Milbourne Court Residents Association (watford) Limited WATFORD


Founded in 1961, Milbourne Court Residents Association (watford), classified under reg no. 00703289 is an active company. Currently registered at 198 Lower High Street WD17 2FF, Watford the company has been in the business for 63 years. Its financial year was closed on October 30 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Carole H., appointed on 12 July 2016. In addition, a secretary was appointed - Michael F., appointed on 1 April 2008. 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.

Milbourne Court Residents Association (watford) Limited Address / Contact

Office Address 198 Lower High Street
Town Watford
Post code WD17 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00703289
Date of Incorporation Thu, 14th Sep 1961
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th October
Company age 63 years old
Account next due date Tue, 30th Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Carole H.

Position: Director

Appointed: 12 July 2016

Michael F.

Position: Secretary

Appointed: 01 April 2008

Annabel B.

Position: Director

Appointed: 29 March 2017

Resigned: 19 July 2017

Kathryn M.

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2016

Annabel B.

Position: Director

Appointed: 01 April 2008

Resigned: 20 September 2016

Catherine B.

Position: Director

Appointed: 08 March 2007

Resigned: 01 April 2016

Annabel B.

Position: Secretary

Appointed: 29 April 2006

Resigned: 31 March 2008

David C.

Position: Secretary

Appointed: 01 May 2004

Resigned: 28 April 2006

Michael F.

Position: Director

Appointed: 01 May 2004

Resigned: 31 March 2008

David S.

Position: Director

Appointed: 17 April 2004

Resigned: 08 March 2007

Joan B.

Position: Director

Appointed: 20 March 2002

Resigned: 25 October 2009

Jean M.

Position: Director

Appointed: 10 March 2001

Resigned: 01 April 2016

Michael F.

Position: Secretary

Appointed: 05 June 1999

Resigned: 30 April 2004

Derrick H.

Position: Director

Appointed: 21 March 1996

Resigned: 28 July 1997

Stanley E.

Position: Director

Appointed: 18 March 1993

Resigned: 17 April 2004

Josephine R.

Position: Director

Appointed: 23 March 1991

Resigned: 30 September 2000

Olive W.

Position: Secretary

Appointed: 23 March 1991

Resigned: 05 June 1999

Janet T.

Position: Director

Appointed: 23 March 1991

Resigned: 31 March 1992

Louisa W.

Position: Director

Appointed: 23 March 1991

Resigned: 21 March 1996

Michael F.

Position: Director

Appointed: 23 March 1991

Resigned: 05 June 1999

John M.

Position: Director

Appointed: 23 March 1991

Resigned: 15 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 9551 9551 955       
Balance Sheet
Property Plant Equipment  1 9551 9551 9551 9551 9551 9551 9551 955
Tangible Fixed Assets1 9551 9551 955       
Reserves/Capital
Shareholder Funds1 9551 9551 955       
Other
Property Plant Equipment Gross Cost  1 9551 9551 9551 9551 9551 9551 955 
Other Reserves1 9551 9551 955       
Tangible Fixed Assets Cost Or Valuation 1 9551 955       
Total Assets Less Current Liabilities1 9551 9551 955       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st October 2022
filed on: 14th, February 2023
Free Download (9 pages)

Company search

Advertisements