MILLBROOK RESIDENTS LIMITED
Overview
| Company Name | MILLBROOK RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03908476 |
| 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 MILLBROOK RESIDENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MILLBROOK RESIDENTS LIMITED located?
| Registered Office Address | 5 Yeomans Court Ware Road SG13 7HJ Hertford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLBROOK RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MILLBROOK RESIDENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | Yes |
What are the latest filings for MILLBROOK RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Finbar Patrick Healy as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Finbar Patrick Healy as a secretary on Oct 31, 2025 | 2 pages | TM02 | ||
Appointment of Mr Gary Thomas Paul as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Robert Breen as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of William Grant as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Termination of appointment of Matthew Coulson as a secretary on Mar 23, 2020 | 1 pages | TM02 | ||
Termination of appointment of Matthew Coulson as a director on Mar 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Finbar Patrick Healy as a secretary on Mar 23, 2020 | 2 pages | AP03 | ||
Appointment of Mr William Grant as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Finbar Patrick Healy as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||
legacy | 7 pages | RP04CS01 | ||
Second filing of the annual return made up to Jan 18, 2016 | 25 pages | RP04AR01 | ||
Who are the officers of MILLBROOK RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEN, Steven Robert | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | United Kingdom | British | 340913330001 | |||||
| PAUL, Gary Thomas | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | United Kingdom | British | 340950670001 | |||||
| COULSON, Matthew | Secretary | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | 212676510001 | |||||||
| CRANNIS, Matthew Nicholas | Secretary | 12 Ramsey Road Clophill MK45 4PE Bedford Bedfordshire | British | 76875260001 | ||||||
| HEALY, Finbar Patrick | Secretary | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | 270622660001 | |||||||
| JORDAN, James Toby | Secretary | 14 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 117325220001 | ||||||
| LILLIE, Stefanie Jane | Secretary | Goodwood Close MK45 4FE Clophill 2 Bedfordshire England | 175337480001 | |||||||
| LILLIE, Stefanie Jane | Secretary | Goodwood Close MK45 4FE Clophill 2 Bedfordshire | British | 145995620001 | ||||||
| MASON, Gillian Clare | Secretary | Yeomans Court Ware Road SG13 7HJ Hertford 5 Hertfordshire England | British | 181328910001 | ||||||
| RICHARDSON, Sharen Ruth | Secretary | Millstream House 3 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 80033110002 | ||||||
| SMITH, Brenda | Secretary | 18 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 91974870001 | ||||||
| TURTON, Trever | Secretary | 38a Maygrove Road West Hampstead NW6 2EB London | British | 92904660001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BIGGS, Colin Henry | Director | 20 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 100075280001 | ||||||
| BIGGS, Colin Henry | Director | 20 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 100075280001 | ||||||
| BLAND, Paul | Director | 8 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 75795980001 | ||||||
| COULSON, Matthew | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | England | British | 212676370001 | |||||
| CRANNIS, Matthew Nicholas, Mr. | Director | 12 Goodwood Close MK45 4FE Clophill Bedfordshire | United Kingdom | British | 109605280001 | |||||
| GRANT, William | Director | Clophill MK45 4FE Bedford 1 Goodwood Close United Kingdom | United Kingdom | British | 270622580001 | |||||
| HEALY, Finbar Patrick | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Hertfordshire United Kingdom | England | Irish | 270622380001 | |||||
| HUTTON, Andrew Clive | Director | 11 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 91378670001 | ||||||
| HUTTON, Andrew Clive | Director | 11 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 91378670001 | ||||||
| LILLIE, Stefanie Jane | Director | Goodwood Close MK45 4FE Clophill 2 Bedfordshire England | England | British | 166967140001 | |||||
| MASON, Ian Stuart | Director | Yeomans Court Ware Road SG13 7HJ Hertford 5 Hertfordshire England | United Kingdom Bedfordshire | British | 175416990001 | |||||
| PRENTICE, John | Director | Goodwood Close MK45 4FE Clophill 15 Bedford | British | 145996190001 | ||||||
| SMITH, Brenda | Director | 18 Goodwood Close MK45 4FE Clophill Bedfordshire | British | 91974870001 | ||||||
| SUMMERS, Alan | Director | 5 Goodwood Close MK45 4FE Clophill Bedfordshire | United Kingdom | British | 56668620002 | |||||
| WISEMAN, David William | Director | 1 Goodwood Close Clophill MK45 4FE Bedford Bedfordshire | British | 92390300001 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
What are the latest statements on persons with significant control for MILLBROOK RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2017 | 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