Block A Millennium Drive Management Company Limited LUTON


Block A Millennium Drive Management Company started in year 2000 as Private Limited Company with registration number 04120299. The Block A Millennium Drive Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Luton at Basepoint Business & Innovation Centre 110 Butterfield. Postal code: LU2 8DL.

There is a single director in the company at the moment - Ramla J., appointed on 3 April 2009. In addition, a secretary was appointed - Ramla J., appointed on 4 October 2007. At present 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.

Block A Millennium Drive Management Company Limited Address / Contact

Office Address Basepoint Business & Innovation Centre 110 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120299
Date of Incorporation Fri, 1st Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Ramla J.

Position: Director

Appointed: 03 April 2009

Ramla J.

Position: Secretary

Appointed: 04 October 2007

Iain F.

Position: Director

Appointed: 15 October 2007

Resigned: 05 November 2020

Robert H.

Position: Director

Appointed: 04 October 2007

Resigned: 27 November 2008

Stuart M.

Position: Director

Appointed: 09 June 2004

Resigned: 25 July 2006

Eifion W.

Position: Director

Appointed: 08 June 2004

Resigned: 01 July 2005

Kristy L.

Position: Secretary

Appointed: 08 June 2004

Resigned: 15 October 2007

Stephanie D.

Position: Director

Appointed: 08 June 2004

Resigned: 31 July 2005

Simon H.

Position: Director

Appointed: 08 June 2004

Resigned: 12 August 2005

Steven K.

Position: Director

Appointed: 08 June 2004

Resigned: 04 February 2008

Faye C.

Position: Director

Appointed: 09 October 2002

Resigned: 15 October 2007

Matthew N.

Position: Director

Appointed: 09 October 2002

Resigned: 15 October 2007

Vivien D.

Position: Director

Appointed: 05 August 2002

Resigned: 08 June 2004

Denis M.

Position: Director

Appointed: 05 February 2002

Resigned: 08 June 2004

Stephanie D.

Position: Secretary

Appointed: 01 December 2000

Resigned: 08 June 2004

James H.

Position: Director

Appointed: 01 December 2000

Resigned: 14 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth6 2226 202-10 541-12 863    
Balance Sheet
Current Assets6 5046 7347 6366 6146 7867 2657 4708 443
Net Assets Liabilities   12 86313 97514 77315 97916 747
Cash Bank In Hand5 9046 1347 437     
Debtors600600200     
Net Assets Liabilities Including Pension Asset Liability6 2226 2027 351-12 863    
Tangible Fixed Assets63 90063 90063 900     
Reserves/Capital
Called Up Share Capital282828     
Profit Loss Account Reserve6 1946 1747 323     
Shareholder Funds6 2226 202-10 541-12 863    
Other
Average Number Employees During Period     222
Creditors   64 20764 21364 21264 34564 808
Fixed Assets63 90063 90063 90044 73043 45242 17440 89639 618
Net Current Assets Liabilities-57 678-57 698-56 549-57 59357 42756 94756 87556 365
Total Assets Less Current Liabilities6 2226 202-10 541-12 86313 97514 77315 97916 747
Creditors Due Within One Year64 18264 43264 18664 207    
Number Shares Allotted 2828     
Par Value Share 11     
Share Capital Allotted Called Up Paid282828     
Tangible Fixed Assets Cost Or Valuation63 90063 90063 900     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements