About

Registered Number: 03223696
Date of Incorporation: 11/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 42 Clevedon Road, Midsomer Norton, Radstock, BA3 2ED,

 

Based in Radstock, Millards Court Management Company Ltd was registered on 11 July 1996, it has a status of "Active". We don't know the number of employees at the organisation. The organisation has 13 directors listed as James, Kareen, Livsey, Matthew Robert, Taylor-smith, Robert David, Chivers, Mark, Ford, Ben, James, Kareen Priscilla, Livsey, Matthew Robert, Carpenter, Leyton Paul, Collins, Anthony, Ford, Benjamin John, Hunt, Richard Bryan, Livsey, Matthew Robert, Selway, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR-SMITH, Robert David 01 November 2016 - 1
CARPENTER, Leyton Paul 08 March 2001 04 September 2003 1
COLLINS, Anthony 06 February 1998 08 March 2001 1
FORD, Benjamin John 20 November 2014 01 November 2016 1
HUNT, Richard Bryan 11 July 1996 06 February 1998 1
LIVSEY, Matthew Robert 05 September 2003 19 November 2014 1
SELWAY, Michael John 11 July 1996 06 February 1998 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Kareen 04 November 2011 - 1
LIVSEY, Matthew Robert 20 November 2014 - 1
CHIVERS, Mark 29 March 2006 30 June 2007 1
FORD, Ben 01 July 2007 04 November 2011 1
JAMES, Kareen Priscilla 05 September 2003 29 March 2006 1
LIVSEY, Matthew Robert 06 February 1998 04 September 2003 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 20 February 2020
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 16 July 2017
TM01 - Termination of appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 17 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 04 June 2015
AP03 - Appointment of secretary 14 February 2015
TM01 - Termination of appointment of director 14 February 2015
AP01 - Appointment of director 14 February 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 04 April 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 09 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 July 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 25 August 1999
363s - Annual Return 15 July 1998
RESOLUTIONS - N/A 02 April 1998
AA - Annual Accounts 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.