Background WavePink WaveYellow Wave

MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596)

MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596) is an active UK company. incorporated on 4 April 2002. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MORRIS, Ian Michael, PALMER, Keith Stephen.

Company Number
04409596
Status
active
Type
ltd
Incorporated
4 April 2002
Age
24 years
Address
2 Buckingham Court, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRIS, Ian Michael, PALMER, Keith Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED

MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2002 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04409596

LTD Company

Age

24 Years

Incorporated 4 April 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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

2 Buckingham Court Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

C/O Archer Associates Chuchill House 120 Bunns Lane London NW7 2AS United Kingdom
From: 17 April 2023To: 7 March 2025
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 17 April 2023
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 4 April 2002To: 7 October 2021
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 18
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COHEN, Anthony

Active
Rectory Lane, LoughtonIG10 2QZ
Secretary
Appointed 02 Oct 2006

MORRIS, Ian Michael

Active
Rectory Lane, LoughtonIG10 2QZ
Born July 1955
Director
Appointed 06 Jul 2015

PALMER, Keith Stephen

Active
Chuchill House, LondonNW7 2AS
Born August 1944
Director
Appointed 29 Mar 2023

ACCOUNTABLE PROPERTY MANAGEMENT LIMITED

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

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 04 Apr 2002
Resigned 02 Oct 2006

BRESLAW, Jeffrey Arnold

Resigned
11 Littleberry Court, LondonNW7 1EN
Born April 1935
Director
Appointed 02 Oct 2006
Resigned 07 Jun 2009

BURMAN, Stuart John

Resigned
Apartment 1, Mill HillNW7 1EW
Born November 1942
Director
Appointed 02 Oct 2006
Resigned 17 Jun 2020

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

NICHOLSON, Tom Marshall

Resigned
The Old Gaol House, Old WindsorSL4 2HN
Born June 1965
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

RICK, Alan

Resigned
St John Street, LondonEC1M 4JN
Born December 1946
Director
Appointed 17 Jun 2020
Resigned 06 Mar 2023

RICK, Alan

Resigned
Suite 2 Fountain House, StanmoreHA7 4AU
Born December 1946
Director
Appointed 08 Oct 2018
Resigned 26 May 2020

RICK, Alan

Resigned
Apartment 3 Hadfield House, LondonNW7 1EW
Born December 1946
Director
Appointed 02 Oct 2006
Resigned 12 Jun 2009

SAMUELS, Malcolm Stanley

Resigned
7 Littleberry Court, LondonNW7 1EN
Born February 1942
Director
Appointed 02 Oct 2006
Resigned 25 Jun 2015

SELLER, Abraham Aubrey

Resigned
4 Etienne House, LondonNW7 1EF
Born June 1931
Director
Appointed 02 Oct 2006
Resigned 11 Sept 2007

TAYLOR, Gary

Resigned
2 Stratford Way, Hemel HempsteadHP3 9AS
Born May 1963
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

WHEELER, Michael Francis Joseph

Resigned
21 Marlyns Close, GuildfordGU4 7LR
Born January 1944
Director
Appointed 09 Apr 2002
Resigned 02 Oct 2006

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 04 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

1

St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Incorporation Company
4 April 2002
NEWINCIncorporation