MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED

MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02911454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    26 Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Mar 23, 2024 with updates

    9 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Mar 23, 2019 with updates

    8 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Mar 23, 2018 with updates

    8 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    10 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 345
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Mar 23, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 345
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 345
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Who are the officers of MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    CZAIKOWSKI, Richard
    71 Kingfisher Way
    Neasden
    NW10 8TQ London
    Director
    71 Kingfisher Way
    Neasden
    NW10 8TQ London
    United KingdomBritish53542770001
    JACKSON, Steven Peter
    26 Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    Director
    26 Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    EnglandBritish86384560001
    TAMBER, Pritpal Singh, Dr
    131 Kingfisher Way
    NW10 8TQ London
    Director
    131 Kingfisher Way
    NW10 8TQ London
    United KingdomBritish90497120001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    Secretary
    Wakefield House 32 High Street
    HA5 5PW Pinner
    Middlesex
    45045200001
    ADEDEJI, Taiwo
    116 Kingfisher Way
    Neasden
    NW10 8TZ London
    Director
    116 Kingfisher Way
    Neasden
    NW10 8TZ London
    Nigerian53542890001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    British43894970002
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    British11856230001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HERELLE, Cynthia
    94 Kingfisher Way
    NW10 8TZ London
    Director
    94 Kingfisher Way
    NW10 8TZ London
    British70403130001
    KALALI, Ahura
    133 Kingfisher Way
    Neasden
    NW10 8TQ London
    Director
    133 Kingfisher Way
    Neasden
    NW10 8TQ London
    British79436760001
    KIPLING, Heidi
    124 Kingfisher Way
    Neasden
    NW10 8TZ London
    Director
    124 Kingfisher Way
    Neasden
    NW10 8TZ London
    British53542750001
    MCCOMBE, James
    122 Kingfisher Way
    Neasden
    NW10 8TZ London
    Director
    122 Kingfisher Way
    Neasden
    NW10 8TZ London
    British53542950001
    MORGAN, Daniel
    133 Kingfisher Way
    NW10 8TQ London
    Director
    133 Kingfisher Way
    NW10 8TQ London
    British53542980001
    O'BRIEN, Patrick
    81 Kingfisher Way
    Neasden
    NW10 London
    Director
    81 Kingfisher Way
    Neasden
    NW10 London
    British73924250001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    British16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    British42855210001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    TAYLOR, Peter Thornby
    15 Kingmaker Way
    NN4 8QL Northampton
    Director
    15 Kingmaker Way
    NN4 8QL Northampton
    British84870720001
    WALLACE, Stuart James
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    Director
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    British39077720001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pauline Edith Jones
    Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    26
    England
    Apr 18, 2016
    Primrose Road
    Bradwell
    MK13 9AT Milton Keynes
    26
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0