About

Registered Number: 03691175
Date of Incorporation: 04/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

 

Millwood Court Residents Company Ltd was founded on 04 January 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALKIN, Roy Vyvian 18 December 2017 - 1
RUGHANI, Bhavin 26 August 2016 - 1
SANUSI, Jemil 03 July 2011 - 1
DE LOOZE, Shaun Patrick 14 January 2002 12 June 2003 1
KINSELLA, David Thomas 27 March 2001 14 January 2002 1
MCKINNON, Jason Alister 01 September 2006 24 August 2007 1
SHOTTON, George Frederick 10 July 2003 18 July 2011 1
SURRIDGE, Monica Constance 27 March 2001 26 April 2001 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 January 2014
AP04 - Appointment of corporate secretary 23 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 27 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 June 2010
AA01 - Change of accounting reference date 08 June 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 01 March 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 06 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 05 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
MEM/ARTS - N/A 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
CERTNM - Change of name certificate 07 April 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.