You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Mildmay Grove Limited WALTHAM ABBEY


Founded in 1989, 6 Mildmay Grove, classified under reg no. 02408200 is an active company. Currently registered at 54 Sun Street EN9 1EJ, Waltham Abbey the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Richard M., Simeon R. and Jonathan R. and others. Of them, Lia L. has been with the company the longest, being appointed on 22 March 2002 and Richard M. has been with the company for the least time - from 28 November 2017. 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.

6 Mildmay Grove Limited Address / Contact

Office Address 54 Sun Street
Town Waltham Abbey
Post code EN9 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02408200
Date of Incorporation Wed, 26th Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 28 November 2017

Simeon R.

Position: Director

Appointed: 27 August 2009

Jonathan R.

Position: Director

Appointed: 28 September 2007

Lucy M.

Position: Director

Appointed: 02 September 2005

Lia L.

Position: Director

Appointed: 22 March 2002

Thomas O.

Position: Secretary

Appointed: 01 December 2012

Resigned: 28 November 2017

Thomas O.

Position: Director

Appointed: 23 July 2012

Resigned: 28 November 2017

Simeon R.

Position: Secretary

Appointed: 27 August 2009

Resigned: 01 December 2012

Anthony P.

Position: Director

Appointed: 15 January 2003

Resigned: 28 September 2007

Alastair H.

Position: Director

Appointed: 21 January 2002

Resigned: 27 August 2009

Alastair H.

Position: Secretary

Appointed: 21 January 2002

Resigned: 27 August 2009

Nicholas H.

Position: Director

Appointed: 29 March 1999

Resigned: 22 March 2002

Robin S.

Position: Director

Appointed: 12 April 1997

Resigned: 15 January 2003

Alison T.

Position: Director

Appointed: 30 August 1996

Resigned: 23 July 2012

Danny O.

Position: Secretary

Appointed: 02 February 1996

Resigned: 21 January 2002

Danny O.

Position: Director

Appointed: 02 February 1996

Resigned: 21 January 2002

Adam D.

Position: Director

Appointed: 26 July 1991

Resigned: 29 March 1999

Geoffrey B.

Position: Director

Appointed: 26 July 1991

Resigned: 22 January 1996

Amanda S.

Position: Director

Appointed: 26 July 1991

Resigned: 02 September 2005

Candida S.

Position: Director

Appointed: 26 July 1991

Resigned: 30 August 1996

Richard F.

Position: Director

Appointed: 26 July 1991

Resigned: 11 April 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, January 2024
Free Download (8 pages)

Company search