MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04369935
    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 MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

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

    Where is MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Buckingham Court
    Rectory Lane
    IG10 2QZ Loughton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueYes

    What are the latest filings for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anji Block as a director on Feb 16, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Stuart Lasky as a director on Nov 07, 2025

    2 pagesAP01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paula Hilary Harris as a director on Nov 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Appointment of Clarke Hillyer Limited as a secretary on Nov 20, 2023

    2 pagesAP04

    Termination of appointment of Benjamin Stevens Block Management as a secretary on Nov 20, 2023

    1 pagesTM02

    Registered office address changed from C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on Nov 20, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Alan Rick as a director on Mar 07, 2023

    1 pagesTM01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on May 11, 2022

    1 pagesAD01

    Appointment of Benjamin Stevens Block Management as a secretary on Jan 01, 2022

    2 pagesAP04

    Termination of appointment of Anthony Cohen as a secretary on Dec 31, 2021

    1 pagesTM02

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on Oct 07, 2021

    1 pagesAD01

    Appointment of Mrs Paula Hilary Harris as a director on Sep 23, 2021

    2 pagesAP01

    Termination of appointment of Peter Constantin Brunner as a director on Jul 28, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Francis Sidney Colet as a director on Apr 29, 2021

    1 pagesTM01

    Termination of appointment of Marian Ryde as a director on Apr 15, 2021

    1 pagesTM01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE HILLYER LIMITED
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Secretary
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Identification TypeUK Limited Company
    Registration Number03723843
    259070490001
    LASKY, Stuart
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    EnglandBritish342310440001
    PALMER, Keith Stephen
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    United KingdomBritish212993670001
    COHEN, Anthony
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Secretary
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    British114796480001
    ROSEN, Stephen
    1 Chatelain House Saint Vincents
    Lane Mill Hill Village
    NW7 1EZ London
    Secretary
    1 Chatelain House Saint Vincents
    Lane Mill Hill Village
    NW7 1EZ London
    British19793180002
    ACCOUNTABLE PROPERTY MANAGEMENT LIMITED
    Buckingham Chambers
    45 Vivian Avenue
    NW4 3XA London
    Secretary
    Buckingham Chambers
    45 Vivian Avenue
    NW4 3XA London
    103015460001
    BENJAMIN STEVENS BLOCK MANAGEMENT
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Secretary
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Identification TypeUK Limited Company
    Registration Number01713264
    282379620001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    BINKE, Raymond
    7 Chatelain House
    St Vincents Lane Mill Hill
    NW7 1EZ London
    Director
    7 Chatelain House
    St Vincents Lane Mill Hill
    NW7 1EZ London
    British87286850002
    BLOCK, Anji
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    United KingdomBritish192112990001
    BRATT, Betty Rebecca
    1 Etienne House
    10 St Vincents Lane
    NW7 1EF London
    Director
    1 Etienne House
    10 St Vincents Lane
    NW7 1EF London
    British17404970002
    BRUNNER, Peter Constantin
    4 Hadfield House
    85 St Vincents Lane
    NW7 1EW London
    Director
    4 Hadfield House
    85 St Vincents Lane
    NW7 1EW London
    British112092820001
    BURMAN, Stuart John
    Apartment 1
    Hadfield House 8 St Vincents Lane
    NW7 1EW Mill Hill
    Director
    Apartment 1
    Hadfield House 8 St Vincents Lane
    NW7 1EW Mill Hill
    United KingdomBritish31077320002
    COATES, Christopher
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    Director
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    EnglandBritish46902170003
    COLET, Francis Sidney
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    Director
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    United KingdomBritish212993680001
    CORNBERG, Marc
    Marillac House
    7 St Vincents Lane Mill Hill
    NW7 1ES London
    1
    England
    Director
    Marillac House
    7 St Vincents Lane Mill Hill
    NW7 1ES London
    1
    England
    British129661430001
    GOLDING, Peter Brett
    Bluecoat
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    Bluecoat
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    EnglandBritish68734940002
    GOODMAN, Brian Arthur
    8 Chatelain House
    9 St Vincents Lane Mill Hill
    NW7 1EZ London
    Director
    8 Chatelain House
    9 St Vincents Lane Mill Hill
    NW7 1EZ London
    United KingdomBritish93385460001
    GOODMAN, Brian Arthur
    8 Chatelain House
    9 St Vincents Lane Mill Hill
    NW7 1EZ London
    Director
    8 Chatelain House
    9 St Vincents Lane Mill Hill
    NW7 1EZ London
    United KingdomBritish93385460001
    HARRIS, Paula Hilary
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    United KingdomBritish287765610001
    HARRIS, Victor Keith
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    England
    Director
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    England
    United KingdomBritish160411050001
    LAYTON, Leslie
    Chatelain House
    St Vincents Lane
    NW7 1EZ London
    4
    Director
    Chatelain House
    St Vincents Lane
    NW7 1EZ London
    4
    British137967920001
    RICK, Alan
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    England
    Director
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    England
    United KingdomBritish41749320002
    RICK, Alan
    Apartment 3 Hadfield House
    Saint Vincents Lane
    NW7 1EW London
    Director
    Apartment 3 Hadfield House
    Saint Vincents Lane
    NW7 1EW London
    United KingdomBritish41749320002
    RYDE, Marian
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    Director
    Fountain House
    1a Elm Park
    HA7 4AU Stanmore
    Suite 2
    Middlesex
    United KingdomBritish116499840001
    RYDE, Marian
    6 Marillac House
    7 St Vincents Lane
    NW7 1ES London
    Director
    6 Marillac House
    7 St Vincents Lane
    NW7 1ES London
    United KingdomBritish116499840001
    SELLER, Abraham Aubrey
    4 Etienne House
    10 St Vincents Lane
    NW7 1EF London
    Director
    4 Etienne House
    10 St Vincents Lane
    NW7 1EF London
    British35542600014
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001

    What are the latest statements on persons with significant control for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 08, 2017The 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