You are here: bizstats.co.uk > a-z index > 1 list > 12 list

124 Mildmay Road (islington) Residents Limited LONDON


Founded in 2003, 124 Mildmay Road (islington) Residents, classified under reg no. 04737633 is an active company. Currently registered at 124a Mildmay Road N1 4NE, London the company has been in the business for twenty two years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Zachery C., Helene S. and Joseph B.. In addition one secretary - Joseph B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Matthew H. who worked with the the firm until 1 January 2015.

124 Mildmay Road (islington) Residents Limited Address / Contact

Office Address 124a Mildmay Road
Office Address2 Islington
Town London
Post code N1 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04737633
Date of Incorporation Thu, 17th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (529 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Zachery C.

Position: Director

Appointed: 01 January 2015

Helene S.

Position: Director

Appointed: 17 April 2003

Joseph B.

Position: Secretary

Appointed: 17 April 2003

Joseph B.

Position: Director

Appointed: 17 April 2003

Charles H.

Position: Director

Appointed: 09 February 2009

Resigned: 01 January 2015

Matthew H.

Position: Director

Appointed: 01 February 2007

Resigned: 01 June 2015

Andrew D.

Position: Director

Appointed: 01 February 2007

Resigned: 09 February 2009

Matthew H.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 January 2015

Christopher G.

Position: Director

Appointed: 17 April 2003

Resigned: 05 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 2003

Resigned: 17 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Joseph B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Helene S. This PSC owns 25-50% shares. Moving on, there is Zachery C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Joseph B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Helene S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Zachery C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth7 3067 6067 9068 206       
Balance Sheet
Current Assets3 3033 6033 9034 2034 5034 8035 1035 6036 1036 6037 103
Net Assets Liabilities   8 2068 5068 8069 1069 60610 10610 60611 106
Debtors3 3003 6003 900        
Net Assets Liabilities Including Pension Asset Liability7 3067 6067 9068 206       
Stocks Inventory333        
Tangible Fixed Assets4 0004 0004 000        
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve3 3033 6033 903        
Shareholder Funds7 3067 6067 9068 206       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333333
Fixed Assets4 0004 0004 0004 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities3 3033 6033 9034 2034 5034 8035 1035 6036 1036 6037 103
Total Assets Less Current Liabilities7 3067 6067 9068 2068 5068 8069 1069 60610 10610 60611 106
Revaluation Reserve4 0004 0004 000        
Tangible Fixed Assets Cost Or Valuation4 0004 0004 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2024/04/30
filed on: 28th, January 2025
Free Download (3 pages)

Company search

Advertisements