ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mileway Vantage 2 Ltd

Mileway Vantage 2 Ltd is an active company incorporated on 6 September 2018 with the registered office located in London, City of London. Mileway Vantage 2 Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11555687
Private limited company
Age
7 years
Incorporated 6 September 2018
Size
Unreported
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (12 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3 Copthall Avenue
Copthall Avenue
London
EC2R 7BH
England
Address changed on 18 Sep 2023 (1 year 11 months ago)
Previous address was 12 st. James's Square London SW1Y 4LB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1980
Director • Associate Director • British • Lives in UK • Born in May 1980
Director • British • Lives in England • Born in Feb 1981
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, Panayot Kostadinov Vasilev, and 2 more are mutual people.
Active
Mileway Vantage 3 Ltd
Daniel George Roberts, Panayot Kostadinov Vasilev, and 2 more are mutual people.
Active
Mileway Vantage 1 Ltd
Daniel George Roberts, Panayot Kostadinov Vasilev, 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, Andrew Richard Jones, and 1 more are mutual people.
Active
Ashtenne Industrial Fund Nominee No.2 Limited
Daniel George Roberts, Andrew Richard Jones, and 1 more are mutual people.
Active
Sunflower Industrial Parks Limited
Daniel George Roberts, Andrew Richard Jones, and 1 more are mutual people.
Active
Hansteen Limited
Daniel George Roberts, Panayot Kostadinov Vasilev, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.93M
Decreased by £100K (-5%)
Turnover
£4.85M
Decreased by £134K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£95.03M
Increased by £6.41M (+7%)
Total Liabilities
-£44.94M
Increased by £2.37M (+6%)
Net Assets
£50.09M
Increased by £4.04M (+9%)
Debt Ratio (%)
47%
Decreased by 0.75% (-2%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Simon Jeffrey Payne Resigned
1 Year 3 Months Ago on 12 May 2024
Small Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Mr Panayot Kostadinov Vasilev Details Changed
1 Year 11 Months Ago on 1 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 18 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 15 Jul 2023
Mr Graeme Carrigan Stewart Appointed
2 Years 7 Months Ago on 20 Jan 2023
Philip Mathew Cridge Resigned
2 Years 7 Months Ago on 16 Jan 2023
Get Credit Report
Discover Mileway Vantage 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 9 Sep 2024
Director's details changed for Mr Panayot Kostadinov Vasilev on 1 October 2023
Submitted on 21 Aug 2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 12 May 2024
Submitted on 22 May 2024
Accounts for a small company made up to 31 December 2022
Submitted on 15 Jan 2024
Confirmation statement made on 5 September 2023 with updates
Submitted on 19 Sep 2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue Copthall Avenue London EC2R 7BH on 18 September 2023
Submitted on 18 Sep 2023
Full accounts made up to 31 December 2021
Submitted on 15 Jul 2023
Appointment of Mr Graeme Carrigan Stewart as a director on 20 January 2023
Submitted on 26 Jan 2023
Termination of appointment of Philip Mathew Cridge as a director on 16 January 2023
Submitted on 20 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year