Millfield Court Limited BEXHILL-ON-SEA


Founded in 1957, Millfield Court, classified under reg no. 00595026 is an active company. Currently registered at 20 Mitten Road TN40 1QL, Bexhill-on-sea the company has been in the business for sixty seven years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 25th December 2022.

At the moment there are 3 directors in the the firm, namely Kathleen M., David P. and Michael J.. In addition one secretary - David P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millfield Court Limited Address / Contact

Office Address 20 Mitten Road
Town Bexhill-on-sea
Post code TN40 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595026
Date of Incorporation Mon, 9th Dec 1957
Industry Residents property management
End of financial Year 25th December
Company age 67 years old
Account next due date Wed, 25th Sep 2024 (131 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

David P.

Position: Secretary

Appointed: 24 January 2020

Kathleen M.

Position: Director

Appointed: 16 October 2019

David P.

Position: Director

Appointed: 16 October 2019

Michael J.

Position: Director

Appointed: 19 May 2014

Patrick R.

Position: Director

Appointed: 13 March 2009

Resigned: 24 January 2020

David R.

Position: Director

Appointed: 22 February 2007

Resigned: 01 January 2023

Patrick R.

Position: Secretary

Appointed: 01 October 2004

Resigned: 24 January 2020

Bernardina N.

Position: Director

Appointed: 01 February 2001

Resigned: 02 November 2012

Geoffrey B.

Position: Director

Appointed: 04 May 2000

Resigned: 13 March 2009

Alfred K.

Position: Secretary

Appointed: 04 May 2000

Resigned: 12 October 2004

Kathleen S.

Position: Director

Appointed: 22 August 1997

Resigned: 13 September 2006

Alfred K.

Position: Director

Appointed: 22 August 1997

Resigned: 01 October 2004

Harry N.

Position: Secretary

Appointed: 21 September 1995

Resigned: 04 May 2000

Harry N.

Position: Director

Appointed: 21 September 1995

Resigned: 04 May 2000

Dorothy C.

Position: Secretary

Appointed: 22 May 1995

Resigned: 29 September 1995

Margaret R.

Position: Director

Appointed: 22 May 1995

Resigned: 12 September 1995

Frank B.

Position: Director

Appointed: 11 June 1991

Resigned: 25 April 1995

Donald B.

Position: Director

Appointed: 11 June 1991

Resigned: 15 April 1993

Isabel L.

Position: Director

Appointed: 11 June 1991

Resigned: 15 July 1996

Dorothy C.

Position: Director

Appointed: 11 June 1991

Resigned: 01 February 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is The Bethany Trust from Bexhill-On-Sea, England. This PSC is categorised as "a charitable company" and has 25-50% shares. This PSC and has 25-50% shares.

The Bethany Trust

4 Newlands Avenue, Bexhill-On-Sea, TN39 4HA, England

Legal authority Limited Company
Legal form Charitable Company
Country registered England
Place registered England
Registration number 2028975
Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth498498198199199     
Balance Sheet
Current Assets9571 5171941 0548601 0216746759731 041
Net Assets Liabilities    1501503502002 000150
Net Assets Liabilities Including Pension Asset Liability498498198199199     
Reserves/Capital
Called Up Share Capital150150150150150     
Profit Loss Account Reserve4848484949     
Shareholder Funds498498198199199     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      150150150 
Creditors    6618214742 6302 973891
Net Current Assets Liabilities498498198199199200200200150150
Provisions For Liabilities Balance Sheet Subtotal    4950 5051 
Total Assets Less Current Liabilities498498198199199200350200150150
Creditors Due Within One Year4591 019 855661     
Number Shares Allotted 6        
Other Aggregate Reserves300300        
Par Value Share 25        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4       
Secured Debts300300        
Share Capital Allotted Called Up Paid150150        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 25th December 2022
filed on: 27th, July 2023
Free Download (3 pages)

Company search