Background WavePink WaveYellow Wave

MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (04369935)

MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (04369935) is an active UK company. incorporated on 8 February 2002. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include LASKY, Stuart, PALMER, Keith Stephen.

Company Number
04369935
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2002
Age
24 years
Address
2 Buckingham Court, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LASKY, Stuart, PALMER, Keith Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04369935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 Buckingham Court Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT England
From: 11 May 2022To: 20 November 2023
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 11 May 2022
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 14 April 2011To: 7 October 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 13 January 2011To: 14 April 2011
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 8 February 2002To: 13 January 2011
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
May 11
Director Joined
May 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Feb 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CLARKE HILLYER LIMITED

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 20 Nov 2023

LASKY, Stuart

Active
Rectory Lane, LoughtonIG10 2QZ
Born September 1947
Director
Appointed 07 Nov 2025

PALMER, Keith Stephen

Active
Rectory Lane, LoughtonIG10 2QZ
Born August 1944
Director
Appointed 26 Aug 2016

COHEN, Anthony

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 05 Jul 2006
Resigned 31 Dec 2021

ROSEN, Stephen

Resigned
1 Chatelain House Saint Vincents, LondonNW7 1EZ
Secretary
Appointed 11 Oct 2005
Resigned 05 Jul 2006

ACCOUNTABLE PROPERTY MANAGEMENT LIMITED

Resigned
Buckingham Chambers, LondonNW4 3XA
Corporate secretary
Appointed 06 Feb 2008
Resigned 01 Sept 2010

BENJAMIN STEVENS BLOCK MANAGEMENT

Resigned
194 Station Road, EdgwareHA8 7AT
Corporate secretary
Appointed 01 Jan 2022
Resigned 20 Nov 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2011
Resigned 14 Apr 2011

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 08 Feb 2002
Resigned 11 Oct 2005

BINKE, Raymond

Resigned
7 Chatelain House, LondonNW7 1EZ
Born August 1944
Director
Appointed 17 Oct 2006
Resigned 01 Jul 2013

BLOCK, Anji

Resigned
Rectory Lane, LoughtonIG10 2QZ
Born May 1953
Director
Appointed 23 Jul 2018
Resigned 16 Feb 2026

BRATT, Betty Rebecca

Resigned
1 Etienne House, LondonNW7 1EF
Born October 1934
Director
Appointed 09 Feb 2006
Resigned 23 May 2016

BRUNNER, Peter Constantin

Resigned
4 Hadfield House, LondonNW7 1EW
Born September 1932
Director
Appointed 09 Feb 2006
Resigned 28 Jul 2021

BURMAN, Stuart John

Resigned
Apartment 1, Mill HillNW7 1EW
Born November 1942
Director
Appointed 09 Feb 2006
Resigned 12 Jun 2020

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 18 Feb 2002
Resigned 11 Oct 2005

COLET, Francis Sidney

Resigned
Fountain House, StanmoreHA7 4AU
Born October 1929
Director
Appointed 26 Aug 2016
Resigned 29 Apr 2021

CORNBERG, Marc

Resigned
Marillac House, LondonNW7 1ES
Born July 1965
Director
Appointed 14 Apr 2008
Resigned 23 May 2011

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 18 Feb 2002
Resigned 11 Oct 2005

GOODMAN, Brian Arthur

Resigned
8 Chatelain House, LondonNW7 1EZ
Born June 1927
Director
Appointed 17 Aug 2009
Resigned 01 Jul 2013

GOODMAN, Brian Arthur

Resigned
8 Chatelain House, LondonNW7 1EZ
Born June 1927
Director
Appointed 11 Oct 2005
Resigned 06 Apr 2009

HARRIS, Paula Hilary

Resigned
Rectory Lane, LoughtonIG10 2QZ
Born August 1958
Director
Appointed 23 Sept 2021
Resigned 04 Nov 2024

HARRIS, Victor Keith

Resigned
Fountain House, StanmoreHA7 4AU
Born July 1957
Director
Appointed 23 May 2011
Resigned 04 Feb 2015

LAYTON, Leslie

Resigned
Chatelain House, LondonNW7 1EZ
Born May 1934
Director
Appointed 06 Apr 2009
Resigned 11 Sept 2009

RICK, Alan

Resigned
Georgian House, EdgwareHA8 7AT
Born December 1946
Director
Appointed 23 Jul 2018
Resigned 07 Mar 2023

RICK, Alan

Resigned
Apartment 3 Hadfield House, LondonNW7 1EW
Born December 1946
Director
Appointed 11 Oct 2005
Resigned 12 Jun 2009

RYDE, Marian

Resigned
Fountain House, StanmoreHA7 4AU
Born November 1938
Director
Appointed 23 Jul 2018
Resigned 15 Apr 2021

RYDE, Marian

Resigned
6 Marillac House, LondonNW7 1ES
Born November 1938
Director
Appointed 17 Oct 2006
Resigned 07 Mar 2017

SELLER, Abraham Aubrey

Resigned
4 Etienne House, LondonNW7 1EF
Born June 1931
Director
Appointed 11 Oct 2005
Resigned 11 Sept 2007

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 08 Feb 2002
Resigned 18 Feb 2002
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation