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
Milkwood Property Holdings Limited
Milkwood Property Holdings Limited is an active company incorporated on 6 May 2020 with the registered office located in London, City of London. Milkwood Property Holdings Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12590115
Private limited company
Age
5 years
Incorporated
6 May 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 May 2025
(8 months ago)
Next confirmation dated
5 May 2026
Due by
19 May 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Milkwood Property Holdings Limited
Contact
Update Details
Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
United Kingdom
Address changed on
12 May 2022
(3 years ago)
Previous address was
C/O John Williams & Co Chart House 2B Effingham Road Reigate Surrey RH2 7JN United Kingdom
Companies in EC4A 4AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Nicholas Morris
Director • British,south African • Lives in South Africa • Born in Oct 1978
Frederick John Meehan
Director • British • Lives in UK • Born in May 1985
Accuro Fiduciary Services Limited
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£770K
Increased by £152K (+25%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£51M
Decreased by £4.48M (-8%)
Total Liabilities
-£42.25M
Decreased by £1.78M (-4%)
Net Assets
£8.75M
Decreased by £2.7M (-24%)
Debt Ratio (%)
83%
Increased by 3.48% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Confirmation Submitted
8 Months Ago on 6 May 2025
Full Accounts Submitted
11 Months Ago on 27 Feb 2025
Shaun Maximilian Lyons Resigned
1 Year 6 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 6 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 9 Jun 2023
Mr Shaun Maximilian Lyons Details Changed
3 Years Ago on 12 May 2022
Accuro Fiduciary Services Limited (PSC) Details Changed
3 Years Ago on 5 May 2022
Mwh Property Holdings Limited (PSC) Resigned
3 Years Ago on 5 May 2022
Get Alerts
Get Credit Report
Discover Milkwood Property Holdings 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
Total exemption full accounts made up to 28 February 2025
Submitted on 4 Dec 2025
Change of details for Accuro Fiduciary Services Limited as a person with significant control on 5 May 2022
Submitted on 28 May 2025
Confirmation statement made on 5 May 2025 with updates
Submitted on 6 May 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Feb 2025
Resolutions
Submitted on 24 Aug 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 14 Aug 2024
Termination of appointment of Shaun Maximilian Lyons as a director on 8 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 7 May 2024
Director's details changed for Mr Shaun Maximilian Lyons on 12 May 2022
Submitted on 7 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 6 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs