Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Millstream Court Residents Association Limited
Millstream Court Residents Association Limited is an active company incorporated on 29 April 1983 with the registered office located in Oxford, Oxfordshire. Millstream Court Residents Association Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01719358
Private limited company
Age
42 years
Incorporated
29 April 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 March 2025
(8 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Millstream Court Residents Association Limited
Contact
Update Details
Address
41 Webbs Close
Wolvercote
Oxford
OX2 8PX
England
Address changed on
20 Aug 2025
(2 months ago)
Previous address was
42 Webbs Close Wolvercote Oxford OX2 8PX
Companies in OX2 8PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
11
Shareholders
8
Controllers (PSC)
1
James Alexander Knight
Director • Secretary • British • Lives in UK • Born in Jul 1977
Henrietta Frances Mary Thomson
Director • Secretary • British • Lives in England • Born in Feb 1994
Professor Patricia Jane Aldgate
Director • British • Lives in UK • Born in Feb 1945
Lynette Morris
Director • British • Lives in UK • Born in Nov 1934
Victoria Louise Harris
Director • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harris 2014 Limited
Victoria Louise Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.47K
Same as previous period
Total Liabilities
-£3.45K
Same as previous period
Net Assets
£26
Same as previous period
Debt Ratio (%)
99%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
14 Days Ago on 27 Oct 2025
Ms Henrietta Frances Mary Thomson Appointed
2 Months Ago on 20 Aug 2025
James Alexander Knight Resigned
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Micro Accounts Submitted
11 Months Ago on 6 Dec 2024
Dr Chloe Markham Lewis Appointed
1 Year 2 Months Ago on 24 Aug 2024
Paul Magee Resigned
1 Year 2 Months Ago on 24 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Apr 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 2 Dec 2023
Get Alerts
Get Credit Report
Discover Millstream Court Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 27 Oct 2025
Appointment of Ms Henrietta Frances Mary Thomson as a secretary on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from 42 Webbs Close Wolvercote Oxford OX2 8PX to 41 Webbs Close Wolvercote Oxford OX2 8PX on 20 August 2025
Submitted on 20 Aug 2025
Termination of appointment of James Alexander Knight as a secretary on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 17 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Termination of appointment of Paul Magee as a director on 24 August 2024
Submitted on 4 Sep 2024
Appointment of Dr Chloe Markham Lewis as a director on 24 August 2024
Submitted on 4 Sep 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 27 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 2 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs