Miles Mann Partnership LLP GLOUCESTER


Founded in 2013, Miles Mann Partnership LLP, classified under reg no. OC381578 is an active company. Currently registered at 5 Southgate Street , Gloucester the company has been in the business for 11 years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 30th April 2022.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Miles Mann Partnership LLP Address / Contact

Office Address 5 Southgate Street
Town Gloucester
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number OC381578
Date of Incorporation Mon, 14th Jan 2013
End of financial Year 29th April
Company age 11 years old
Account next due date Mon, 29th Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

William M.

Position: LLP Member

Appointed: 14 January 2013

Katherine M.

Position: LLP Designated Member

Appointed: 14 January 2013

Julia M.

Position: LLP Member

Appointed: 14 January 2013

William M.

Position: LLP Designated Member

Appointed: 14 January 2013

Casey M.

Position: LLP Member

Appointed: 14 January 2013

Brigitte O.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 01 November 2016

Shakela N.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Maria E.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 01 July 2021

Pam H.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Valerie M.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Georgia M.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Kristina R.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 19 January 2018

Amelia C.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 20 August 2017

Meg C.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Amanda D.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 31 March 2022

Jacqueline S.

Position: LLP Member

Appointed: 01 September 2015

Resigned: 08 April 2016

Jillian R.

Position: LLP Member

Appointed: 01 October 2014

Resigned: 02 October 2016

Susan B.

Position: LLP Member

Appointed: 01 September 2013

Resigned: 06 February 2016

Natalie W.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 30 April 2017

Sophie W.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 24 March 2016

Hollie W.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 28 February 2020

Sophie W.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 22 August 2016

Katherine B.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 02 August 2014

Tara T.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 28 February 2018

Samantha B.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 29 July 2016

Gemma B.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 12 March 2016

Tracey C.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 06 February 2016

Susan C.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 01 October 2019

Richard E.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Oliver G.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Kenneth G.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 December 2017

Amy H.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 20 October 2014

Robert H.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Rebecca J.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Delyse K.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Susan K.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2018

Kirralee M.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Alfonsina M.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 01 October 2019

Corinna S.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Sarah S.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Ann S.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Janine S.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 31 March 2022

Debra T.

Position: LLP Member

Appointed: 14 January 2013

Resigned: 30 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 34 names. As we researched, there is William M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Miles M. This PSC has significiant influence or control over the company,. The third one is Katherine M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

William M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Miles M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katherine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Casey M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julia M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alfonsina M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Oliver G.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Kirralee M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Rebecca J.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Valerie M.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Richard E.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Ann S.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Delyse K.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Janine S.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Shakela N.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Maria E.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Corinna S.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Georgia M.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Pamela H.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Sarah S.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Amanda D.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Meg C.

Notified on 1 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Hollie W.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Susan C.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Susan K.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Tara T.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Kristina R.

Notified on 1 November 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Kenneth G.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Amelia C.

Notified on 1 November 2016
Ceased on 20 August 2017
Nature of control: significiant influence or control

Natalie W.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Brigitte O.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Jillian R.

Notified on 6 April 2016
Ceased on 2 October 2016
Nature of control: significiant influence or control

Samantha B.

Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors1 475 0931 452 6221 490 1181 564 3341 829 0161 455 9681 691 687
Net Assets Liabilities796 134907 735621 592594 955658 596697 241681 632
Other
Creditors678 959778 830868 526966 1501 062 810758 727567 010
Net Current Assets Liabilities796 134673 792621 592594 955572 723697 2411 124 677
Total Assets Less Current Liabilities796 134673 792621 592598 184712 417697 2411 124 677

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
31st March 2022 - the day director's appointment was terminated
filed on: 13th, January 2023
Free Download (1 page)

Company search

Advertisements