MILLBANK RESIDENTS COMPANY LTD
Overview
| Company Name | MILLBANK RESIDENTS COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03072208 |
| 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 MILLBANK RESIDENTS COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILLBANK RESIDENTS COMPANY LTD located?
| Registered Office Address | 294 Banbury Road OX2 7ED Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLBANK RESIDENTS COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| MILL BANK RESIDENTS COMPANY LIMITED | Jun 23, 1995 | Jun 23, 1995 |
What are the latest accounts for MILLBANK RESIDENTS COMPANY LTD?
| 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 MILLBANK RESIDENTS COMPANY LTD?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for MILLBANK RESIDENTS COMPANY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with updates | 9 pages | CS01 | ||
Appointment of Mr Miles Thomas Hulme as a director on May 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Kingdom as a director on May 15, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Ms Elizabeth Kingdom as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2023 with updates | 9 pages | CS01 | ||
Termination of appointment of Louisa Mabel Ludbrook as a director on May 22, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with updates | 9 pages | CS01 | ||
Termination of appointment of Miles Thomas Hulme as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with updates | 8 pages | CS01 | ||
Appointment of Prof Christopher John Adams as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Termination of appointment of Andrew John Binley as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Geoffrey Bourne as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2020 with updates | 8 pages | CS01 | ||
Appointment of Mr Anthony John Liepman as a director on Jul 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Miles Thomas Hulme as a director on May 14, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Jonathan Peter Hoare Lawrence on Jul 23, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher John Adams as a director on May 14, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Who are the officers of MILLBANK RESIDENTS COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED | Secretary | Banbury Road OX2 7ED Oxford 294 England |
| 180627430001 | ||||||||||
| ADAMS, Christopher John, Prof | Director | Banbury Road OX2 7ED Oxford 294 England | Wales | British | 75276090001 | |||||||||
| HULME, Miles Thomas | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 272282010001 | |||||||||
| LAWRENCE, Jonathan Peter Hoare | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 149045230003 | |||||||||
| LIEPMAN, Anthony John | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 272282130001 | |||||||||
| 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 | ||||||||||
| LEPPARD, Kathryn Jane | Secretary | Banbury Road OX2 7ED Oxford 294 England | British | 147347620001 | ||||||||||
| SEARES, Robert | Secretary | 12 Vanner Road OX28 1PF Witney Oxfordshire | British | 70924940001 | ||||||||||
| WHEELER, Christopher David | Secretary | 36 Harrow Court Bath Road RG1 6JF Reading Berkshire | British | 70925060001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ADAMS, Christopher John, Prof | Director | Banbury Road OX2 7ED Oxford 294 England | Wales | British | 75276090001 | |||||||||
| AMEY, Catherine | Director | St. Aldates OX1 1BS Oxford 8 England | England | British | 198834700001 | |||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BENHAM, Caroline Michelle | Director | Millbank Mill Street OX2 0YJ Oxford 15 Oxfordshire | United Kingdom | British | 138109900001 | |||||||||
| BINLEY, Andrew John | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 84093450001 | |||||||||
| BINLEY, Andrew John | Director | St. Aldates OX1 1BS Oxford 8 England | England | British | 84093450001 | |||||||||
| BINLEY, Andrew John | Director | 16 Millbank Mill Street OX2 0HJ Oxford Oxfordshire | England | British | 84093450001 | |||||||||
| BOURNE, Peter Geoffrey | Director | Banbury Road OX2 7ED Oxford 294 England | United Kingdom | British | 98360560001 | |||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| BROTHWOOD, Michael | Director | 22 Millbank Osney OX2 0HJ Oxford Oxfordshire | British | 83657600002 | ||||||||||
| DAVISON, Christopher James | Director | OX2 0HJ Oxford 30 Millbank Oxfordshire | British | 133413980001 | ||||||||||
| DUCKETT, Rosemary | Director | Banbury Road OX2 7ED Oxford 294 England | England | Irish | 154088800002 | |||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| FORTESCUE, Nicolas David | Director | Mill Street OX2 0HJ Oxford 24 Millbank Oxfordshire | United Kingdom | British | 134794340001 | |||||||||
| FOSTER, Alan | Director | 2 Mill Bank Mill Street OX2 0HJ Oxford Oxfordshire | British | 51332060001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HOWARD, Michael | Director | 16 Millbank Mill Street OX2 0HJ Oxford | British | 51332520001 | ||||||||||
| HULME, Miles Thomas | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 272282010001 | |||||||||
| JORDAN, Melinda | Director | 25 Millbank Mill Street Osney OX2 0HJ Oxford Oxfordshire | British | 95831980001 | ||||||||||
| JORDAN, Melinda | Director | 25 Millbank Mill Street Osney OX2 0HJ Oxford Oxfordshire | British | 95831980001 | ||||||||||
| KING, Ian | Director | 14 Millbank Mill Street OX2 0HJ Oxford Oxfordshire | British | 51332020001 | ||||||||||
| KINGDOM, Elizabeth | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 320040120001 | |||||||||
| LUDBROOK, Louisa Mabel, Dr | Director | Banbury Road OX2 7ED Oxford 294 England | England | British | 259840620001 | |||||||||
| MCKEAN, Ian Fortescue | Director | 32 Abberbury Road OX4 4ES Oxford Oxfordshire | England | British | 28969120001 |
Who are the persons with significant control of MILLBANK RESIDENTS COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breckon & Breckon (Asset Management & Consultancy) Ltd | Jun 22, 2017 | Banbury Road OX2 7ED Oxford 294 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Katherine Leppard | Jun 22, 2017 | Banbury Road OX2 7ED Oxford 294 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLBANK RESIDENTS COMPANY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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