logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Brooks, Mark Jonathan
    Born in May 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, Edward
    Born in May 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 3
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1, The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Carter, Lee Michael
    Company Director born in November 1973
    Individual
    Officer
    icon of calendar 2014-06-18 ~ 2019-11-22
    OF - Director → CIF 0
  • 2
    Barr, Jacqeline Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2020-03-03
    OF - Secretary → CIF 0
  • 3
    Sparkes, Julian Bryan
    Company Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2020-03-03
    OF - Director → CIF 0
  • 4
    Brewer-miles, Jane
    Born in July 1969
    Individual
    Officer
    icon of calendar 2015-04-24 ~ 2020-03-03
    OF - Director → CIF 0
  • 5
    Ellis, Darren James
    Builder born in August 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2020-03-03
    OF - Director → CIF 0
  • 6
    Barr, Stuart Lawrence
    Estate Agent born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2020-03-03
    OF - Director → CIF 0
  • 7
    Sabin, Robert Thomas
    Company Director born in August 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ 2024-10-21
    OF - Director → CIF 0
  • 8
    Modi, Montu Dashrathlal
    Company Director born in November 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ 2024-10-21
    OF - Director → CIF 0
  • 9
    Smith, Ben
    Company Director born in August 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ 2024-10-21
    OF - Director → CIF 0
  • 10
    Sparkes, Sarah Jane
    Director born in November 1967
    Individual
    Officer
    icon of calendar 2016-01-20 ~ 2020-03-03
    OF - Director → CIF 0
  • 11
    Pope, Alison
    Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-20 ~ 2020-03-03
    OF - Director → CIF 0
  • 12
    Miles, Christian Jon
    Estate Agent born in September 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2020-03-03
    OF - Director → CIF 0
  • 13
    Thompson, Simon Robert
    Born in June 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2024-10-21
    OF - Director → CIF 0
  • 14
    Thompson, Kjersti
    Born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ 2020-03-03
    OF - Director → CIF 0
  • 15
    Pope, Nigel
    Company Director born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2020-03-03
    OF - Director → CIF 0
  • 16
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-09-05 ~ 2002-09-05
    PE - Nominee Director → CIF 0
  • 17
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2002-09-05 ~ 2002-09-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILES & BARR PROPERTY MANAGEMENT LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,818,735 GBP2019-12-31
Dividends Paid on Shares
1,447,147 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
89,143 GBP2019-12-31
49,083 GBP2018-12-31
Fixed Assets - Investments
260 GBP2019-12-31
260 GBP2018-12-31
Fixed Assets
1,908,138 GBP2019-12-31
1,496,490 GBP2018-12-31
Debtors
282,956 GBP2019-12-31
218,628 GBP2018-12-31
Cash at bank and in hand
162,726 GBP2019-12-31
165,358 GBP2018-12-31
Current Assets
445,682 GBP2019-12-31
383,986 GBP2018-12-31
Net Current Assets/Liabilities
66,912 GBP2019-12-31
149,473 GBP2018-12-31
Total Assets Less Current Liabilities
1,975,050 GBP2019-12-31
1,645,963 GBP2018-12-31
Net Assets/Liabilities
1,623,251 GBP2019-12-31
1,533,293 GBP2018-12-31
Equity
Called up share capital
154 GBP2019-12-31
159 GBP2018-12-31
Share premium
1,332,937 GBP2019-12-31
1,332,937 GBP2018-12-31
Capital redemption reserve
5 GBP2019-12-31
Retained earnings (accumulated losses)
290,155 GBP2019-12-31
200,197 GBP2018-12-31
Equity
1,623,251 GBP2019-12-31
1,533,293 GBP2018-12-31
Average Number of Employees
532019-01-01 ~ 2019-12-31
522018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Net goodwill
2,298,266 GBP2019-12-31
1,842,144 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
479,531 GBP2019-12-31
394,997 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
84,534 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Net goodwill
1,818,735 GBP2019-12-31
1,447,147 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,158 GBP2019-12-31
19,158 GBP2018-12-31
Computers
63,871 GBP2019-12-31
57,964 GBP2018-12-31
Motor vehicles
39,447 GBP2019-12-31
25,592 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
140,369 GBP2019-12-31
102,714 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-24,528 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals
-24,528 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
17,893 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,659 GBP2019-12-31
5,630 GBP2018-12-31
Computers
35,471 GBP2019-12-31
30,698 GBP2018-12-31
Motor vehicles
8,096 GBP2019-12-31
17,303 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,226 GBP2019-12-31
53,631 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,029 GBP2019-01-01 ~ 2019-12-31
Computers
4,773 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
8,486 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,288 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-17,693 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-17,693 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Improvements to leasehold property
17,893 GBP2019-12-31
Furniture and fittings
11,499 GBP2019-12-31
13,528 GBP2018-12-31
Computers
28,400 GBP2019-12-31
27,266 GBP2018-12-31
Motor vehicles
31,351 GBP2019-12-31
8,289 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
251,612 GBP2019-12-31
197,251 GBP2018-12-31
Other Debtors
Amounts falling due within one year
31,344 GBP2019-12-31
21,377 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
282,956 GBP2019-12-31
218,628 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
18,715 GBP2019-12-31
17,942 GBP2018-12-31
Trade Creditors/Trade Payables
Current
52,939 GBP2019-12-31
65,797 GBP2018-12-31
Amounts owed to group undertakings
Current
111,685 GBP2019-12-31
Corporation Tax Payable
51,449 GBP2019-12-31
22,762 GBP2018-12-31
Other Taxation & Social Security Payable
97,237 GBP2019-12-31
104,513 GBP2018-12-31
Other Creditors
Current
46,745 GBP2019-12-31
23,499 GBP2018-12-31
Bank Borrowings/Overdrafts
Non-current
73,849 GBP2019-12-31
99,579 GBP2018-12-31
Amounts owed to group undertakings
Non-current
241,873 GBP2019-12-31
260 GBP2018-12-31
Other Creditors
Non-current
28,108 GBP2019-12-31
5,870 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
34,625 GBP2019-12-31
30,393 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
44,701 GBP2019-12-31
30,393 GBP2018-12-31

Related profiles found in government register
  • MILES & BARR PROPERTY MANAGEMENT LIMITED
    Info
    Registered number 04527363
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2002-09-05 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • MILES & BARR PROPERTY MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address1, The Links, Herne Bay, Kent, United Kingdom, CT6 7GQ
    Private Company Limited By Shares
    CIF 1
  • MILES & BARR PROPERTY MANAGEMENT LIMITED
    S
    Registered number 04527363
    icon of address1, The Links, Herne Bay, Kent, United Kingdom, CT6 7GQ
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,102 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 The Links, Herne Bay, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136,685 GBP2022-08-30
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address123 High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,287 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    HANOVERHILL LIMITED - 1996-09-06
    icon of address1 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    260 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address1 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-10-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.