You are here: bizstats.co.uk > a-z index > S list > ST list

St. Helens Mill Residents Company Limited KIDLINGTON


Founded in 1982, St. Helens Mill Residents Company, classified under reg no. 01640700 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Christopher C., Claire S. and Clare P. and others. Of them, Carole P. has been with the company the longest, being appointed on 27 June 1995 and Christopher C. has been with the company for the least time - from 26 November 2010. At the moment 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.

St. Helens Mill Residents Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01640700
Date of Incorporation Thu, 3rd Jun 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christopher C.

Position: Director

Appointed: 26 November 2010

Claire S.

Position: Director

Appointed: 18 April 2000

Clare P.

Position: Director

Appointed: 29 July 1997

Carole P.

Position: Director

Appointed: 27 June 1995

Elspeth S.

Position: Secretary

Resigned: 18 April 2000

William C.

Position: Director

Appointed: 10 December 2014

Resigned: 01 July 2022

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 07 February 2014

Resigned: 31 March 2021

Kathryn L.

Position: Secretary

Appointed: 08 April 2010

Resigned: 07 February 2014

John W.

Position: Director

Appointed: 24 June 2003

Resigned: 28 November 2014

Max B.

Position: Director

Appointed: 25 September 2001

Resigned: 01 February 2006

Benny D.

Position: Director

Appointed: 19 February 2001

Resigned: 24 September 2003

Huw W.

Position: Director

Appointed: 18 April 2000

Resigned: 11 June 2001

Robert E.

Position: Secretary

Appointed: 18 April 2000

Resigned: 08 April 2010

Roderick H.

Position: Director

Appointed: 18 January 2000

Resigned: 05 October 2006

Rosalind B.

Position: Director

Appointed: 09 June 1998

Resigned: 01 December 1999

Cyril E.

Position: Director

Appointed: 21 November 1995

Resigned: 01 April 1996

Margaret H.

Position: Director

Appointed: 27 June 1995

Resigned: 24 June 2003

Christopher B.

Position: Director

Appointed: 27 June 1995

Resigned: 24 October 2000

Jennifer B.

Position: Director

Appointed: 25 January 1994

Resigned: 28 June 2001

Sybil P.

Position: Director

Appointed: 17 September 1993

Resigned: 20 April 2001

Lucy E.

Position: Director

Appointed: 07 September 1993

Resigned: 16 September 2010

David H.

Position: Director

Appointed: 01 June 1992

Resigned: 05 April 2004

Judith M.

Position: Director

Appointed: 28 January 1991

Resigned: 31 October 1995

Angela P.

Position: Director

Appointed: 28 January 1991

Resigned: 17 September 1993

Doris B.

Position: Director

Appointed: 28 January 1991

Resigned: 27 June 1995

Elspeth S.

Position: Director

Appointed: 28 January 1991

Resigned: 06 March 2006

Gerdboel D.

Position: Director

Appointed: 28 January 1991

Resigned: 27 June 1995

Beryl E.

Position: Director

Appointed: 28 January 1991

Resigned: 26 May 1993

Alan F.

Position: Director

Appointed: 28 January 1991

Resigned: 18 April 2000

Joan G.

Position: Director

Appointed: 28 January 1991

Resigned: 10 November 2004

Mike G.

Position: Director

Appointed: 28 January 1991

Resigned: 16 July 1996

June H.

Position: Director

Appointed: 28 January 1991

Resigned: 21 January 2009

Wynn H.

Position: Director

Appointed: 28 January 1991

Resigned: 01 February 1999

Anne M.

Position: Director

Appointed: 28 January 1991

Resigned: 04 December 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC.

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 6 February 2017
Ceased on 6 February 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets40 76942 12847 037
Net Assets Liabilities34 50739 43544 642
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6742 1352 545
Creditors7 08355830
Net Current Assets Liabilities37 18141 57047 187
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 495 180
Total Assets Less Current Liabilities37 18141 57047 187

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search