UKBizDB.co.uk

124 MILDMAY ROAD (ISLINGTON) RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 124 Mildmay Road (islington) Residents Limited. The company was founded 21 years ago and was given the registration number 04737633. The firm's registered office is in LONDON. You can find them at 124a Mildmay Road, Islington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:124 MILDMAY ROAD (ISLINGTON) RESIDENTS LIMITED
Company Number:04737633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:124a Mildmay Road, Islington, London, N1 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124c Mildmay Road, Islington, N1 4NE

Secretary17 April 2003Active
124c Mildmay Road, Islington, N1 4NE

Director17 April 2003Active
124a Mildmay Road, Mildmay Road, London, England, N1 4NE

Director01 January 2015Active
313 Union Wharf, 23-25 Wenlock Road, Hackney, N1 7ST

Director17 April 2003Active
124a, Mildmay Road, London, United Kingdom, N1 4NE

Secretary01 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 April 2003Active
124a, Mildmay Road, London, United Kingdom, N1 4NE

Director01 February 2007Active
124a Mildmay Road, Islington, N1 4NE

Director17 April 2003Active
3, High Barn Road, School Aycliffe, Newton Aycliffe, United Kingdom, DL5 6PY

Director09 February 2009Active
124a, Mildmay Road, London, United Kingdom, N1 4NE

Director01 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 April 2003Active

People with Significant Control

Mr Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:124a, Mildmay Road, London, N1 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helene Sparey
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:124a, Mildmay Road, London, N1 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zachery Crofts
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:124a Mildmay Road, Mildmay Road, London, England, N1 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-02Officers

Termination secretary company with name termination date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption full.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.