About

Registered Number: 02628198
Date of Incorporation: 10/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH,

 

Based in Borehamwood, Hertfordshire, Myles Court Management Co. Ltd was setup in 1991. Currently we aren't aware of the number of employees at the this company. There are 20 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAUGHTER, Malcolm Barry 24 February 2020 - 1
SLAUGHTER, Wendy Pamela 24 February 2020 - 1
ARKLE, Robert James 04 November 1992 17 October 1994 1
BAYNHAM, Gary Andrew 25 July 2013 05 May 2015 1
BAYNHAM, Vanessa Anne 25 July 2013 27 January 2016 1
BRAGG, Peter William 04 November 1993 06 April 1995 1
CASSERLY, Francis Xavier 02 February 1995 31 August 1997 1
CHARD, Patricia Primrose 28 October 2005 09 December 2014 1
DARE, George 04 November 1992 05 February 1996 1
DOYLE, Nicholas 09 December 2014 06 March 2018 1
HYNES, Margaret Iris 10 June 1998 11 May 2000 1
LEWIS, Ingrid Ruth 05 June 2015 24 February 2020 1
MITCHELL, Deborah Jane 04 November 1992 19 August 1996 1
MITCHELL, Susan 01 November 1994 05 February 1996 1
OYLER, Paul 19 November 2004 28 October 2005 1
PATES, Helen Jane Emily 17 October 1994 06 April 1995 1
PERRETT, Shirley Diana 26 February 1996 14 October 2013 1
SMITH, Andrew John 04 November 1992 31 July 1997 1
TOWNSEND, Gordon 04 November 1992 06 April 1995 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Andreas 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 18 April 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 July 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AD01 - Change of registered office address 25 July 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 11 March 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 20 March 1998
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 20 August 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 07 August 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
288 - N/A 17 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 10 January 1995
288 - N/A 23 November 1994
288 - N/A 17 November 1994
288 - N/A 11 November 1994
363s - Annual Return 28 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 21 April 1994
287 - Change in situation or address of Registered Office 16 November 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
363a - Annual Return 27 October 1992
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 11 November 1991
287 - Change in situation or address of Registered Office 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
RESOLUTIONS - N/A 05 November 1991
CERTNM - Change of name certificate 05 November 1991
CERTNM - Change of name certificate 30 August 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.