Millwell Residents Association Limited CHELMSFORD


Founded in 1992, Millwell Residents Association, classified under reg no. 02774146 is an active company. Currently registered at 50a Millfields CM1 3LP, Chelmsford the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Iain T., Sally T. and Peter C.. In addition one secretary - Timothy P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millwell Residents Association Limited Address / Contact

Office Address 50a Millfields
Office Address2 Writtle
Town Chelmsford
Post code CM1 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774146
Date of Incorporation Wed, 16th Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Iain T.

Position: Director

Appointed: 29 November 2023

Sally T.

Position: Director

Appointed: 10 June 2021

Timothy P.

Position: Secretary

Appointed: 15 March 2009

Peter C.

Position: Director

Appointed: 09 October 2008

Robin S.

Position: Director

Appointed: 07 November 2008

Resigned: 30 April 2010

Sandra F.

Position: Director

Appointed: 28 October 2008

Resigned: 18 December 2023

Julie H.

Position: Director

Appointed: 09 October 2008

Resigned: 23 May 2010

Christopher P.

Position: Director

Appointed: 18 June 2004

Resigned: 27 January 2005

Andrew M.

Position: Director

Appointed: 06 November 2002

Resigned: 01 March 2004

Leonard R.

Position: Director

Appointed: 23 August 2002

Resigned: 18 November 2008

Christine R.

Position: Secretary

Appointed: 24 June 2002

Resigned: 15 March 2009

John P.

Position: Director

Appointed: 01 April 2001

Resigned: 05 November 2003

David G.

Position: Secretary

Appointed: 08 August 1999

Resigned: 24 June 2002

Ian C.

Position: Director

Appointed: 31 January 1999

Resigned: 08 December 2008

Malcolm R.

Position: Director

Appointed: 26 July 1998

Resigned: 25 June 2000

Walter H.

Position: Director

Appointed: 27 July 1997

Resigned: 06 December 1997

Christine R.

Position: Director

Appointed: 27 July 1997

Resigned: 24 June 2002

John R.

Position: Director

Appointed: 26 January 1997

Resigned: 15 March 2009

June G.

Position: Director

Appointed: 21 January 1996

Resigned: 24 June 2002

David G.

Position: Director

Appointed: 21 January 1996

Resigned: 24 June 2002

June G.

Position: Secretary

Appointed: 21 January 1996

Resigned: 08 August 1999

Timothy P.

Position: Director

Appointed: 18 May 1994

Resigned: 15 March 2009

Clare J.

Position: Director

Appointed: 16 December 1992

Resigned: 12 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 16 December 1993

Victoria P.

Position: Director

Appointed: 16 December 1992

Resigned: 21 January 1996

William P.

Position: Director

Appointed: 16 December 1992

Resigned: 31 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Iain T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sally T. This PSC has significiant influence or control over the company,. The third one is Timothy P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Iain T.

Notified on 29 November 2023
Nature of control: significiant influence or control

Sally T.

Notified on 10 June 2021
Nature of control: significiant influence or control

Timothy P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sandra F.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets48 04650 55759 95773 71377 33189 929
Net Assets Liabilities44 13744 20154 80170 72173 63088 041
Other
Creditors4 1236 5385 3113 1243 8131 983
Fixed Assets21418215513211295
Net Current Assets Liabilities43 92344 01954 64670 58973 51887 946
Total Assets Less Current Liabilities44 13744 20154 80170 72173 63088 041

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements