MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED
Overview
| Company Name | MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02911454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 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 To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with updates | 9 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of MITCHELL BROOK GARDENS NO.4 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| CZAIKOWSKI, Richard | Director | 71 Kingfisher Way Neasden NW10 8TQ London | United Kingdom | British | 53542770001 | |||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell MK13 9AT Milton Keynes | England | British | 86384560001 | |||||
| TAMBER, Pritpal Singh, Dr | Director | 131 Kingfisher Way NW10 8TQ London | United Kingdom | British | 90497120001 | |||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | Wakefield House 32 High Street HA5 5PW Pinner Middlesex | 45045200001 | |||||||
| ADEDEJI, Taiwo | Director | 116 Kingfisher Way Neasden NW10 8TZ London | Nigerian | 53542890001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||
| BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | 43894970002 | ||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| HERELLE, Cynthia | Director | 94 Kingfisher Way NW10 8TZ London | British | 70403130001 | ||||||
| KALALI, Ahura | Director | 133 Kingfisher Way Neasden NW10 8TQ London | British | 79436760001 | ||||||
| KIPLING, Heidi | Director | 124 Kingfisher Way Neasden NW10 8TZ London | British | 53542750001 | ||||||
| MCCOMBE, James | Director | 122 Kingfisher Way Neasden NW10 8TZ London | British | 53542950001 | ||||||
| MORGAN, Daniel | Director | 133 Kingfisher Way NW10 8TQ London | British | 53542980001 | ||||||
| O'BRIEN, Patrick | Director | 81 Kingfisher Way Neasden NW10 London | British | 73924250001 | ||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||
| WALLACE, Stuart James | Director | 89 Studley Knapp Walnut Tree MK7 7NF Milton Keynes Buckinghamshire | British | 39077720001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pauline Edith Jones | Apr 18, 2016 | Primrose Road Bradwell MK13 9AT Milton Keynes 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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