Postford Mill (albury) Property Management Limited ALBURY


Founded in 1997, Postford Mill (albury) Property Management, classified under reg no. 03317237 is an active company. Currently registered at 4 Mill Reach GU5 9BA, Albury the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Joanna H., Kathryn H. and Michael M.. In addition one secretary - Michael M. - is with the company. 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.

Postford Mill (albury) Property Management Limited Address / Contact

Office Address 4 Mill Reach
Town Albury
Post code GU5 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317237
Date of Incorporation Wed, 12th Feb 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Joanna H.

Position: Director

Appointed: 27 October 2020

Kathryn H.

Position: Director

Appointed: 23 February 2019

Michael M.

Position: Secretary

Appointed: 18 September 2015

Michael M.

Position: Director

Appointed: 26 August 2015

Colin W.

Position: Director

Appointed: 26 August 2015

Resigned: 16 October 2018

Robert W.

Position: Director

Appointed: 02 September 2013

Resigned: 27 January 2021

Kathryn A.

Position: Director

Appointed: 05 October 2011

Resigned: 20 May 2020

Susan W.

Position: Director

Appointed: 05 October 2011

Resigned: 22 August 2013

Anita H.

Position: Director

Appointed: 05 October 2011

Resigned: 01 June 2015

Anita H.

Position: Secretary

Appointed: 05 October 2011

Resigned: 01 June 2015

David S.

Position: Secretary

Appointed: 27 August 2009

Resigned: 02 September 2011

Peter B.

Position: Secretary

Appointed: 08 December 2006

Resigned: 05 August 2011

Joanna L.

Position: Secretary

Appointed: 17 August 2005

Resigned: 08 December 2006

Simon L.

Position: Director

Appointed: 17 August 2005

Resigned: 02 September 2011

Sally B.

Position: Secretary

Appointed: 06 December 2002

Resigned: 17 August 2005

James W.

Position: Secretary

Appointed: 29 January 2002

Resigned: 16 December 2002

Robert W.

Position: Director

Appointed: 01 November 1999

Resigned: 02 September 2011

Sally B.

Position: Director

Appointed: 01 November 1999

Resigned: 17 August 2005

Hugh S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 29 January 2002

Peter W.

Position: Secretary

Appointed: 27 March 1998

Resigned: 01 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 12 February 1997

Massimo S.

Position: Director

Appointed: 12 February 1997

Resigned: 01 November 1999

Robert R.

Position: Director

Appointed: 12 February 1997

Resigned: 27 March 1998

Robert R.

Position: Secretary

Appointed: 12 February 1997

Resigned: 27 March 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Michael M. The abovementioned PSC has significiant influence or control over the company,.

Michael M.

Notified on 26 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 6th, November 2023
Free Download (5 pages)

Company search