Millside Mews Residents Association Limited TONBRIDGE


Founded in 1999, Millside Mews Residents Association, classified under reg no. 03820335 is an active company. Currently registered at 1 Mill Bank, Tonbridge, Kent TN9 1PY, Tonbridge the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Susan F., appointed on 12 November 2003. In addition, a secretary was appointed - Richard H., appointed on 4 January 2023. Currently 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.

Millside Mews Residents Association Limited Address / Contact

Office Address 1 Mill Bank, Tonbridge, Kent
Office Address2 Mill Bank
Town Tonbridge
Post code TN9 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820335
Date of Incorporation Mon, 2nd Aug 1999
Industry Residents property management
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Richard H.

Position: Secretary

Appointed: 04 January 2023

Susan F.

Position: Director

Appointed: 12 November 2003

Hilary D.

Position: Secretary

Appointed: 02 December 2016

Resigned: 14 September 2022

Hilary D.

Position: Director

Appointed: 14 September 2016

Resigned: 03 September 2017

Kenn J.

Position: Director

Appointed: 06 August 2015

Resigned: 24 October 2016

Lee B.

Position: Secretary

Appointed: 15 August 2007

Resigned: 05 August 2015

Peter W.

Position: Secretary

Appointed: 01 February 2006

Resigned: 15 August 2007

Richard B.

Position: Director

Appointed: 11 March 2003

Resigned: 25 May 2006

Claire B.

Position: Director

Appointed: 11 March 2003

Resigned: 25 May 2006

Gregory H.

Position: Director

Appointed: 06 February 2003

Resigned: 27 October 2006

Jane P.

Position: Director

Appointed: 06 February 2003

Resigned: 27 October 2006

David W.

Position: Director

Appointed: 15 May 2002

Resigned: 05 October 2005

David W.

Position: Secretary

Appointed: 15 May 2002

Resigned: 05 October 2005

Elizabeth G.

Position: Director

Appointed: 15 May 2002

Resigned: 28 April 2006

William G.

Position: Director

Appointed: 15 May 2002

Resigned: 28 April 2006

Philip K.

Position: Director

Appointed: 15 May 2002

Resigned: 17 January 2003

Aaron O.

Position: Director

Appointed: 15 May 2002

Resigned: 28 February 2003

Lucie O.

Position: Director

Appointed: 15 May 2002

Resigned: 28 February 2003

Sandra L.

Position: Director

Appointed: 15 May 2002

Resigned: 18 March 2024

Anita L.

Position: Director

Appointed: 15 May 2002

Resigned: 30 March 2016

Carl S.

Position: Director

Appointed: 15 May 2002

Resigned: 12 December 2004

Sally Z.

Position: Director

Appointed: 15 May 2002

Resigned: 10 September 2003

Peter H.

Position: Director

Appointed: 26 October 1999

Resigned: 15 May 2002

Silvano A.

Position: Director

Appointed: 26 October 1999

Resigned: 15 May 2002

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 15 May 2002

Castle Notornis Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 26 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 6153 203      
Balance Sheet
Cash Bank On Hand 3 1032 7011 8523 625 5 0086 304
Net Assets Liabilities 3 2032 4881 6523 3375 2584 7696 016
Property Plant Equipment 100100100100 100100
Current Assets2 5153 103  3 6255 3235 008 
Cash Bank In Hand2 2903 103      
Debtors225       
Net Assets Liabilities Including Pension Asset Liability2 6153 203      
Tangible Fixed Assets100100      
Reserves/Capital
Profit Loss Account Reserve2 5153 103      
Shareholder Funds2 6153 203      
Other
Average Number Employees During Period      33
Creditors  313300388165339388
Net Current Assets Liabilities2 5153 1032 3881 5523 2375 1584 6695 916
Other Creditors    88 8888
Property Plant Equipment Gross Cost 100100100100 100100
Trade Creditors Trade Payables  313300300 250300
Fixed Assets100100  100100100 
Total Assets Less Current Liabilities2 6153 203  3 3375 2584 769 
Other Debtors Due After One Year225       
Revaluation Reserve100100      
Tangible Fixed Assets Cost Or Valuation100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search