ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mileway Vantage 3 Ltd

Mileway Vantage 3 Ltd is an active company incorporated on 6 September 2018 with the registered office located in London, City of London. Mileway Vantage 3 Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11555597
Private limited company
Age
7 years
Incorporated 6 September 2018
Size
Unreported
Confirmation
Submitted
Dated 5 September 2025 (3 months ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
3 Copthall Avenue
London
EC2R 7BH
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was 3 Copthall Avenue London EC2R 7BH, England Unite 3 Copthall Avenue London EC2R 7BH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Associate Director • British • Lives in UK • Born in May 1980
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in May 1976
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mileway Vantage Management Ltd
Daniel George Roberts, Graeme Carrigan Stewart, and 2 more are mutual people.
Active
Mileway Vantage 2 Ltd
Andrew Richard Jones, Daniel George Roberts, and 2 more are mutual people.
Active
Ashtenne Industrial (General Partner) Limited
Daniel George Roberts, Panayot Kostadinov Vasilev, and 1 more are mutual people.
Active
Ashtenne Industrial Fund Nominee No.1 Limited
Daniel George Roberts, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Ashtenne Industrial Fund Nominee No.2 Limited
Daniel George Roberts, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Sunflower Industrial Parks Limited
Daniel George Roberts, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Hansteen Limited
Daniel George Roberts, Panayot Kostadinov Vasilev, and 1 more are mutual people.
Active
Hansteen Holdings Limited
Daniel George Roberts, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£572K
Decreased by £22K (-4%)
Turnover
£1.11M
Decreased by £313K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£41.69M
Increased by £372K (+1%)
Total Liabilities
-£22.15M
Decreased by £834K (-4%)
Net Assets
£19.54M
Increased by £1.21M (+7%)
Debt Ratio (%)
53%
Decreased by 2.5% (-4%)
Latest Activity
New Charge Registered
24 Days Ago on 13 Nov 2025
New Charge Registered
24 Days Ago on 13 Nov 2025
Charge Satisfied
1 Month Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Confirmation Submitted
3 Months Ago on 8 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Sep 2024
Mr Panayot Kostadinov Vasilev Details Changed
2 Years 2 Months Ago on 1 Oct 2023
Get Credit Report
Discover Mileway Vantage 3 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 115555970006, created on 13 November 2025
Submitted on 17 Nov 2025
Registration of charge 115555970005, created on 13 November 2025
Submitted on 17 Nov 2025
Satisfaction of charge 115555970001 in full
Submitted on 6 Nov 2025
Registered office address changed from 3 Copthall Avenue London EC2R 7BH, England Unite 3 Copthall Avenue London EC2R 7BH England to 3 Copthall Avenue London EC2R 7BH on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 3 Copthall Avenue Copthall Avenue London EC2R 7BH England to 3 Copthall Avenue London EC2R 7BH, England Unite 3 Copthall Avenue London EC2R 7BH on 4 November 2025
Submitted on 4 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 5 September 2025 with updates
Submitted on 8 Sep 2025
Statement by Directors
Submitted on 6 Mar 2025
Solvency Statement dated 04/03/25
Submitted on 6 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year