Mullford Management Company Limited LEIGHTON BUZZARD


Mullford Management Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01489220. The Mullford Management Company company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The firm has 2 directors, namely Carolyn S., Nina C.. Of them, Nina C. has been with the company the longest, being appointed on 12 December 2007 and Carolyn S. has been with the company for the least time - from 12 October 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mullford Management Company Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01489220
Date of Incorporation Wed, 2nd Apr 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Neil Douglas Block Management

Position: Corporate Secretary

Appointed: 11 September 2019

Carolyn S.

Position: Director

Appointed: 12 October 2015

Nina C.

Position: Director

Appointed: 12 December 2007

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 10 September 2019

Timothy F.

Position: Secretary

Appointed: 17 March 2004

Resigned: 22 April 2008

Alan S.

Position: Director

Appointed: 21 January 2004

Resigned: 12 October 2015

Jenni M.

Position: Director

Appointed: 14 January 2004

Resigned: 19 October 2006

Equity Directors Limited

Position: Director

Appointed: 25 November 2003

Resigned: 26 January 2004

Equity Co Secretaries Limited

Position: Secretary

Appointed: 17 December 2001

Resigned: 17 March 2004

Maureen O.

Position: Director

Appointed: 19 April 1999

Resigned: 17 December 2001

Wendy L.

Position: Secretary

Appointed: 25 May 1998

Resigned: 04 December 2000

Jane R.

Position: Director

Appointed: 16 July 1996

Resigned: 25 November 2003

Margaret F.

Position: Director

Appointed: 03 April 1995

Resigned: 16 July 1996

Jeremy B.

Position: Director

Appointed: 26 May 1994

Resigned: 09 May 1995

Robert C.

Position: Director

Appointed: 08 April 1992

Resigned: 09 May 1995

Rebecca C.

Position: Secretary

Appointed: 06 December 1991

Resigned: 25 June 1998

Richard G.

Position: Director

Appointed: 06 December 1991

Resigned: 17 December 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, October 2023
Free Download (3 pages)

Company search