Millwood Court Residents Company Limited SITTINGBOURNE


Millwood Court Residents Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03691175. The Millwood Court Residents Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sittingbourne at The Oast. Postal code: ME10 4HE. Since 1999/04/08 Millwood Court Residents Company Limited is no longer carrying the name Centralspot Property Management.

The firm has 2 directors, namely Roy M., Bhavin R.. Of them, Bhavin R. has been with the company the longest, being appointed on 26 August 2016 and Roy M. has been with the company for the least time - from 18 December 2017. Currently 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.

Millwood Court Residents Company Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691175
Date of Incorporation Mon, 4th Jan 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Roy M.

Position: Director

Appointed: 18 December 2017

Bhavin R.

Position: Director

Appointed: 26 August 2016

Jh Property Management Limited

Position: Corporate Secretary

Appointed: 23 January 2014

Jemil S.

Position: Director

Appointed: 03 July 2011

Resigned: 27 September 2021

Philip A.

Position: Director

Appointed: 11 February 2008

Resigned: 30 March 2017

Jason M.

Position: Director

Appointed: 01 September 2006

Resigned: 24 August 2007

George S.

Position: Director

Appointed: 10 July 2003

Resigned: 18 July 2011

Monica S.

Position: Director

Appointed: 20 June 2003

Resigned: 25 May 2005

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 22 August 2002

Resigned: 31 August 2011

Shaun D.

Position: Director

Appointed: 14 January 2002

Resigned: 12 June 2003

David G.

Position: Secretary

Appointed: 10 October 2001

Resigned: 22 August 2002

David K.

Position: Director

Appointed: 27 March 2001

Resigned: 14 January 2002

Monica S.

Position: Director

Appointed: 27 March 2001

Resigned: 26 April 2001

Monica S.

Position: Secretary

Appointed: 27 March 2001

Resigned: 26 April 2001

Martin C.

Position: Director

Appointed: 20 October 2000

Resigned: 27 March 2001

Susan W.

Position: Secretary

Appointed: 30 March 1999

Resigned: 27 March 2001

Robert D.

Position: Director

Appointed: 30 March 1999

Resigned: 27 March 2001

Keith E.

Position: Director

Appointed: 30 March 1999

Resigned: 20 September 2000

Frederick G.

Position: Director

Appointed: 29 March 1999

Resigned: 30 March 1999

Anna L.

Position: Director

Appointed: 29 March 1999

Resigned: 30 March 1999

Anna L.

Position: Secretary

Appointed: 29 March 1999

Resigned: 30 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 January 1999

Resigned: 29 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1999

Resigned: 29 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1999

Resigned: 29 March 1999

Company previous names

Centralspot Property Management April 8, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, July 2023
Free Download (2 pages)

Company search

Advertisements