New Mill Style Management Company Limited LIVERPOOL


Founded in 1980, New Mill Style Management Company, classified under reg no. 01493193 is an active company. Currently registered at 2 Rowbottom House New Mill Stile L25 6JY, Liverpool the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Frances D., Neil F. and Felice B. and others. In addition one secretary - Alexandra H. - 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.

New Mill Style Management Company Limited Address / Contact

Office Address 2 Rowbottom House New Mill Stile
Office Address2 Woolton
Town Liverpool
Post code L25 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01493193
Date of Incorporation Thu, 24th Apr 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Frances D.

Position: Director

Appointed: 14 April 2021

Neil F.

Position: Director

Appointed: 11 September 2020

Alexandra H.

Position: Secretary

Appointed: 27 August 2010

Felice B.

Position: Director

Appointed: 02 May 2007

Alexandra H.

Position: Director

Appointed: 16 December 2005

Karen L.

Position: Director

Appointed: 27 August 2010

Resigned: 04 April 2020

Alan S.

Position: Director

Appointed: 01 August 2009

Resigned: 11 September 2020

Alexandra H.

Position: Secretary

Appointed: 16 December 2005

Resigned: 31 May 2008

Robert S.

Position: Director

Appointed: 01 August 1999

Resigned: 13 December 2005

Neville L.

Position: Secretary

Appointed: 30 July 1999

Resigned: 27 August 2010

Elaine M.

Position: Director

Appointed: 01 June 1995

Resigned: 28 February 2005

Rachel S.

Position: Director

Appointed: 08 November 1993

Resigned: 13 August 2009

Samuel B.

Position: Secretary

Appointed: 08 November 1993

Resigned: 30 July 1999

Annie S.

Position: Director

Appointed: 23 April 1993

Resigned: 01 June 1995

Louis S.

Position: Director

Appointed: 17 June 1991

Resigned: 22 March 1993

Harris S.

Position: Director

Appointed: 17 June 1991

Resigned: 08 November 1993

Neville L.

Position: Director

Appointed: 17 June 1991

Resigned: 27 August 2010

Samuel B.

Position: Director

Appointed: 17 June 1991

Resigned: 30 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4693739311 0101 3032 4172 315
Net Assets Liabilities444444 
Other
Average Number Employees During Period  44444
Creditors4653699271 0061 2992 4132 311
Net Current Assets Liabilities444444 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 4th, August 2023
Free Download (4 pages)

Company search