About

Registered Number: 01719358
Date of Incorporation: 29/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 42 Webbs Close, Wolvercote, Oxford, OX2 8PX

 

Millstream Court Residents Association Ltd was registered on 29 April 1983, it's status at Companies House is "Active". Millstream Court Residents Association Ltd has 24 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Sarah 01 July 2016 - 1
ALDGATE, Patricia Jane, Professor 10 August 1995 - 1
HUGGINS, Mark Anthony 18 March 2006 - 1
KNIGHT, James Alexander 01 July 2013 - 1
MAGEE, Paul 24 June 2005 - 1
MORRIS, Lynette 31 July 1995 - 1
THOMSON, Henrietta Frances Mary 06 December 2019 - 1
YOUNG, Callum Angus 17 April 2011 - 1
DALE, Jill Marion 09 July 1992 17 October 2000 1
DOUGLAS JONES, Cherry N/A 01 July 2016 1
EARNSHAW, Violet N/A 21 March 1995 1
HINE, Alan Richard 10 March 1996 21 July 1997 1
KURIEN, George Verghese, Dr N/A 09 July 1992 1
MACE, Janet Eanswythe 07 May 2002 17 April 2011 1
MILLKEN, Gerard 20 March 2003 23 June 2005 1
PORTER, Joan Emma N/A 20 March 2003 1
RAPLEY, Joanna Janice Carol 18 January 2002 25 October 2010 1
REID, Ian David 14 June 1995 01 January 1999 1
ROTHERAM, Barbara 30 January 2009 06 December 2019 1
SPENCER, Mark 20 September 1999 30 January 2009 1
TIMMS, Paul Gregory 17 October 2000 18 March 2006 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, James Alexander 24 October 2014 - 1
GARA, Michael 17 April 2011 28 June 2013 1
YOUNG, Callum Angus 28 June 2013 24 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
CS01 - N/A 02 May 2020
TM01 - Termination of appointment of director 02 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 07 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 07 November 2014
AP03 - Appointment of secretary 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AP01 - Appointment of director 24 October 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 08 April 2014
AP03 - Appointment of secretary 04 April 2014
AD01 - Change of registered office address 02 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 03 August 2011
CERTNM - Change of name certificate 20 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 26 May 2011
AD01 - Change of registered office address 19 April 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 06 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 26 March 1997
363b - Annual Return 07 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 06 June 1996
288 - N/A 24 April 1996
288 - N/A 17 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 08 August 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 23 June 1995
288 - N/A 20 June 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 21 July 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 05 April 1989
287 - Change in situation or address of Registered Office 09 February 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 16 August 1988
288 - N/A 16 August 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 08 February 1988
288 - N/A 19 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 29 April 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.