Millbank Residents Company Ltd OXFORD


Millbank Residents Company started in year 1995 as Private Limited Company with registration number 03072208. The Millbank Residents Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED. Since 22nd June 2010 Millbank Residents Company Ltd is no longer carrying the name Mill Bank Residents Company.

The firm has 3 directors, namely Christopher A., Anthony L. and Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 17 April 2010 and Christopher A. has been with the company for the least time - from 2 June 2021. 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.

Millbank Residents Company Ltd Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072208
Date of Incorporation Fri, 23rd Jun 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher A.

Position: Director

Appointed: 02 June 2021

Anthony L.

Position: Director

Appointed: 13 July 2020

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 22 June 2017

Jonathan L.

Position: Director

Appointed: 17 April 2010

Miles H.

Position: Director

Appointed: 14 May 2020

Resigned: 16 June 2022

Louisa L.

Position: Director

Appointed: 11 June 2019

Resigned: 22 May 2023

Andrew B.

Position: Director

Appointed: 14 May 2018

Resigned: 31 January 2021

Catherine A.

Position: Director

Appointed: 30 April 2015

Resigned: 23 November 2016

Rosemary D.

Position: Director

Appointed: 29 April 2013

Resigned: 22 February 2018

Andrew S.

Position: Director

Appointed: 13 April 2011

Resigned: 20 February 2013

Andrew B.

Position: Director

Appointed: 04 November 2010

Resigned: 10 August 2015

Kathryn L.

Position: Secretary

Appointed: 06 November 2009

Resigned: 22 June 2017

Caroline B.

Position: Director

Appointed: 20 April 2009

Resigned: 04 December 2013

Nicolas F.

Position: Director

Appointed: 13 October 2008

Resigned: 21 May 2012

Christopher W.

Position: Secretary

Appointed: 29 August 2008

Resigned: 06 November 2009

Christopher D.

Position: Director

Appointed: 28 April 2008

Resigned: 26 January 2010

Christopher A.

Position: Director

Appointed: 07 March 2006

Resigned: 14 May 2020

Ian M.

Position: Director

Appointed: 28 July 2004

Resigned: 30 April 2015

Heather M.

Position: Director

Appointed: 28 July 2004

Resigned: 04 November 2010

Robert S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 29 August 2008

Melinda J.

Position: Director

Appointed: 15 December 2003

Resigned: 28 April 2008

Peter B.

Position: Director

Appointed: 06 July 2003

Resigned: 02 September 2020

Michael B.

Position: Director

Appointed: 26 July 2002

Resigned: 20 April 2009

Andrew B.

Position: Director

Appointed: 26 July 2002

Resigned: 07 March 2006

Jennifer S.

Position: Director

Appointed: 26 July 2002

Resigned: 10 December 2003

Dilip R.

Position: Director

Appointed: 02 June 1999

Resigned: 28 July 2004

Melinda J.

Position: Director

Appointed: 09 March 1998

Resigned: 02 June 1999

Jennifer S.

Position: Director

Appointed: 09 March 1998

Resigned: 02 June 1999

Margaret O.

Position: Director

Appointed: 09 March 1998

Resigned: 10 November 1998

Alan F.

Position: Director

Appointed: 16 January 1997

Resigned: 12 November 2002

Michael H.

Position: Director

Appointed: 16 January 1997

Resigned: 01 December 2001

Ian K.

Position: Director

Appointed: 16 January 1997

Resigned: 27 May 2008

John-Charles O.

Position: Director

Appointed: 16 January 1997

Resigned: 13 July 2001

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 16 January 1997

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 16 January 1997

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 16 January 1997

John S.

Position: Director

Appointed: 13 November 1995

Resigned: 16 January 1997

Christopher P.

Position: Director

Appointed: 01 July 1995

Resigned: 16 January 1997

Paul H.

Position: Director

Appointed: 01 July 1995

Resigned: 16 January 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1995

Resigned: 23 June 1995

Anthony D.

Position: Secretary

Appointed: 23 June 1995

Resigned: 04 February 1997

Pauline J.

Position: Secretary

Appointed: 23 June 1995

Resigned: 30 June 2004

John Y.

Position: Director

Appointed: 23 June 1995

Resigned: 13 November 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

Colin S.

Position: Director

Appointed: 23 June 1995

Resigned: 01 July 1995

Paul B.

Position: Director

Appointed: 23 June 1995

Resigned: 16 January 1997

John B.

Position: Director

Appointed: 23 June 1995

Resigned: 26 September 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC. Another entity in the persons with significant control register is Katherine L. This PSC .

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 22 June 2017
Ceased on 25 June 2019
Nature of control: right to appoint and remove directors

Katherine L.

Notified on 22 June 2017
Ceased on 22 June 2017
Nature of control: right to appoint and remove directors

Company previous names

Mill Bank Residents Company June 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets130 936151 037123 633142 992138 754
Net Assets Liabilities244 715261 839238 466241 081249 259
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1271 2561 32015 0971 569
Creditors9 80012 8915 1967 3169 612
Fixed Assets120 000120 000120 000120 000120 000
Net Current Assets Liabilities125 842143 095119 786136 178130 828
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 7064 9491 3495021 686
Total Assets Less Current Liabilities245 842263 095239 786256 178250 828

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements