ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Milton Portfolio Property 2 LLP

Milton Portfolio Property 2 LLP is an active company incorporated on 25 May 2017 with the registered office located in London, Greater London. Milton Portfolio Property 2 LLP was registered 8 years ago.
Status
Active
Active since incorporation
Company No
OC417503
Limited liability partnership
Age
8 years
Incorporated 25 May 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (3 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 2 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1st Floor, 88 Baker Street
London
W1U 6TQ
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 4th Floor 22 Baker Street London W1U 3BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Jan 1982
British • Lives in UK • Born in Jul 1970
Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reading Drake Way Property LLP
Manish Mansukhlal Gudka, Suraj Rashmikant Shah, and 1 more are mutual people.
Active
Heathcock Court Property LLP
Manish Mansukhlal Gudka, Suraj Rashmikant Shah, and 1 more are mutual people.
Active
Liverpool Holiday INN LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Birmingham Resi Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Marine Point Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Edinburgh Miller House Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Chester Greyhound Retail Park LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Z Hotel Poland Street Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
Unreported
Decreased by £1.57M (-100%)
Turnover
Unreported
Decreased by £2.24M (-100%)
Employees
Unreported
Decreased by 52 (-100%)
Total Assets
£11.78M
Increased by £6.24M (+112%)
Total Liabilities
£0
Decreased by £821.76K (-100%)
Net Assets
£11.78M
Increased by £7.06M (+149%)
Debt Ratio (%)
0%
Decreased by 14.81% (-100%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Accounting Period Extended
9 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Group Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 15 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Ms Meenal Devani Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Mr Suraj Rashmikant Shah Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Get Credit Report
Discover Milton Portfolio Property 2 LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 4 Dec 2024
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 20 Nov 2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 3 September 2024
Submitted on 3 Sep 2024
Group of companies' accounts made up to 1 April 2023
Submitted on 8 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 15 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 14 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Rectified The LLTM01 was removed from the public register on 02/01/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
Submitted on 31 Jul 2023
Member's details changed for Mr Suraj Rashmikant Shah on 9 December 2022
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year