Millfields Residents Management Company Limited EDGWARE


Millfields Residents Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04369935. The Millfields Residents Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edgware at C/o Benjamin Stevens Block Management Georgian House. Postal code: HA8 7AT.

The firm has 3 directors, namely Paula H., Anji B. and Keith P.. Of them, Keith P. has been with the company the longest, being appointed on 26 August 2016 and Paula H. has been with the company for the least time - from 23 September 2021. At present 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.

Millfields Residents Management Company Limited Address / Contact

Office Address C/o Benjamin Stevens Block Management Georgian House
Office Address2 194 Station Road
Town Edgware
Post code HA8 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369935
Date of Incorporation Fri, 8th Feb 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Clarke Hillyer Limited

Position: Corporate Secretary

Appointed: 20 November 2023

Paula H.

Position: Director

Appointed: 23 September 2021

Anji B.

Position: Director

Appointed: 23 July 2018

Keith P.

Position: Director

Appointed: 26 August 2016

Benjamin Stevens Block Management

Position: Corporate Secretary

Appointed: 01 January 2022

Resigned: 20 November 2023

Marian R.

Position: Director

Appointed: 23 July 2018

Resigned: 15 April 2021

Alan R.

Position: Director

Appointed: 23 July 2018

Resigned: 07 March 2023

Francis C.

Position: Director

Appointed: 26 August 2016

Resigned: 29 April 2021

Victor H.

Position: Director

Appointed: 23 May 2011

Resigned: 04 February 2015

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 14 April 2011

Brian G.

Position: Director

Appointed: 17 August 2009

Resigned: 01 July 2013

Leslie L.

Position: Director

Appointed: 06 April 2009

Resigned: 11 September 2009

Marc C.

Position: Director

Appointed: 14 April 2008

Resigned: 23 May 2011

Accountable Property Management Limited

Position: Corporate Secretary

Appointed: 06 February 2008

Resigned: 01 September 2010

Raymond B.

Position: Director

Appointed: 17 October 2006

Resigned: 01 July 2013

Marian R.

Position: Director

Appointed: 17 October 2006

Resigned: 07 March 2017

Anthony C.

Position: Secretary

Appointed: 05 July 2006

Resigned: 31 December 2021

Peter B.

Position: Director

Appointed: 09 February 2006

Resigned: 28 July 2021

Stuart B.

Position: Director

Appointed: 09 February 2006

Resigned: 12 June 2020

Betty B.

Position: Director

Appointed: 09 February 2006

Resigned: 23 May 2016

Brian G.

Position: Director

Appointed: 11 October 2005

Resigned: 06 April 2009

Alan R.

Position: Director

Appointed: 11 October 2005

Resigned: 12 June 2009

Stephen R.

Position: Secretary

Appointed: 11 October 2005

Resigned: 05 July 2006

Abraham S.

Position: Director

Appointed: 11 October 2005

Resigned: 11 September 2007

Peter G.

Position: Director

Appointed: 18 February 2002

Resigned: 11 October 2005

Christopher C.

Position: Director

Appointed: 18 February 2002

Resigned: 11 October 2005

Castle Notornis Limited

Position: Corporate Director

Appointed: 08 February 2002

Resigned: 18 February 2002

Pitsec Limited

Position: Corporate Secretary

Appointed: 08 February 2002

Resigned: 11 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 601105 618123 963124 383175 876197 301142 004
Current Assets102 541116 664116 056137 654156 138177 047157 258
Debtors11 94011 046-7 90713 271-19 738-20 25415 254
Other Debtors11 94011 04610 41310 4537 3485 1424 902
Other
Average Number Employees During Period   1111
Creditors36 49940 62230 01441 61250 09660 52530 736
Investments Fixed Assets2222222
Net Current Assets Liabilities66 04276 04286 04296 042106 042116 522126 522
Other Creditors36 49939 28028 67240 26548 74960 52530 736
Other Investments Other Than Loans  22222
Total Assets Less Current Liabilities66 04476 04486 04496 044106 044116 524126 524
Trade Creditors Trade Payables 1 3421 3421 3471 347  
Trade Debtors Trade Receivables  -18 3202 818-27 086-25 39610 352

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (8 pages)

Company search