12 Milford Street Management Limited BRISTOL


Founded in 1992, 12 Milford Street Management, classified under reg no. 02749481 is an active company. Currently registered at 12 Milford Street Management Limited 12 Milford Street BS3 1EE, Bristol the company has been in the business for 33 years. Its financial year was closed on September 30 and its latest financial statement was filed on Sat, 30th Sep 2023.

At present there are 3 directors in the the firm, namely Rachel C., Lucy S. and Philip T.. In addition one secretary - Lucy S. - is with the company. At present 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.

12 Milford Street Management Limited Address / Contact

Office Address 12 Milford Street Management Limited 12 Milford Street
Office Address2 Southville
Town Bristol
Post code BS3 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749481
Date of Incorporation Tue, 22nd Sep 1992
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Mon, 30th Jun 2025 (15 days after)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Rachel C.

Position: Director

Appointed: 26 April 2025

Lucy S.

Position: Secretary

Appointed: 01 April 2025

Lucy S.

Position: Director

Appointed: 23 August 2023

Philip T.

Position: Director

Appointed: 20 July 2016

Jacob W.

Position: Director

Appointed: 20 July 2016

Resigned: 23 August 2023

Richard D.

Position: Secretary

Appointed: 12 September 2006

Resigned: 14 March 2025

Anjie B.

Position: Director

Appointed: 08 May 2006

Resigned: 20 July 2016

Sarah W.

Position: Director

Appointed: 14 September 1999

Resigned: 10 May 2006

Sarah W.

Position: Secretary

Appointed: 14 September 1999

Resigned: 12 September 2006

Mark W.

Position: Director

Appointed: 22 September 1992

Resigned: 13 September 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1992

Resigned: 22 September 1992

Maria L.

Position: Director

Appointed: 22 September 1992

Resigned: 13 September 1999

Maria L.

Position: Secretary

Appointed: 22 September 1992

Resigned: 13 September 1999

Richard D.

Position: Director

Appointed: 22 September 1992

Resigned: 14 March 2025

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 September 1992

Resigned: 22 September 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Lucy S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Richard D. This PSC owns 25-50% shares.

Lucy S.

Notified on 1 April 2025
Nature of control: 25-50% shares

Richard D.

Notified on 26 July 2016
Ceased on 14 March 2025
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Current Assets3 0403 3153 7201 010919
Net Assets Liabilities2 7372 9933 295613613
Other
Creditors303322425397306
Net Current Assets Liabilities2 7372 9933 295613613
Total Assets Less Current Liabilities2 7372 9933 295613613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 30th Sep 2024
filed on: 4th, April 2025
Free Download (3 pages)

Company search