MILLFIELD HOUSE MANAGEMENT LIMITED
LONDON KE VII LIMITED BENEFICIAL PROPERTIES LIMITED

Hellopages » Greater London » Camden » N6 6JR

Company number 05025041
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 14 HIGHGATE WEST HILL, LONDON, N6 6JR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 3 . The most likely internet sites of MILLFIELD HOUSE MANAGEMENT LIMITED are www.millfieldhousemanagement.co.uk, and www.millfield-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 3.8 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millfield House Management Limited is a Private Limited Company. The company registration number is 05025041. Millfield House Management Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Millfield House Management Limited is 14 Highgate West Hill London N6 6jr. . ESSEX, Charles is a Director of the company. ROSE, Stephen Samuel Malcolm is a Director of the company. SILOCCHI, Sophie is a Director of the company. Secretary BAGSHOT BUSINESS CONSULTANTS LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CURTIS, Andrew Craige has been resigned. Director CURTIS, Jonathon Andrew James has been resigned. Director FRIEL, Stephen James has been resigned. Director SPARK, Cecilie has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ESSEX, Charles
Appointed Date: 22 October 2009
78 years old

Director
ROSE, Stephen Samuel Malcolm
Appointed Date: 17 February 2011
74 years old

Director
SILOCCHI, Sophie
Appointed Date: 16 September 2008
56 years old

Resigned Directors

Secretary
BAGSHOT BUSINESS CONSULTANTS LIMITED
Resigned: 16 September 2008
Appointed Date: 24 August 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 January 2004
Appointed Date: 26 January 2004

Director
CURTIS, Andrew Craige
Resigned: 22 September 2008
Appointed Date: 24 August 2004
73 years old

Director
CURTIS, Jonathon Andrew James
Resigned: 22 October 2009
Appointed Date: 22 September 2008
46 years old

Director
FRIEL, Stephen James
Resigned: 10 January 2008
Appointed Date: 24 August 2004
68 years old

Director
SPARK, Cecilie
Resigned: 17 February 2011
Appointed Date: 16 September 2008
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mr Charles Essex
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stefano Silocchi
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vivien Jill Rose
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Samuel Malcolm Rose
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLFIELD HOUSE MANAGEMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3

...
... and 56 more events
12 Feb 2004
Secretary resigned
12 Feb 2004
Director resigned
12 Feb 2004
Registered office changed on 12/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
02 Feb 2004
Company name changed beneficial properties LIMITED\certificate issued on 02/02/04
26 Jan 2004
Incorporation