robert Thompson Resigned
1 Year 1 Month Ago on 21 Oct 2024
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
Documents
Cessation of Miles and Barr Holdings Limited as a person with significant control on 21 November 2025
Submitted on 2 Dec 2025
Notification of Lomond Property Lettings Limited as a person with significant control on 21 November 2025
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE
Submitted on 8 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
Submitted on 8 Sep 2025
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year