MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04369935 |
| 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 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 Address | No |
What are the latest accounts for MILLFIELDS RESIDENTS MANAGEMENT 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 MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | Yes |
What are the latest filings for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Anji Block as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Stuart Lasky as a director on Nov 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paula Hilary Harris as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Clarke Hillyer Limited as a secretary on Nov 20, 2023 | 2 pages | AP04 | ||
Termination of appointment of Benjamin Stevens Block Management as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Alan Rick as a director on Mar 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
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 pages | AD01 | ||
Appointment of Benjamin Stevens Block Management as a secretary on Jan 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Anthony Cohen as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Paula Hilary Harris as a director on Sep 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Constantin Brunner as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Francis Sidney Colet as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Marian Ryde as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE HILLYER LIMITED | Secretary | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England |
| 259070490001 | ||||||||||
| LASKY, Stuart | Director | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England | England | British | 342310440001 | |||||||||
| PALMER, Keith Stephen | Director | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England | United Kingdom | British | 212993670001 | |||||||||
| COHEN, Anthony | Secretary | St John Street EC1M 4JN London 82 United Kingdom | British | 114796480001 | ||||||||||
| ROSEN, Stephen | Secretary | 1 Chatelain House Saint Vincents Lane Mill Hill Village NW7 1EZ London | British | 19793180002 | ||||||||||
| ACCOUNTABLE PROPERTY MANAGEMENT LIMITED | Secretary | Buckingham Chambers 45 Vivian Avenue NW4 3XA London | 103015460001 | |||||||||||
| BENJAMIN STEVENS BLOCK MANAGEMENT | Secretary | 194 Station Road HA8 7AT Edgware Georgian House England |
| 282379620001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
| BINKE, Raymond | Director | 7 Chatelain House St Vincents Lane Mill Hill NW7 1EZ London | British | 87286850002 | ||||||||||
| BLOCK, Anji | Director | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England | United Kingdom | British | 192112990001 | |||||||||
| BRATT, Betty Rebecca | Director | 1 Etienne House 10 St Vincents Lane NW7 1EF London | British | 17404970002 | ||||||||||
| BRUNNER, Peter Constantin | Director | 4 Hadfield House 85 St Vincents Lane NW7 1EW London | British | 112092820001 | ||||||||||
| BURMAN, Stuart John | Director | Apartment 1 Hadfield House 8 St Vincents Lane NW7 1EW Mill Hill | United Kingdom | British | 31077320002 | |||||||||
| COATES, Christopher | Director | Chiltern House Maltmans Lane SL9 8RS Gerrards Cross Buckinghamshire | England | British | 46902170003 | |||||||||
| COLET, Francis Sidney | Director | Fountain House 1a Elm Park HA7 4AU Stanmore Suite 2 Middlesex | United Kingdom | British | 212993680001 | |||||||||
| CORNBERG, Marc | Director | Marillac House 7 St Vincents Lane Mill Hill NW7 1ES London 1 England | British | 129661430001 | ||||||||||
| GOLDING, Peter Brett | Director | Bluecoat Salisbury Road RH13 0AJ Horsham West Sussex | England | British | 68734940002 | |||||||||
| GOODMAN, Brian Arthur | Director | 8 Chatelain House 9 St Vincents Lane Mill Hill NW7 1EZ London | United Kingdom | British | 93385460001 | |||||||||
| GOODMAN, Brian Arthur | Director | 8 Chatelain House 9 St Vincents Lane Mill Hill NW7 1EZ London | United Kingdom | British | 93385460001 | |||||||||
| HARRIS, Paula Hilary | Director | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England | United Kingdom | British | 287765610001 | |||||||||
| HARRIS, Victor Keith | Director | Fountain House 1a Elm Park HA7 4AU Stanmore Suite 2 Middlesex England | United Kingdom | British | 160411050001 | |||||||||
| LAYTON, Leslie | Director | Chatelain House St Vincents Lane NW7 1EZ London 4 | British | 137967920001 | ||||||||||
| RICK, Alan | Director | Georgian House 194 Station Road HA8 7AT Edgware C/O Benjamin Stevens Block Management England | United Kingdom | British | 41749320002 | |||||||||
| RICK, Alan | Director | Apartment 3 Hadfield House Saint Vincents Lane NW7 1EW London | United Kingdom | British | 41749320002 | |||||||||
| RYDE, Marian | Director | Fountain House 1a Elm Park HA7 4AU Stanmore Suite 2 Middlesex | United Kingdom | British | 116499840001 | |||||||||
| RYDE, Marian | Director | 6 Marillac House 7 St Vincents Lane NW7 1ES London | United Kingdom | British | 116499840001 | |||||||||
| SELLER, Abraham Aubrey | Director | 4 Etienne House 10 St Vincents Lane NW7 1EF London | British | 35542600014 | ||||||||||
| CASTLE NOTORNIS LIMITED | Director | 47 Castle Street RG1 7SR Reading | 39348570001 |
What are the latest statements on persons with significant control for MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 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