Millbrook Management (no 1) Limited BIRMINGHAM


Founded in 1994, Millbrook Management (no 1), classified under reg no. 02980530 is an active company. Currently registered at 93 Alcester Road South B14 7JA, Birmingham the company has been in the business for thirty years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Arthur J., Amanda O. and Julian J.. Of them, Julian J. has been with the company the longest, being appointed on 12 January 2019 and Arthur J. and Amanda O. have been with the company for the least time - from 27 October 2020. Currently 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.

Millbrook Management (no 1) Limited Address / Contact

Office Address 93 Alcester Road South
Office Address2 Kings Heath
Town Birmingham
Post code B14 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980530
Date of Incorporation Wed, 19th Oct 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Arthur J.

Position: Director

Appointed: 27 October 2020

Amanda O.

Position: Director

Appointed: 27 October 2020

Julian J.

Position: Director

Appointed: 12 January 2019

Brenda I.

Position: Director

Appointed: 14 April 2011

Resigned: 10 January 2020

Patricia W.

Position: Director

Appointed: 20 October 2003

Resigned: 02 March 2011

Wendy C.

Position: Director

Appointed: 07 May 2003

Resigned: 01 November 2003

Graham P.

Position: Director

Appointed: 07 May 2003

Resigned: 27 October 2020

Catherine R.

Position: Secretary

Appointed: 01 April 2001

Resigned: 08 January 2019

Karen T.

Position: Secretary

Appointed: 17 May 1997

Resigned: 24 April 2001

Karen T.

Position: Director

Appointed: 17 May 1997

Resigned: 30 June 2002

David W.

Position: Director

Appointed: 17 May 1997

Resigned: 27 May 2003

Tracy Y.

Position: Director

Appointed: 09 August 1995

Resigned: 27 May 1997

Tracy Y.

Position: Secretary

Appointed: 09 August 1995

Resigned: 27 May 1997

Shirley R.

Position: Director

Appointed: 09 August 1995

Resigned: 27 May 1997

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 09 August 1995

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 09 August 1995

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 09 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4 5714 3802 3961062 9872 639
Current Assets6 7717 3006 3164 0265 8673 451
Debtors2 2002 9203 9203 9202 880812
Other
Average Number Employees During Period  3233
Creditors1 120475890597442490
Net Current Assets Liabilities5 6516 8255 4263 4295 4252 961
Other Creditors1 120475890597442490
Total Assets Less Current Liabilities5 6516 8255 4263 4295 4252 961
Trade Debtors Trade Receivables2 2002 9203 9203 9202 880812

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 29th, July 2023
Free Download (7 pages)

Company search