Company NameMilbourne Court Residents Association (Watford) Limited
DirectorCarole Hassell
Company StatusActive
Company Number00703289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1961(62 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Michael Anthony Farmer
NationalityBritish
StatusCurrent
Appointed01 April 2008(46 years, 7 months after company formation)
Appointment Duration16 years
RoleRetired
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMs Carole Hassell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Michael Anthony Farmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 1999)
RoleSystems Director
Correspondence Address4 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameMrs Louisa Wise
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 March 1996)
RoleHousewife
Correspondence Address2 Milbourne Court
Watford
Hertfordshire
WD1 3QZ
Director NameMiss Janet Taylor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleRetired
Correspondence Address3 Milbourne Court
Watford
Hertfordshire
WD1 3QZ
Director NameMiss Josephine Ranger
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleRetired
Correspondence Address11 Milbourne Court
Watford
Hertfordshire
WD1 3QZ
Director NameMr John McBryde
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2001)
RoleRetired
Correspondence Address7 Milbourne Court
Watford
Hertfordshire
WD1 3QZ
Secretary NameMiss Olive Mary Williams
NationalityBritish
StatusResigned
Appointed23 March 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 1999)
RoleCompany Director
Correspondence Address1 Milbourne Court
Watford
Hertfordshire
WD1 3QZ
Director NameStanley Eden
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(31 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 April 2004)
RoleRetired
Correspondence Address8 Milbourne Court
Alexandra Road
Watford
WD1 3QZ
Director NameDerrick George Haswell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleRetired
Correspondence Address10 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD1 3QZ
Secretary NameMr Michael Anthony Farmer
NationalityBritish
StatusResigned
Appointed05 June 1999(37 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2004)
RoleSystems Director
Correspondence Address4 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameJean Marie Miles
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(39 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameJoan Audrey Brighty
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(40 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2009)
RoleRetired
Correspondence Address1 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameDr David Andrew Stevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(42 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2007)
RoleScientist
Correspondence Address11 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameMr Michael Anthony Farmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleRetired
Correspondence Address4 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Secretary NameDavid Cummings
NationalityBritish
StatusResigned
Appointed01 May 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2006)
RolePolice Officer
Correspondence Address6 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Secretary NameMs Annabel Bryant
NationalityBritish
StatusResigned
Appointed29 April 2006(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address9 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameCatherine Ann Barrett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(45 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 April 2016)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Director NameMs Kathryn Metcalfe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(46 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Milbourne Court
Alexandra Road
Watford
Herts
WD17 4QZ
Director NameMs Annabel Bryant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(55 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMs Annabel Bryant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(55 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,955

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 October 2022 (9 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
17 May 2021Accounts for a dormant company made up to 31 October 2020 (9 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 July 2017Termination of appointment of Annabel Bryant as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Annabel Bryant as a director on 19 July 2017 (1 page)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
2 May 2017Appointment of Ms Carole Hassell as a director on 12 July 2016 (2 pages)
2 May 2017Appointment of Ms Carole Hassell as a director on 12 July 2016 (2 pages)
29 March 2017Appointment of Ms Annabel Bryant as a director on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Appointment of Ms Annabel Bryant as a director on 29 March 2017 (2 pages)
17 March 2017Secretary's details changed for Mr Michael Anthony Farmer on 17 March 2017 (1 page)
17 March 2017Secretary's details changed for Mr Michael Anthony Farmer on 17 March 2017 (1 page)
9 January 2017Termination of appointment of Annabel Bryant as a director on 20 September 2016 (1 page)
9 January 2017Termination of appointment of Annabel Bryant as a director on 20 September 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
24 May 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
25 April 2016Annual return made up to 23 March 2016 no member list (6 pages)
25 April 2016Termination of appointment of Kathryn Metcalfe as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Kathryn Metcalfe as a director on 1 April 2016 (1 page)
25 April 2016Annual return made up to 23 March 2016 no member list (6 pages)
25 April 2016Termination of appointment of Catherine Ann Barrett as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Jean Marie Miles as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Jean Marie Miles as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Catherine Ann Barrett as a director on 1 April 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
22 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 April 2014Registered office address changed from 4 Milbourne Court Alexandra Road Watford Herts WD17 4QZ on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 4 Milbourne Court Alexandra Road Watford Herts WD17 4QZ on 11 April 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 23 March 2014 no member list (6 pages)
25 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 23 March 2013 no member list (6 pages)
8 March 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
8 March 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
24 March 2012Annual return made up to 23 March 2012 no member list (6 pages)
24 March 2012Annual return made up to 23 March 2012 no member list (6 pages)
8 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (6 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (6 pages)
17 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
23 March 2010Director's details changed for Jean Marie Miles on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Kathryn Metcalfe on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Ms Kathryn Metcalfe on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Catherine Ann Barrett on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Annabel Bryant on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Marie Miles on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Annabel Bryant on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Catherine Ann Barrett on 23 March 2010 (2 pages)
3 March 2010Full accounts made up to 31 October 2009 (12 pages)
3 March 2010Full accounts made up to 31 October 2009 (12 pages)
18 November 2009Termination of appointment of Joan Brighty as a director (1 page)
18 November 2009Termination of appointment of Joan Brighty as a director (1 page)
27 March 2009Annual return made up to 23/03/09 (3 pages)
27 March 2009Annual return made up to 23/03/09 (3 pages)
16 March 2009Full accounts made up to 31 October 2008 (12 pages)
16 March 2009Full accounts made up to 31 October 2008 (12 pages)
6 May 2008Director appointed ms kathryn metcalfe (1 page)
6 May 2008Director appointed ms kathryn metcalfe (1 page)
4 April 2008Full accounts made up to 31 October 2007 (12 pages)
4 April 2008Full accounts made up to 31 October 2007 (12 pages)
3 April 2008Secretary appointed mr michael anthony farmer (1 page)
3 April 2008Director appointed miss annabel bryant (1 page)
3 April 2008Appointment terminated director michael farmer (1 page)
3 April 2008Secretary appointed mr michael anthony farmer (1 page)
3 April 2008Registered office changed on 03/04/2008 from 9 milbourne court alexandra road watford herts WD17 4QZ (1 page)
3 April 2008Director appointed miss annabel bryant (1 page)
3 April 2008Appointment terminated director michael farmer (1 page)
3 April 2008Registered office changed on 03/04/2008 from 9 milbourne court alexandra road watford herts WD17 4QZ (1 page)
2 April 2008Appointment terminated secretary annabel bryant (1 page)
2 April 2008Appointment terminated secretary annabel bryant (1 page)
27 March 2008Director's change of particulars / michael farmer / 01/01/2007 (1 page)
27 March 2008Annual return made up to 23/03/08 (3 pages)
27 March 2008Director's change of particulars / michael farmer / 01/01/2007 (1 page)
27 March 2008Annual return made up to 23/03/08 (3 pages)
30 March 2007Annual return made up to 23/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 March 2007Annual return made up to 23/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 March 2007Full accounts made up to 30 October 2006 (12 pages)
21 March 2007Full accounts made up to 30 October 2006 (12 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
8 June 2006Annual return made up to 23/03/06 (5 pages)
8 June 2006Annual return made up to 23/03/06 (5 pages)
7 June 2006Full accounts made up to 31 October 2005 (10 pages)
7 June 2006Registered office changed on 07/06/06 from: 6 milbourne court alexandra road watford hertfordshire WD17 4QZ (1 page)
7 June 2006Full accounts made up to 31 October 2005 (10 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 6 milbourne court alexandra road watford hertfordshire WD17 4QZ (1 page)
7 June 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 153 the parade high street watford herts WD1 1NH (1 page)
20 June 2005Registered office changed on 20/06/05 from: 153 the parade high street watford herts WD1 1NH (1 page)
20 June 2005Full accounts made up to 31 October 2004 (7 pages)
20 June 2005Full accounts made up to 31 October 2004 (7 pages)
24 March 2005Annual return made up to 23/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 March 2005Annual return made up to 23/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 April 2004Full accounts made up to 31 October 2003 (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Full accounts made up to 31 October 2003 (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
29 March 2004Annual return made up to 23/03/04 (4 pages)
29 March 2004Annual return made up to 23/03/04 (4 pages)
27 September 2003Annual return made up to 23/03/03 (4 pages)
27 September 2003Annual return made up to 23/03/03 (4 pages)
23 September 2003Full accounts made up to 31 October 2002 (7 pages)
23 September 2003Full accounts made up to 31 October 2002 (7 pages)
1 May 2002Full accounts made up to 31 October 2001 (8 pages)
1 May 2002Full accounts made up to 31 October 2001 (8 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director resigned
(4 pages)
10 April 2001Full accounts made up to 31 October 2000 (7 pages)
10 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(4 pages)
10 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(4 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 October 2000 (7 pages)
10 April 2001New director appointed (2 pages)
19 May 2000Annual return made up to 23/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 May 2000Annual return made up to 23/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
9 May 2000Full accounts made up to 31 October 1999 (7 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Full accounts made up to 31 October 1999 (7 pages)
23 April 1999Annual return made up to 23/03/99 (4 pages)
23 April 1999Annual return made up to 23/03/99 (4 pages)
23 April 1999Full accounts made up to 31 October 1998 (7 pages)
23 April 1999Full accounts made up to 31 October 1998 (7 pages)
17 April 1998Full accounts made up to 31 October 1997 (7 pages)
17 April 1998Full accounts made up to 31 October 1997 (7 pages)
17 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1997Full accounts made up to 31 October 1996 (8 pages)
3 May 1997Full accounts made up to 31 October 1996 (8 pages)
11 April 1997Annual return made up to 23/03/97 (6 pages)
11 April 1997Annual return made up to 23/03/97 (6 pages)
2 April 1996Annual return made up to 23/03/96
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Annual return made up to 23/03/96
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 October 1995 (7 pages)
2 April 1996Full accounts made up to 31 October 1995 (7 pages)
9 May 1995Annual return made up to 23/03/95 (6 pages)
9 May 1995Full accounts made up to 31 October 1994 (7 pages)
9 May 1995Full accounts made up to 31 October 1994 (7 pages)
9 May 1995Annual return made up to 23/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 September 1961Incorporation (23 pages)
14 September 1961Incorporation (23 pages)