Alexandra Mill Management Company Limited OLDHAM


Alexandra Mill Management Company started in year 2001 as Private Limited Company with registration number 04267765. The Alexandra Mill Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Oldham at 509 Middleton Road. Postal code: OL9 9SH.

The firm has 2 directors, namely Alma M., Renee M.. Of them, Renee M. has been with the company the longest, being appointed on 9 January 2013 and Alma M. has been with the company for the least time - from 31 May 2018. At the moment 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.

Alexandra Mill Management Company Limited Address / Contact

Office Address 509 Middleton Road
Office Address2 Chadderton
Town Oldham
Post code OL9 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267765
Date of Incorporation Thu, 9th Aug 2001
Industry Combined facilities support activities
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Alma M.

Position: Director

Appointed: 31 May 2018

Renee M.

Position: Director

Appointed: 09 January 2013

James B.

Position: Director

Appointed: 14 November 2019

Resigned: 26 August 2022

Catherine F.

Position: Secretary

Appointed: 19 November 2018

Resigned: 25 July 2022

Paul B.

Position: Director

Appointed: 01 August 2016

Resigned: 01 July 2019

John H.

Position: Director

Appointed: 19 December 2011

Resigned: 22 March 2022

Beverly M.

Position: Director

Appointed: 10 October 2011

Resigned: 19 December 2011

Matthew B.

Position: Director

Appointed: 10 October 2011

Resigned: 24 July 2015

Timothy C.

Position: Director

Appointed: 16 October 2008

Resigned: 31 May 2018

Brenda S.

Position: Director

Appointed: 29 August 2008

Resigned: 21 November 2023

Contour Property Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 19 November 2018

David G.

Position: Director

Appointed: 01 April 2005

Resigned: 29 September 2021

Albert F.

Position: Director

Appointed: 01 April 2005

Resigned: 31 October 2009

Gillian G.

Position: Director

Appointed: 10 January 2005

Resigned: 10 October 2011

Ian M.

Position: Director

Appointed: 10 January 2005

Resigned: 31 May 2018

Gillian G.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 April 2008

Martin B.

Position: Director

Appointed: 10 January 2005

Resigned: 10 October 2011

Francis D.

Position: Director

Appointed: 10 January 2005

Resigned: 10 October 2011

Pauline G.

Position: Director

Appointed: 10 January 2005

Resigned: 16 April 2005

Derek S.

Position: Director

Appointed: 10 January 2005

Resigned: 01 April 2008

June W.

Position: Director

Appointed: 10 January 2005

Resigned: 01 April 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 09 August 2001

Marilyn W.

Position: Director

Appointed: 09 August 2001

Resigned: 10 January 2005

Philip W.

Position: Secretary

Appointed: 09 August 2001

Resigned: 10 January 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2001

Resigned: 09 August 2001

Philip W.

Position: Director

Appointed: 09 August 2001

Resigned: 10 January 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Brenda S. The abovementioned PSC.

Brenda S.

Notified on 1 August 2016
Ceased on 31 May 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-29
Balance Sheet
Current Assets113 686129 644 
Debtors113 686129 644125 600
Net Assets Liabilities110 786126 744 
Other Debtors113 686129 644125 600
Other
Average Number Employees During Period711
Creditors2 9002 9006 117
Net Current Assets Liabilities110 786126 744119 483
Other Creditors2 9002 9005 427
Total Assets Less Current Liabilities110 786126 744 
Trade Creditors Trade Payables  690

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 29th March 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search