Millstream Court Residents Association Limited

General information

Name:

Millstream Court Residents Association Ltd

Office Address:

42 Webbs Close Wolvercote OX2 8PX Oxford

Number: 01719358

Incorporation date: 1983-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01719358 - registration number of Millstream Court Residents Association Limited. This firm was registered as a Private Limited Company on 29th April 1983. This firm has been present on the market for the last fourty one years. This firm can be contacted at 42 Webbs Close Wolvercote in Oxford. The post code assigned to this address is OX2 8PX. Millstream Court Residents Association Limited was known 13 years ago as Mill Stream Close Residents Association. The company's Standard Industrial Classification Code is 68201 and their NACE code stands for Renting and operating of Housing Association real estate. Millstream Court Residents Association Ltd released its latest accounts for the financial year up to Thursday 31st March 2022. Its latest confirmation statement was released on Thursday 2nd March 2023.

There's a team of eight directors controlling this limited company now, namely Felice N., Victoria H., Sourovi D. and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors assignments since December 2022. Furthermore, the managing director's responsibilities are backed by a secretary - James K., who was officially appointed by the limited company on 24th October 2014.

  • Previous company's names
  • Millstream Court Residents Association Limited 2011-06-20
  • Mill Stream Close Residents Association Limited 1983-04-29

Financial data based on annual reports

Company staff

Felice N.

Role: Director

Appointed: 21 December 2022

Latest update: 9 February 2024

Victoria H.

Role: Director

Appointed: 13 May 2021

Latest update: 9 February 2024

Sourovi D.

Role: Director

Appointed: 29 March 2021

Latest update: 9 February 2024

Henrietta T.

Role: Director

Appointed: 06 December 2019

Latest update: 9 February 2024

James K.

Role: Secretary

Appointed: 24 October 2014

Latest update: 9 February 2024

James K.

Role: Director

Appointed: 01 July 2013

Latest update: 9 February 2024

Paul M.

Role: Director

Appointed: 24 June 2005

Latest update: 9 February 2024

Patricia A.

Role: Director

Appointed: 10 August 1995

Latest update: 9 February 2024

Lynette M.

Role: Director

Appointed: 31 July 1995

Latest update: 9 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 2nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

42 Mill Stream Court Wolvercote

Post code:

OX2 8XP

City / Town:

Oxford

Accountant/Auditor,
2014 - 2016

Name:

Wagner Mason Accountants Ltd

Address:

171 Crescent Road Cowley

Post code:

OX4 2NX

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
41
Company Age

Similar companies nearby

Closest companies