MILFORD ST JAMES RESIDENTS COMPANY LIMITED
Overview
| Company Name | MILFORD ST JAMES RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03666992 |
| 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 MILFORD ST JAMES 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 MILFORD ST JAMES RESIDENTS COMPANY LIMITED located?
| Registered Office Address | One Station Approach CM20 2FB Harlow Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILFORD ST JAMES RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILFORD ST JAMES RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for MILFORD ST JAMES RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Ms Susan Jenkins on Jun 30, 2025 | 2 pages | CH01 | ||
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on Jun 30, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Warwick Estates Property Management Limited on Jun 30, 2025 | 1 pages | CH04 | ||
Director's details changed for Ms Louise Sarah Coleman on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr George William Stow on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Marie Barnwell on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rebekah Cron on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Angela Mary Gilmour on Jun 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr George William Stow as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on Mar 04, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Louise Sarah Coleman on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Marie Barnwell on Mar 04, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Warwick Estates Property Management Limited on Mar 04, 2025 | 1 pages | CH04 | ||
Director's details changed for Ms Rebekah Cron on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Angela Mary Gilmour on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Jenkins on Mar 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebekah Cron as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Michael Hoade as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Michael Hoade as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Who are the officers of MILFORD ST JAMES RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK ESTATES PROPERTY MANAGEMENT LIMITED | Secretary | Station Approach CM20 2FB Harlow One Essex England |
| 270350300001 | ||||||||||
| BARNWELL, Marie | Director | Station Approach CM20 2FB Harlow One Essex England | England | British | 189277380001 | |||||||||
| COLEMAN, Louise Sarah | Director | Station Approach CM20 2FB Harlow One Essex England | England | British | 306348450001 | |||||||||
| CRON, Rebekah | Director | Station Approach CM20 2FB Harlow One Essex England | England | British | 328546270001 | |||||||||
| GILMOUR, Angela Mary | Director | Station Approach CM20 2FB Harlow One Essex England | United Kingdom | British | 263601760001 | |||||||||
| JENKINS, Susan | Director | Station Approach CM20 2FB Harlow One Essex England | England | British | 65406760001 | |||||||||
| STOW, George William | Director | Station Approach CM20 2FB Harlow One Essex England | United Kingdom | British | 334052620001 | |||||||||
| BANNISTER, Brian Nicholas | Secretary | 9 Merryweather Close Finchampstead RG40 4YH Wokingham Berkshire | British | 60473480002 | ||||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 24 Lambeth Court Frogmore SW18 1HN London | British | 93237180001 | ||||||||||
| MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4 Surrey England |
| 159313760001 | ||||||||||
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
| OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 51204430032 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| ABOUTORABI, Louise | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 158848180001 | |||||||||
| CAMPBELL, Darren Jonathan | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | United Kingdom | British | 200764450001 | |||||||||
| COSTER, Andrew | Director | Milford House Portsmouth Road Milford GU8 5HJ Godalming 32 Surrey United Kingdom | United Kingdom | British | 150432060001 | |||||||||
| COSTER, Drew | Director | Greenway Business Centre Harlow Business Park CM19 5QE Harlow 36 Essex United Kingdom | United Kingdom | British | 158847650001 | |||||||||
| CULKIN, Frederick, Doctor | Director | Centre Harlow Business Park CM19 5QE Harlow 36 Greenway Business Essex | United Kingdom | British | 48799740002 | |||||||||
| DOWNING, Timothy John Hales | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex | England | British | 195343270001 | |||||||||
| DYSON, Dorothy Joyce | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | 133033430001 | |||||||||
| FRANKLIN, John Roy Stuart | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4 Surrey England | United Kingdom | Irish | 115484750001 | |||||||||
| GISVOLD, Alison Gail | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 260489590001 | |||||||||
| HOADE, John Michael | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 324737500001 | |||||||||
| MORGAN, Claire | Director | 37 Milford House Portsmouth Road GU8 5HJ Milford Surrey | British | 112187820001 | ||||||||||
| MORRIS, Ashley Jones | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | 200764400001 | |||||||||
| MORRIS, Ashley Jones | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 200764400001 | |||||||||
| PATEL, Amit Jashbhai | Director | 3 Milford House Portsmouth Road Milford GU8 5HJ Godalming Surrey | British | 111951910001 | ||||||||||
| REED, Pamela | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | England | British,Australian | 163849010001 | |||||||||
| REED, Pamela | Director | Greenway Business Centre Harlow Business Park CM19 5QE Harlow 36 Essex United Kingdom | England | British,Australian | 163849010001 | |||||||||
| SCRUTTON, David Ramsay | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 216671830001 | |||||||||
| SEARLE, Cameron | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 130718600002 | |||||||||
| MACEMERE LIMITED | Director | C/0 Laytons Solicitors Tempus Court GU1 4SS Guildford Surrey | 75814440001 |
What are the latest statements on persons with significant control for MILFORD ST JAMES RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | 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