MILL COURT (RESIDENTS ASSOCIATION) LIMITED

Register to unlock more data on OkredoRegister

MILL COURT (RESIDENTS ASSOCIATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01165944

Incorporation date

05/04/1974

Size

Micro Entity

Contacts

Registered address

Registered address

78 The Green, Twickenham, Middlesex TW2 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon02/05/2026
Confirmation statement made on 2026-05-02 with updates
dot icon28/04/2026
Compulsory strike-off action has been discontinued
dot icon25/04/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon15/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Micro company accounts made up to 2021-12-31
dot icon09/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/08/2021
Cessation of James Ronald Mckenzie as a person with significant control on 2021-08-09
dot icon09/08/2021
Termination of appointment of James Ronald Mckenzie as a director on 2021-08-09
dot icon22/07/2021
Notification of Ashrabul Hazari as a person with significant control on 2021-07-21
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Appointment of Mr Ashrabul Hazari as a director on 2020-09-18
dot icon05/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr James Ronald Mckenzie on 2012-01-05
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Tony Mckenzie as a secretary
dot icon25/08/2010
Appointment of Mr Tony Jimmy Mckenzie as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for James Ronald Mckenzie on 2010-01-14
dot icon23/07/2009
Appointment terminated director pamela turner
dot icon23/07/2009
Appointment terminated secretary ian mckinnon brahams
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Location of register of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Location of register of members
dot icon13/06/2006
Director resigned
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon20/12/2005
Secretary resigned
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New secretary appointed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
Return made up to 31/12/02; full list of members
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
Secretary resigned;director resigned
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon10/04/2002
Return made up to 31/12/01; full list of members
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Accounts for a small company made up to 1999-12-31
dot icon11/05/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon05/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1998
New secretary appointed;new director appointed
dot icon16/10/1998
Secretary resigned;director resigned
dot icon17/06/1998
Return made up to 31/12/97; no change of members
dot icon17/06/1998
Location of register of members address changed
dot icon08/06/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon11/01/1998
Accounts for a small company made up to 1996-12-31
dot icon11/09/1997
New director appointed
dot icon24/04/1997
Secretary resigned;director resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: 238A high street uxbridge middlesex UB8 1LE
dot icon11/03/1997
Return made up to 31/12/96; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Director resigned;new director appointed
dot icon09/01/1994
Return made up to 31/12/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon07/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1992
Return made up to 31/12/92; full list of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Full accounts made up to 1990-12-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon26/04/1991
Accounts for a small company made up to 1989-12-31
dot icon26/04/1991
Registered office changed on 26/04/91 from: kewtax house 131 gare road hertford herts SG13 7EF
dot icon26/04/1991
Return made up to 31/12/90; no change of members
dot icon18/04/1990
Return made up to 31/12/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Registered office changed on 14/09/89 from: 4 mill court mill road west drayton middlesex UB7 7EN
dot icon08/03/1989
Full accounts made up to 1987-12-31
dot icon08/03/1989
Return made up to 31/12/87; full list of members
dot icon23/01/1989
Return made up to 05/12/88; full list of members
dot icon22/12/1988
Full accounts made up to 1986-12-31
dot icon20/09/1988
Dissolution discontinued
dot icon27/06/1988
Resolutions
dot icon15/03/1988
Registered office changed on 15/03/88 from: 9 mill court mill road west drayton middx UB7 7EN
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon12/02/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Director resigned;new director appointed
dot icon09/07/1986
Accounts for a small company made up to 1984-12-31
dot icon09/07/1986
Accounts for a small company made up to 1980-12-31
dot icon09/07/1986
Accounts for a small company made up to 1983-12-31
dot icon09/07/1986
Accounts for a small company made up to 1982-12-31
dot icon09/07/1986
Accounts for a small company made up to 1981-12-31
dot icon09/07/1986
Accounts for a small company made up to 1985-12-31
dot icon09/07/1986
Full accounts made up to 1979-12-31
dot icon12/06/1986
Return made up to 31/12/83; full list of members
dot icon12/06/1986
Return made up to 31/12/81; full list of members
dot icon12/06/1986
Return made up to 31/12/84; full list of members
dot icon12/06/1986
Return made up to 31/12/80; full list of members
dot icon12/06/1986
Return made up to 31/12/82; full list of members
dot icon12/06/1986
Return made up to 31/12/85; full list of members
dot icon12/06/1986
Return made up to 31/12/79; full list of members
dot icon12/06/1986
Secretary resigned;new secretary appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: 15 warwick road west drayton middlesex
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.84K
-
0.00
-
-
2022
0
14.95K
-
0.00
-
-
2022
0
14.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.95K £Descended-16.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazari, Ashrabul
Director
18/09/2020 - Present
-
Mckenzie, James Ronald
Director
19/12/2004 - 09/08/2021
-
Cleary, John Patrick
Director
12/10/1998 - 28/10/2003
-
Lawrence, Trudy
Director
14/06/1994 - 14/09/1998
-
Nardin, Carol Louise
Director
01/07/1993 - 27/03/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILL COURT (RESIDENTS ASSOCIATION) LIMITED

MILL COURT (RESIDENTS ASSOCIATION) LIMITED is an(a) Active company incorporated on 05/04/1974 with the registered office located at 78 The Green, Twickenham, Middlesex TW2 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MILL COURT (RESIDENTS ASSOCIATION) LIMITED?

toggle

MILL COURT (RESIDENTS ASSOCIATION) LIMITED is currently Active. It was registered on 05/04/1974 .

Where is MILL COURT (RESIDENTS ASSOCIATION) LIMITED located?

toggle

MILL COURT (RESIDENTS ASSOCIATION) LIMITED is registered at 78 The Green, Twickenham, Middlesex TW2 5AG.

What does MILL COURT (RESIDENTS ASSOCIATION) LIMITED do?

toggle

MILL COURT (RESIDENTS ASSOCIATION) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILL COURT (RESIDENTS ASSOCIATION) LIMITED?

toggle

The latest filing was on 02/05/2026: Confirmation statement made on 2026-05-02 with updates.