Mildmay Road (romford) Residents Company Limited ESSEX


Mildmay Road (romford) Residents Company started in year 1992 as Private Limited Company with registration number 02683285. The Mildmay Road (romford) Residents Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Essex at 255 Cranbrook Road. Postal code: IG1 4TH.

The company has one director. Jean P., appointed on 17 July 2002. There are currently no secretaries appointed. At the moment 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.

Mildmay Road (romford) Residents Company Limited Address / Contact

Office Address 255 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683285
Date of Incorporation Fri, 31st Jan 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

J Nicholson & Son

Position: Corporate Secretary

Appointed: 12 January 2005

Jean P.

Position: Director

Appointed: 17 July 2002

Roger C.

Position: Director

Appointed: 12 January 2005

Resigned: 26 February 2015

Karla P.

Position: Director

Appointed: 17 July 2002

Resigned: 25 May 2007

Sylvia A.

Position: Secretary

Appointed: 17 July 2002

Resigned: 12 January 2005

Gregg H.

Position: Director

Appointed: 05 April 2002

Resigned: 17 July 2002

Equity Asset Management Company Secretarial Limited

Position: Secretary

Appointed: 12 November 2001

Resigned: 24 February 2003

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 12 November 2001

Stuart W.

Position: Director

Appointed: 05 February 2000

Resigned: 17 July 2002

John A.

Position: Secretary

Appointed: 24 December 1996

Resigned: 01 November 2000

Andrew C.

Position: Secretary

Appointed: 26 February 1996

Resigned: 24 December 1996

John A.

Position: Secretary

Appointed: 27 March 1995

Resigned: 26 February 1996

Barry G.

Position: Director

Appointed: 09 August 1994

Resigned: 26 October 1995

Anthony C.

Position: Director

Appointed: 09 August 1994

Resigned: 17 July 2002

Kirsten G.

Position: Director

Appointed: 09 August 1994

Resigned: 01 February 2002

Beverley G.

Position: Director

Appointed: 09 August 1994

Resigned: 30 January 1995

Sarah S.

Position: Director

Appointed: 09 August 1994

Resigned: 10 July 1996

Susan F.

Position: Director

Appointed: 09 August 1994

Resigned: 01 August 1998

Nicola C.

Position: Director

Appointed: 28 July 1994

Resigned: 03 May 1995

Christopher B.

Position: Director

Appointed: 07 February 1994

Resigned: 28 July 1994

Anthony D.

Position: Secretary

Appointed: 31 January 1993

Resigned: 27 March 1995

Colin S.

Position: Director

Appointed: 31 January 1993

Resigned: 28 July 1994

Ian C.

Position: Director

Appointed: 31 January 1993

Resigned: 07 February 1994

Paul H.

Position: Director

Appointed: 31 January 1993

Resigned: 28 July 1994

John B.

Position: Director

Appointed: 31 January 1993

Resigned: 28 July 1994

Stephen H.

Position: Director

Appointed: 31 January 1993

Resigned: 08 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities  120120120120120120120120
Cash Bank In Hand10 30411 07815 731       
Current Assets11 07911 73015 837       
Debtors775652106       
Net Assets Liabilities Including Pension Asset Liability8 90410 14613 139       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital120120120       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       120120120
Number Shares Allotted 120120     120120
Par Value Share 11     11
Capital Employed8 90410 14613 139       
Capital Redemption Reserve8 78410 02613 019       
Creditors Due Within One Year2 1761 5852 699       
Net Current Assets Liabilities8 90310 14513 138       
Share Capital Allotted Called Up Paid120120120       
Tangible Fixed Assets Cost Or Valuation827827827       
Tangible Fixed Assets Depreciation826826826       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-06-30
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements