MILLFIELD COURT LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 4HA

Company number 00595026
Status Active
Incorporation Date 9 December 1957
Company Type Private Limited Company
Address 4 NEWLANDS AVENUE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 4HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 25 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 150 ; Micro company accounts made up to 25 December 2014. The most likely internet sites of MILLFIELD COURT LIMITED are www.millfieldcourt.co.uk, and www.millfield-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Battle Rail Station is 4.6 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.6 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millfield Court Limited is a Private Limited Company. The company registration number is 00595026. Millfield Court Limited has been working since 09 December 1957. The present status of the company is Active. The registered address of Millfield Court Limited is 4 Newlands Avenue Bexhill On Sea East Sussex Tn39 4ha. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £1.05k, which is £0.86k against last year. REIGH, Patrick Arthur is a Secretary of the company. JONES, Michael John is a Director of the company. REIGH, Patrick Arthur is a Director of the company. ROGERS, David Paul is a Director of the company. Secretary BENDING, Frank Roy has been resigned. Secretary COLEMAN, Dorothy has been resigned. Secretary KING, Alfred George has been resigned. Secretary NEW, Harry has been resigned. Director BAILY, Geoffrey John has been resigned. Director BENDING, Frank Roy has been resigned. Director BUCKNOLE, Donald Frederick has been resigned. Director COLEMAN, Dorothy has been resigned. Director KING, Alfred George has been resigned. Director LITTLE, Isabel Jean has been resigned. Director NEW, Bernardina Wilhelmina has been resigned. Director NEW, Harry has been resigned. Director RYMER, Margaret Carol has been resigned. Director SHERMAN, Kathleen Alice has been resigned. The company operates in "Residents property management".


millfield court Key Finiance

LIABILITIES £0.2k
+0%
CASH n/a
TOTAL ASSETS £1.05k
+443%
All Financial Figures

Current Directors

Secretary
REIGH, Patrick Arthur
Appointed Date: 01 October 2004

Director
JONES, Michael John
Appointed Date: 19 May 2014
77 years old

Director
REIGH, Patrick Arthur
Appointed Date: 13 March 2009
83 years old

Director
ROGERS, David Paul
Appointed Date: 22 February 2007
75 years old

Resigned Directors

Secretary
BENDING, Frank Roy
Resigned: 25 April 1995

Secretary
COLEMAN, Dorothy
Resigned: 29 September 1995
Appointed Date: 22 May 1995

Secretary
KING, Alfred George
Resigned: 12 October 2004
Appointed Date: 04 May 2000

Secretary
NEW, Harry
Resigned: 04 May 2000
Appointed Date: 21 September 1995

Director
BAILY, Geoffrey John
Resigned: 13 March 2009
Appointed Date: 04 May 2000
102 years old

Director
BENDING, Frank Roy
Resigned: 25 April 1995
112 years old

Director
BUCKNOLE, Donald Frederick
Resigned: 15 April 1993
111 years old

Director
COLEMAN, Dorothy
Resigned: 01 February 2001
108 years old

Director
KING, Alfred George
Resigned: 01 October 2004
Appointed Date: 22 August 1997
83 years old

Director
LITTLE, Isabel Jean
Resigned: 15 July 1996
112 years old

Director
NEW, Bernardina Wilhelmina
Resigned: 02 November 2012
Appointed Date: 01 February 2001
91 years old

Director
NEW, Harry
Resigned: 04 May 2000
Appointed Date: 21 September 1995
95 years old

Director
RYMER, Margaret Carol
Resigned: 12 September 1995
Appointed Date: 22 May 1995
98 years old

Director
SHERMAN, Kathleen Alice
Resigned: 13 September 2006
Appointed Date: 22 August 1997
100 years old

MILLFIELD COURT LIMITED Events

22 Aug 2016
Micro company accounts made up to 25 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150

29 May 2015
Micro company accounts made up to 25 December 2014
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150

05 Nov 2014
Director's details changed for Mr Michael John Jones on 5 November 2014
...
... and 88 more events
19 Jan 1988
Full accounts made up to 25 December 1986

20 Jul 1987
Return made up to 06/05/87; full list of members

16 May 1986
Full accounts made up to 25 December 1985

16 May 1986
Return made up to 07/05/86; full list of members

16 May 1986
New director appointed