Myles Court Management Co. Limited BOREHAMWOOD


Myles Court Management started in year 1991 as Private Limited Company with registration number 02628198. The Myles Court Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Borehamwood at First Floor, Lumiere. Postal code: WD6 1JH.

There is a single director in the firm at the moment - Mark C., appointed on 5 July 2022. In addition, a secretary was appointed - Andreas D., appointed on 1 July 2016. 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.

Myles Court Management Co. Limited Address / Contact

Office Address First Floor, Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628198
Date of Incorporation Wed, 10th Jul 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Mark C.

Position: Director

Appointed: 05 July 2022

Andreas D.

Position: Secretary

Appointed: 01 July 2016

Malcolm S.

Position: Director

Appointed: 24 February 2020

Resigned: 05 July 2022

Wendy S.

Position: Director

Appointed: 24 February 2020

Resigned: 05 July 2022

Ingrid L.

Position: Director

Appointed: 05 June 2015

Resigned: 24 February 2020

Nicholas D.

Position: Director

Appointed: 09 December 2014

Resigned: 06 March 2018

Gary B.

Position: Director

Appointed: 25 July 2013

Resigned: 05 May 2015

Vanessa B.

Position: Director

Appointed: 25 July 2013

Resigned: 27 January 2016

Patricia C.

Position: Director

Appointed: 28 October 2005

Resigned: 09 December 2014

Paul O.

Position: Director

Appointed: 19 November 2004

Resigned: 28 October 2005

Leigh K.

Position: Director

Appointed: 28 August 2001

Resigned: 01 July 2004

Gordon T.

Position: Director

Appointed: 17 July 2000

Resigned: 28 June 2013

Bruce M.

Position: Secretary

Appointed: 12 June 1998

Resigned: 01 July 2016

Margaret H.

Position: Director

Appointed: 10 June 1998

Resigned: 11 May 2000

Helen P.

Position: Secretary

Appointed: 31 July 1997

Resigned: 10 June 1998

Shirley P.

Position: Director

Appointed: 26 February 1996

Resigned: 14 October 2013

Helen P.

Position: Director

Appointed: 26 February 1996

Resigned: 04 September 2001

Francis C.

Position: Director

Appointed: 02 February 1995

Resigned: 31 August 1997

Susan M.

Position: Director

Appointed: 01 November 1994

Resigned: 05 February 1996

Francis C.

Position: Secretary

Appointed: 17 October 1994

Resigned: 31 August 1997

Helen P.

Position: Director

Appointed: 17 October 1994

Resigned: 06 April 1995

Peter B.

Position: Director

Appointed: 04 November 1993

Resigned: 06 April 1995

Deborah M.

Position: Director

Appointed: 04 November 1992

Resigned: 19 August 1996

Robert A.

Position: Director

Appointed: 04 November 1992

Resigned: 17 October 1994

Robert A.

Position: Secretary

Appointed: 04 November 1992

Resigned: 02 November 1994

Andrew S.

Position: Director

Appointed: 04 November 1992

Resigned: 31 July 1997

Gordon T.

Position: Director

Appointed: 04 November 1992

Resigned: 06 April 1995

George D.

Position: Director

Appointed: 04 November 1992

Resigned: 05 February 1996

Susan C.

Position: Secretary

Appointed: 10 July 1992

Resigned: 04 November 1992

Alan D.

Position: Director

Appointed: 10 July 1992

Resigned: 04 November 1992

Anthony B.

Position: Director

Appointed: 10 July 1992

Resigned: 04 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth980980980980       
Balance Sheet
Cash Bank On Hand   1 0519721 5791 0536155301 060351
Current Assets1 4251 2802 3052 0302 0302 5582 0321 5941 5092 0391 329
Debtors1 2549798849791 058979979979979979978
Other Debtors   609609609609609609609609
Cash Bank In Hand1713011 4211 051       
Reserves/Capital
Called Up Share Capital980980980980       
Shareholder Funds980980980980       
Other
Creditors   1 0501 0501 5781 0526145291 059349
Net Current Assets Liabilities   980980980980980980980980
Number Shares Issued Fully Paid    980980     
Other Creditors   1 0501 0501 5781 0526145291 059349
Par Value Share 11111     
Trade Debtors Trade Receivables   370449370370370370370369
Creditors Due Within One Year4453001 3251 050       
Number Shares Allotted 980980980       
Share Capital Allotted Called Up Paid980980980980       
Total Assets Less Current Liabilities980980980980       

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 2022/07/31
filed on: 24th, February 2023
Free Download (9 pages)

Company search

Advertisements