About

Registered Number: 04469126
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 45-51 Wychtree Street, Morriston, Swansea, SA6 8EX

 

Having been setup in 2002, Miles Court Residents Ltd have registered office in Swansea, it has a status of "Active". We don't know the number of employees at this company. There are 4 directors listed as Compton Property Management Limited, Ballard, Peter, Tapestart Limited, Randall, Keith Paul for Miles Court Residents Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Peter 30 September 2010 - 1
TAPESTART LIMITED 26 February 2004 - 1
RANDALL, Keith Paul 14 August 2002 26 February 2004 1
Secretary Name Appointed Resigned Total Appointments
COMPTON PROPERTY MANAGEMENT LIMITED 26 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 24 July 2008
225 - Change of Accounting Reference Date 11 July 2008
363a - Annual Return 25 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 26 July 2003
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.