Company NameMilltree Residents Association Limited
Company StatusActive
Company Number01713613
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Karen Dobson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat. 2 Randolph Road
London
W9 1AN
Director NameMrs Yelena Ladyguina
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat. 2 Randolph Road
London
W9 1AN
Director NameMs Reihaneh Kamkar Shahroudi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(27 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat. 2 Randolph Road
London
W9 1AN
Director NameMr Stephen Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressTop Floor Flat. 2 Randolph Road
London
W9 1AN
Secretary NameMrs Karen Dobson
StatusCurrent
Appointed22 February 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Director NameJonathan Henry Glancey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleJournalist
Correspondence Address2 Randolph Road
London
W91 1AN
Director NameLars Peter Hakasson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 1996)
RoleEconomist
Correspondence AddressKonvaljevagen 2
18275 Stocksund
Sweden
Director NameDouglas Andrew John Weedon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleSales Manager
Correspondence Address2 Randolph Road
London
W9 1AN
Director NameAudrey Procter
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Randolph Road
London
W9 1AN
Secretary NameAudrey Procter
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Randolph Road
London
W9 1AN
Director NameIlse Catherine Crawford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleJournalist
Correspondence Address2 Randolph Road
London
W9 1AN
Director NameKaren Patricia O'Reilly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2000)
RoleCompany Director
Correspondence Address2 Randolph Road
London
W9 1AN
Director NamePaul Edward Palmer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 4 months after company formation)
Appointment Duration14 years (resigned 15 September 2008)
RoleJournalist
Correspondence Address2 Randolph Road
London
W9 1AN
Director NameAverill Elizabeth Gordon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 July 1996(13 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 July 2010)
RoleAcademic
Correspondence AddressThe Old School House
The Old School House, Hampnett
Cheltenham
Gloucestershire
GL54 3NN
Wales
Secretary NameAverill Elizabeth Gordon
NationalityNew Zealander
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 July 2010)
RoleAcademic
Correspondence AddressThe Old School House
The Old School House, Hampnett
Cheltenham
Gloucestershire
GL54 3NN
Wales
Secretary NameMrs Audrey Procter
StatusResigned
Appointed03 June 2010(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressGarden Flat 2 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMrs Karen Dobson
StatusResigned
Appointed07 July 2011(28 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 June 2020)
RoleCompany Director
Correspondence AddressFlat 28 Farley Court, London Melbury Road
London
W14 8LJ
Secretary NameMs Reihaneh Kamkar Shahroudi
StatusResigned
Appointed26 January 2020(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2021)
RoleCompany Director
Correspondence AddressFlat 28 Farley Court, London Melbury Road
London
W14 8LJ
Secretary NameMrs Karen Dobson
StatusResigned
Appointed09 June 2021(38 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 October 2021)
RoleCompany Director
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed12 October 2021(38 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2022)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressTop Floor Flat. 2
Randolph Road
London
W9 1AN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Audrey Procter
25.00%
Ordinary
1 at £1Karen Dobson
25.00%
Ordinary
1 at £1Mrs Yelena Ladyguina
25.00%
Ordinary
1 at £1Reihaneh Kamkar Shahroudi
25.00%
Ordinary

Financials

Year2014
Net Worth£6,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Termination of appointment of Audrey Procter as a director on 30 August 2017 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
19 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 4
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 March 2012Registered office address changed from C/O Audrey Proctor Garden Flat 2 Randolph Road Little Venice London W9 1AN on 12 March 2012 (1 page)
12 March 2012Director's details changed for Karen Dobson on 1 March 2012 (2 pages)
12 March 2012Appointment of Mrs Karen Dobson as a secretary (1 page)
12 March 2012Director's details changed for Karen Dobson on 1 March 2012 (2 pages)
4 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 October 2011Termination of appointment of Audrey Procter as a secretary (1 page)
4 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
26 September 2010Director's details changed for Audrey Procter on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Karen Dobson on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Mrs Yelena Ladyguina on 31 August 2010 (2 pages)
23 September 2010Appointment of Ms Reihaneh Kamkar Shahroudi as a director (2 pages)
22 August 2010Appointment of Mrs Audrey Procter as a secretary (1 page)
15 July 2010Termination of appointment of Averill Gordon as a secretary (1 page)
15 July 2010Termination of appointment of Averill Gordon as a secretary (1 page)
15 July 2010Termination of appointment of Averill Gordon as a director (1 page)
15 July 2010Registered office address changed from Old School House Hampnett Cheltenham Gloucestershire GL54 3NN on 15 July 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 September 2009Return made up to 31/08/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (5 pages)
18 September 2008Director appointed mrs yelena ladyguina (1 page)
18 September 2008Appointment terminated director paul palmer (1 page)
15 January 2008Accounts made up to 31 March 2007 (3 pages)
13 September 2007Return made up to 31/08/07; full list of members (3 pages)
8 February 2007Accounts made up to 31 March 2006 (3 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 February 2006Accounts made up to 31 March 2005 (3 pages)
7 September 2005Return made up to 31/08/05; full list of members (9 pages)
28 January 2005Accounts made up to 31 March 2004 (3 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
16 February 2004Accounts made up to 31 March 2003 (2 pages)
14 November 2003New director appointed (2 pages)
30 October 2003Return made up to 31/08/03; no change of members (5 pages)
22 December 2002Accounts made up to 31 March 2002 (3 pages)
28 August 2002Return made up to 31/08/02; no change of members (7 pages)
28 January 2002Accounts made up to 31 March 2001 (4 pages)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
6 November 2000Return made up to 31/08/00; no change of members
  • 363(287) ‐ Registered office changed on 06/11/00
(7 pages)
31 May 2000Director resigned (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 31/08/98; full list of members (8 pages)
9 February 1998Secretary resigned (1 page)
3 September 1997Return made up to 31/08/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
17 October 1996Return made up to 31/08/96; change of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (1 page)
13 September 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
18 August 1995Return made up to 31/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 2 randolph road maida vale london W9 1AN (1 page)
11 April 1983Incorporation (15 pages)