Millhouse Residents Association Limited PULBOROUGH


Founded in 1972, Millhouse Residents Association, classified under reg no. 01053242 is an active company. Currently registered at 3 Wey House RH20 1FE, Pulborough the company has been in the business for fifty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Alan R., appointed on 11 May 2022. There are currently no secretaries appointed. 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.

Millhouse Residents Association Limited Address / Contact

Office Address 3 Wey House
Office Address2 Spiro Close
Town Pulborough
Post code RH20 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01053242
Date of Incorporation Fri, 5th May 1972
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alan R.

Position: Director

Appointed: 11 May 2022

Judith A.

Position: Director

Appointed: 11 May 2022

Resigned: 11 November 2022

Alan S.

Position: Director

Appointed: 10 October 2019

Resigned: 11 May 2022

Marcia C.

Position: Director

Appointed: 01 June 2015

Resigned: 11 May 2022

Patricia G.

Position: Director

Appointed: 26 March 2014

Resigned: 11 May 2022

Leonard H.

Position: Director

Appointed: 02 November 2011

Resigned: 26 March 2014

Darren D.

Position: Director

Appointed: 23 November 2009

Resigned: 22 October 2015

Nicholas P.

Position: Secretary

Appointed: 08 November 2004

Resigned: 31 January 2019

Alan S.

Position: Director

Appointed: 12 August 2004

Resigned: 23 November 2009

Anthony G.

Position: Director

Appointed: 21 November 2001

Resigned: 11 May 2022

Sarah J.

Position: Director

Appointed: 24 May 2000

Resigned: 12 August 2004

Sarah J.

Position: Secretary

Appointed: 24 May 2000

Resigned: 12 August 2004

Carson K.

Position: Director

Appointed: 26 August 1998

Resigned: 21 November 2001

Anne R.

Position: Secretary

Appointed: 01 June 1998

Resigned: 25 May 2000

Joan S.

Position: Director

Appointed: 31 May 1996

Resigned: 24 May 2000

Joan S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 30 May 1998

Rosemary E.

Position: Director

Appointed: 29 May 1996

Resigned: 26 August 1998

Peter D.

Position: Director

Appointed: 30 May 1991

Resigned: 30 May 1996

Winifred G.

Position: Director

Appointed: 30 May 1991

Resigned: 29 May 1996

Anne R.

Position: Director

Appointed: 30 May 1991

Resigned: 10 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 47710 1778 29620 43122 02916 498
Other
Creditors3205013 3671 4402 9862 840
Net Current Assets Liabilities1 1579 6764 92918 99119 04313 658
Total Assets Less Current Liabilities1 1579 6764 92918 99119 04313 658

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements