Millstream House Management Company Limited BOURNEMOUTH


Founded in 1997, Millstream House Management Company, classified under reg no. 03381120 is an active company. Currently registered at Foxes Property Management BH2 5PS, Bournemouth the company has been in the business for 27 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely David T., Stuart N.. Of them, Stuart N. has been with the company the longest, being appointed on 30 May 2017 and David T. has been with the company for the least time - from 7 December 2018. 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.

Millstream House Management Company Limited Address / Contact

Office Address Foxes Property Management
Office Address2 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381120
Date of Incorporation Wed, 4th Jun 1997
Industry Residents property management
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

David T.

Position: Director

Appointed: 07 December 2018

Stuart N.

Position: Director

Appointed: 30 May 2017

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 30 September 2010

Molly H.

Position: Director

Appointed: 07 September 2006

Resigned: 29 May 2009

Judith C.

Position: Director

Appointed: 31 August 2006

Resigned: 19 December 2018

Peter B.

Position: Director

Appointed: 31 July 2001

Resigned: 18 July 2017

Suzanne C.

Position: Director

Appointed: 01 January 2001

Resigned: 07 September 2006

Terence M.

Position: Secretary

Appointed: 20 June 2000

Resigned: 30 September 2010

Paul S.

Position: Director

Appointed: 10 November 1998

Resigned: 01 January 2001

Susannah W.

Position: Director

Appointed: 10 November 1998

Resigned: 31 July 2001

Julie J.

Position: Secretary

Appointed: 10 November 1998

Resigned: 20 June 2000

John W.

Position: Director

Appointed: 04 June 1997

Resigned: 10 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1997

Resigned: 04 June 1997

David J.

Position: Director

Appointed: 04 June 1997

Resigned: 10 November 1998

David J.

Position: Secretary

Appointed: 04 June 1997

Resigned: 10 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand88 
Current Assets 88
Net Assets Liabilities888
Other
Net Current Assets Liabilities 88
Number Shares Allotted 8 
Par Value Share 1 
Total Assets Less Current Liabilities 88

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-10-31
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements