MILLSIDE RESIDENTS ASSOCIATION LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02733736
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Previous accounting period shortened from 31 December 2016 to 23 June 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of MILLSIDE RESIDENTS ASSOCIATION LIMITED are www.millsideresidentsassociation.co.uk, and www.millside-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Millside Residents Association Limited is a Private Limited Company. The company registration number is 02733736. Millside Residents Association Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Millside Residents Association Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £49.59k. It is £6.89k against last year. And the total assets are £53.1k, which is £-20.22k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FRITZ, Alan Ronald is a Director of the company. MITCHELL, Lynne Gayle is a Director of the company. MORRICE, Russell Martin is a Director of the company. SUMMERS, Victoria Clair is a Director of the company. SUTTON, Nicola is a Director of the company. Secretary CLARK, Freda has been resigned. Secretary DUNN, Morag has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Malcolm Laurence has been resigned. Director CARRICK, Julie Dawn has been resigned. Director CLARK, Freda has been resigned. Director GREETHAM, John has been resigned. Director HAASTRUP, Margaret has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director NEWTON, Andrea Kay has been resigned. Director ORR, Michael James has been resigned. Director PAGE, Frederick Charles has been resigned. Director PAGE, Frederick Charles has been resigned. Director RIX, Geoffrey Frederick has been resigned. Director SHEPHERD, Florence May has been resigned. Director WATERS, David has been resigned. The company operates in "Residents property management".


millside residents association Key Finiance

LIABILITIES £49.59k
+16%
CASH n/a
TOTAL ASSETS £53.1k
-28%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
FRITZ, Alan Ronald
Appointed Date: 30 June 1997
80 years old

Director
MITCHELL, Lynne Gayle
Appointed Date: 25 July 2014
50 years old

Director
MORRICE, Russell Martin
Appointed Date: 01 July 2006
59 years old

Director
SUMMERS, Victoria Clair
Appointed Date: 07 July 2014
39 years old

Director
SUTTON, Nicola
Appointed Date: 05 July 2010
52 years old

Resigned Directors

Secretary
CLARK, Freda
Resigned: 02 January 2007
Appointed Date: 08 June 1994

Secretary
DUNN, Morag
Resigned: 08 June 1994
Appointed Date: 23 July 1992

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 02 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1992
Appointed Date: 23 July 1992

Director
BLAKE, Malcolm Laurence
Resigned: 30 June 1997
Appointed Date: 08 June 1994
55 years old

Director
CARRICK, Julie Dawn
Resigned: 30 June 1997
Appointed Date: 08 June 1994
60 years old

Director
CLARK, Freda
Resigned: 04 July 2016
Appointed Date: 08 June 1994
87 years old

Director
GREETHAM, John
Resigned: 18 October 2006
Appointed Date: 08 June 1994
93 years old

Director
HAASTRUP, Margaret
Resigned: 30 June 2012
Appointed Date: 26 June 2006
59 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 02 January 2007
Appointed Date: 02 January 2007

Director
NEWTON, Andrea Kay
Resigned: 30 June 1997
Appointed Date: 08 June 1994
67 years old

Director
ORR, Michael James
Resigned: 28 June 1999
Appointed Date: 29 June 1998
59 years old

Director
PAGE, Frederick Charles
Resigned: 17 May 2003
Appointed Date: 29 June 1999
98 years old

Director
PAGE, Frederick Charles
Resigned: 08 June 1994
Appointed Date: 23 July 1992
98 years old

Director
RIX, Geoffrey Frederick
Resigned: 17 February 2003
Appointed Date: 30 June 1997
78 years old

Director
SHEPHERD, Florence May
Resigned: 26 June 2006
Appointed Date: 26 June 2000
96 years old

Director
WATERS, David
Resigned: 22 August 1994
Appointed Date: 23 July 1992
62 years old

MILLSIDE RESIDENTS ASSOCIATION LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 23 June 2016
02 Dec 2016
Previous accounting period shortened from 31 December 2016 to 23 June 2016
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jul 2016
Termination of appointment of Freda Clark as a director on 4 July 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
11 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Sep 1993
Return made up to 23/07/93; full list of members

31 Mar 1993
Accounting reference date notified as 31/12

28 Jul 1992
Secretary resigned

23 Jul 1992
Incorporation