About

Registered Number: 09040409
Date of Incorporation: 14/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O Wright Hassall Llp Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF,

 

Milford Court Residents Association (Leamington Spa) Ltd was registered on 14 May 2014 and has its registered office in Leamington Spa. The companies directors are listed as Goldstraw, Faye Louisa, Ashcroft, Elizabeth, Goldstraw, Faye Louisa, Guerra, Luigi, Hartwell, Jeanette Mary, Lawless, Geoffrey, Moir, Ian Osman, Morgan, Jill Margaret, Phillips, Felicity April, Randall, Jennifer Claire, Scott, Nigel, Dawkes, Edmund, Dolan, Lynne Carol, Morgan, Jonathan James in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Elizabeth 16 May 2017 - 1
GOLDSTRAW, Faye Louisa 14 May 2014 - 1
GUERRA, Luigi 14 May 2014 - 1
HARTWELL, Jeanette Mary 14 May 2014 - 1
LAWLESS, Geoffrey 14 May 2014 - 1
MOIR, Ian Osman 14 May 2014 - 1
MORGAN, Jill Margaret 16 May 2017 - 1
PHILLIPS, Felicity April 21 September 2019 - 1
RANDALL, Jennifer Claire 14 May 2014 - 1
SCOTT, Nigel 14 May 2014 - 1
DAWKES, Edmund 14 May 2014 21 August 2019 1
DOLAN, Lynne Carol 14 May 2014 01 June 2015 1
MORGAN, Jonathan James 01 June 2015 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLDSTRAW, Faye Louisa 14 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 24 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 17 July 2018
AD01 - Change of registered office address 28 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 15 July 2015
NEWINC - New incorporation documents 14 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.