Milbro Court Management Co. Limited LONDON


Founded in 1981, Milbro Court Management, classified under reg no. 01564587 is an active company. Currently registered at Milbro Court N7 0RB, London the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Katia H., Cyril B. and Leonie G. and others. In addition one secretary - Laura 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.

Milbro Court Management Co. Limited Address / Contact

Office Address Milbro Court
Office Address2 35 Anson Road
Town London
Post code N7 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564587
Date of Incorporation Fri, 29th May 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katia H.

Position: Director

Appointed: 23 November 2022

Laura P.

Position: Secretary

Appointed: 23 November 2022

Cyril B.

Position: Director

Appointed: 23 October 2019

Leonie G.

Position: Director

Appointed: 08 August 2018

Talia K.

Position: Director

Appointed: 07 March 2014

Resigned: 08 August 2018

Laura P.

Position: Director

Appointed: 01 June 2012

Resigned: 08 August 2018

Silvia C.

Position: Director

Appointed: 19 June 2009

Resigned: 08 August 2018

Liliana M.

Position: Director

Appointed: 01 March 2005

Resigned: 08 August 2018

Sarah M.

Position: Director

Appointed: 12 September 2004

Resigned: 08 August 2018

Ajay K.

Position: Director

Appointed: 01 March 2003

Resigned: 08 August 2018

Philip C.

Position: Director

Appointed: 31 December 1991

Denise S.

Position: Director

Resigned: 08 January 2022

Ciara M.

Position: Secretary

Appointed: 12 January 2019

Resigned: 23 November 2022

Ciara M.

Position: Director

Appointed: 08 August 2018

Resigned: 23 November 2022

Jack B.

Position: Director

Appointed: 16 March 2012

Resigned: 23 October 2019

Sarah M.

Position: Secretary

Appointed: 19 May 2011

Resigned: 14 November 2011

Ciara M.

Position: Director

Appointed: 29 October 2010

Resigned: 28 December 2018

Adam J.

Position: Director

Appointed: 31 August 2005

Resigned: 01 May 2012

Heath H.

Position: Director

Appointed: 06 May 2005

Resigned: 07 March 2014

Christopher B.

Position: Director

Appointed: 19 October 2004

Resigned: 19 June 2009

Jacqueline H.

Position: Director

Appointed: 15 June 2001

Resigned: 31 January 2003

Christopher T.

Position: Director

Appointed: 15 June 2001

Resigned: 31 January 2003

James P.

Position: Director

Appointed: 31 January 2001

Resigned: 12 September 2004

Christopher D.

Position: Director

Appointed: 30 May 1999

Resigned: 01 March 2005

Francesca W.

Position: Director

Appointed: 28 July 1998

Resigned: 19 October 2004

Dominic F.

Position: Director

Appointed: 16 March 1998

Resigned: 06 May 2005

Ranu B.

Position: Director

Appointed: 20 December 1997

Resigned: 28 September 2005

Mark W.

Position: Director

Appointed: 20 July 1997

Resigned: 30 January 2001

Elizabeth B.

Position: Director

Appointed: 16 July 1997

Resigned: 30 May 1999

Eveline L.

Position: Director

Appointed: 25 November 1996

Resigned: 06 March 2020

Geoffrey H.

Position: Director

Appointed: 01 June 1996

Resigned: 29 October 2010

John E.

Position: Director

Appointed: 02 March 1995

Resigned: 16 March 2012

Han H.

Position: Director

Appointed: 11 November 1994

Resigned: 23 June 1997

Joanne E.

Position: Director

Appointed: 22 October 1993

Resigned: 16 March 1998

Leonie G.

Position: Director

Appointed: 10 September 1993

Resigned: 08 August 2018

Catherine S.

Position: Director

Appointed: 31 December 1991

Resigned: 22 October 1993

Denise S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 May 2011

Sarah W.

Position: Director

Appointed: 31 December 1991

Resigned: 10 July 1998

Geoffrey C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 March 1995

John A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1994

Timothy G.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 1993

Paul C.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 1997

Virginia C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 2001

Paul H.

Position: Director

Appointed: 31 December 1991

Resigned: 20 September 1995

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 August 1995

Susan S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1212       
Balance Sheet
Cash Bank On Hand 1111      
Property Plant Equipment 11      
Current Assets11111111111112 0069 40911
Net Assets Liabilities  121225 0147 68711 1861212
Cash Bank In Hand1111       
Net Assets Liabilities Including Pension Asset Liability1212       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital1212       
Shareholder Funds1212       
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 088       
Net Current Assets Liabilities1111111125 0141111 1861111
Property Plant Equipment Gross Cost 26 089       
Total Assets Less Current Liabilities12121212127 68711 1861212
Creditors    788794820853 
Fixed Assets111111111
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation26 08926 089       
Tangible Fixed Assets Depreciation26 08826 088       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, July 2023
Free Download (3 pages)

Company search