MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED

Address:
Global House, Ashley Avenue, Epsom, KT18 5AD, United Kingdom

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04637601. The registration start date is January 15, 2003. The current status is Active.

Company Overview

Company Number 04637601
Company Name MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
Registered Address Global House
Ashley Avenue
Epsom
KT18 5AD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GLOBAL HOUSE
ASHLEY AVENUE
Post Town EPSOM
Post Code KT18 5AD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JPW PROPERTY MANAGEMENT LIMITED Secretary (Active) Folio House, 65 Whytecliffe Road South, Purley, Surrey, England, CR8 2AZ /
23 January 2009
/
PEPPIS, Alexis Director (Active) Folio House, 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ July 1983 /
1 September 2016
British /
England
Sales Manager
SAHOTA, Satnam Director (Active) North House, 31 North Street, Carshalton, Surrey, SM5 2HW August 1984 /
12 August 2010
British /
England
Retail Manager
BECKETT, Brian Secretary (Resigned) 39 Grove End Road, Farnham, Surrey, GU9 8RB /
21 January 2003
/
BOWKER, Richard Lee Director (Resigned) 13 Millais Crescent, Epsom, Surrey, KT19 0HE June 1951 /
12 August 2010
British /
England
Civil Engineer
BROWN, Daemon Director (Resigned) 12 Millais Crescent, Epsom, Surrey, KT19 0HE November 1970 /
12 August 2010
British /
British
Advertising Manager
DEVINE, James Timothy Director (Resigned) Southerns Farm House Southerns Lane, Chipstead, Coulsdon, Surrey, CR5 3SN August 1949 /
21 January 2003
Irish /
United Kingdom
Company Director
DOWSETT, Deborah Director (Resigned) North House, 31 North Street, Carshalton, Surrey, SM5 2HW September 1965 /
12 August 2010
British /
Uk
Community Services Manager
ELKINS, Richard Anthony William Director (Resigned) North House 31, North Street, Carshalton, Surrey, SM5 2HW April 1974 /
12 August 2010
British /
England
Director Elmwood Coachworks Ltd
GAULD, Gemma Director (Resigned) 11 Millais Crescent, Epsom, Surrey, KT19 0HE July 1982 /
12 August 2010
British /
England
None
GREEN, Emma Elizabeth Director (Resigned) 4 Millais Crescent, Epsom, Surrey, KT19 0HE October 1977 /
12 August 2010
British /
United Kingdom
Teacher
PAVELEY, James Walter Director (Resigned) 10 Millais Crescent, Epsom, Surrey, KT19 0HE February 1959 /
12 August 2010
British /
Uk
None
POSGATE, Christopher Allen Director (Resigned) 4 The Manor House, Causeway, Horsham, West Sussex, RH12 1NQ March 1957 /
21 January 2003
British /
United Kingdom
Company Director
SEYMOUR, Simon Richard Director (Resigned) 55 Osborne Road, Farnborough, Hampshire, GU14 6AP July 1969 /
21 January 2003
British /
United Kingdom
Company Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
15 January 2003
/

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches