MILL COURT (RESIDENTS ASSOCIATION) LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW2 5AG

Company number 01165944
Status Active
Incorporation Date 5 April 1974
Company Type Private Limited Company
Address 78 THE GREEN, TWICKENHAM, MIDDLESEX, TW2 5AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10 . The most likely internet sites of MILL COURT (RESIDENTS ASSOCIATION) LIMITED are www.millcourtresidentsassociation.co.uk, and www.mill-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Mill Court Residents Association Limited is a Private Limited Company. The company registration number is 01165944. Mill Court Residents Association Limited has been working since 05 April 1974. The present status of the company is Active. The registered address of Mill Court Residents Association Limited is 78 The Green Twickenham Middlesex Tw2 5ag. The company`s financial liabilities are £0.37k. It is £-14.86k against last year. And the total assets are £1.87k, which is £-14.08k against last year. MCKENZIE, James Ronald is a Director of the company. Secretary CLEARY, John Patrick has been resigned. Secretary COOK, Sheila has been resigned. Secretary LAWRENCE, Trudy has been resigned. Secretary MCKENZIE, Tony Jimmy has been resigned. Secretary MCKINNON BRAHAMS, Ian Howard has been resigned. Secretary NARDIN, Carol Louise has been resigned. Secretary TAYLOR, Yvonne has been resigned. Director CLEARY, John Patrick has been resigned. Director COOK, Sheila has been resigned. Director ENDERSBY, Paul Steven has been resigned. Director GRAHAM, Steven has been resigned. Director LANGAN, Austin James has been resigned. Director LAWRENCE, Trudy has been resigned. Director LAWRENCE, Trudy has been resigned. Director NARDIN, Carol Louise has been resigned. Director PRIVETT, Linda Elizabeth has been resigned. Director TURNER, Pamela Diane has been resigned. The company operates in "Residents property management".


mill court (residents association) Key Finiance

LIABILITIES £0.37k
-98%
CASH n/a
TOTAL ASSETS £1.87k
-89%
All Financial Figures

Current Directors

Director
MCKENZIE, James Ronald
Appointed Date: 19 December 2004
49 years old

Resigned Directors

Secretary
CLEARY, John Patrick
Resigned: 28 October 2003
Appointed Date: 12 October 1998

Secretary
COOK, Sheila
Resigned: 01 July 1993

Secretary
LAWRENCE, Trudy
Resigned: 14 September 1998
Appointed Date: 31 December 1997

Secretary
MCKENZIE, Tony Jimmy
Resigned: 23 December 2010
Appointed Date: 01 August 2010

Secretary
MCKINNON BRAHAMS, Ian Howard
Resigned: 15 July 2009
Appointed Date: 18 October 2005

Secretary
NARDIN, Carol Louise
Resigned: 27 March 1997
Appointed Date: 01 July 1993

Secretary
TAYLOR, Yvonne
Resigned: 28 October 2005
Appointed Date: 28 October 2003

Director
CLEARY, John Patrick
Resigned: 28 October 2003
Appointed Date: 12 October 1998
80 years old

Director
COOK, Sheila
Resigned: 01 July 1993
80 years old

Director
ENDERSBY, Paul Steven
Resigned: 12 November 2005
Appointed Date: 18 July 1997
61 years old

Director
GRAHAM, Steven
Resigned: 05 June 2006
Appointed Date: 19 December 2004
59 years old

Director
LANGAN, Austin James
Resigned: 14 December 2004
Appointed Date: 01 January 2001
49 years old

Director
LAWRENCE, Trudy
Resigned: 14 September 1998
Appointed Date: 14 June 1994
66 years old

Director
LAWRENCE, Trudy
Resigned: 01 July 1993
66 years old

Director
NARDIN, Carol Louise
Resigned: 27 March 1997
Appointed Date: 01 July 1993
56 years old

Director
PRIVETT, Linda Elizabeth
Resigned: 14 June 1994
Appointed Date: 01 July 1993
60 years old

Director
TURNER, Pamela Diane
Resigned: 15 July 2009
Appointed Date: 19 December 2004
63 years old

Persons With Significant Control

Mr James Ronald Mckenzie
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

MILL COURT (RESIDENTS ASSOCIATION) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
04 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10

...
... and 114 more events
12 Jun 1986
Return made up to 31/12/84; full list of members

12 Jun 1986
Return made up to 31/12/80; full list of members

12 Jun 1986
Return made up to 31/12/80; full list of members

12 Jun 1986
Secretary resigned;new secretary appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 15 warwick road west drayton middlesex