Bakers Mill Management Company Limited BURY ST. EDMUNDS


Bakers Mill Management Company started in year 1986 as Private Limited Company with registration number 02081102. The Bakers Mill Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bury St. Edmunds at 5 Brunel Business Court. Postal code: IP32 7AJ.

At the moment there are 3 directors in the the company, namely Gwendalyn N., Richard B. and William L.. In addition one secretary - Alan N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bakers Mill Management Company Limited Address / Contact

Office Address 5 Brunel Business Court
Town Bury St. Edmunds
Post code IP32 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02081102
Date of Incorporation Fri, 5th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Alan N.

Position: Secretary

Appointed: 01 December 2023

Gwendalyn N.

Position: Director

Appointed: 01 November 2023

Richard B.

Position: Director

Appointed: 30 October 2023

William L.

Position: Director

Appointed: 09 May 2018

Carole V.

Position: Secretary

Resigned: 12 May 1995

Daniel W.

Position: Secretary

Appointed: 18 September 2023

Resigned: 02 January 2024

Maria D.

Position: Director

Appointed: 11 May 2022

Resigned: 04 December 2023

Richard B.

Position: Director

Appointed: 11 May 2015

Resigned: 13 June 2021

Robert D.

Position: Director

Appointed: 06 May 2011

Resigned: 30 October 2023

Linda D.

Position: Director

Appointed: 06 May 2011

Resigned: 02 January 2020

Margaret B.

Position: Director

Appointed: 07 May 2010

Resigned: 09 May 2018

John W.

Position: Director

Appointed: 10 May 2007

Resigned: 30 March 2011

John B.

Position: Director

Appointed: 18 May 2006

Resigned: 22 October 2010

Joy L.

Position: Director

Appointed: 01 June 2003

Resigned: 09 December 2005

Richard H.

Position: Secretary

Appointed: 24 July 2001

Resigned: 14 June 2023

Richard H.

Position: Director

Appointed: 24 July 2001

Resigned: 14 June 2023

Arthur B.

Position: Secretary

Appointed: 12 May 1995

Resigned: 24 July 2001

Stanley W.

Position: Director

Appointed: 26 February 1992

Resigned: 10 May 2007

Caroline H.

Position: Director

Appointed: 26 February 1992

Resigned: 01 June 2003

Carole V.

Position: Director

Appointed: 26 February 1992

Resigned: 14 November 2000

Arthur B.

Position: Director

Appointed: 26 February 1992

Resigned: 24 July 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 19th, June 2023
Free Download (6 pages)

Company search