Embleton Way Buckingham Management Limited LEIGHTON BUZZARD


Embleton Way Buckingham Management started in year 2003 as Private Limited Company with registration number 04752467. The Embleton Way Buckingham Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leighton Buzzard at Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU. Since 2003-05-18 Embleton Way Buckingham Management Limited is no longer carrying the name Callmill.

The company has one director. Michael V., appointed on 5 May 2021. There are currently no secretaries appointed. At the moment 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.

Embleton Way Buckingham Management Limited Address / Contact

Office Address Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04752467
Date of Incorporation Fri, 2nd May 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Michael V.

Position: Director

Appointed: 05 May 2021

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 16 May 2019

William H.

Position: Director

Appointed: 05 March 2021

Resigned: 24 August 2023

Jenny W.

Position: Director

Appointed: 02 June 2014

Resigned: 01 November 2020

Neil K.

Position: Secretary

Appointed: 10 March 2011

Resigned: 16 May 2019

Ceri S.

Position: Director

Appointed: 01 October 2009

Resigned: 06 December 2016

Shaun T.

Position: Director

Appointed: 09 September 2009

Resigned: 10 May 2012

Laurence W.

Position: Director

Appointed: 07 March 2007

Resigned: 09 September 2009

Moira O.

Position: Director

Appointed: 13 October 2005

Resigned: 11 May 2021

Rachel Y.

Position: Secretary

Appointed: 13 October 2005

Resigned: 10 March 2011

Andrew C.

Position: Director

Appointed: 13 October 2005

Resigned: 05 May 2006

Simon Y.

Position: Director

Appointed: 13 October 2005

Resigned: 11 February 2014

Frank L.

Position: Director

Appointed: 12 May 2003

Resigned: 31 July 2006

Frank L.

Position: Secretary

Appointed: 12 May 2003

Resigned: 31 July 2006

Richard H.

Position: Director

Appointed: 12 May 2003

Resigned: 31 July 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 02 May 2003

Resigned: 12 May 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 May 2003

Resigned: 12 May 2003

Company previous names

Callmill May 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Current Assets6 6877 7021111
Net Assets Liabilities5 4246 1211111
Other
Creditors1 2631 581  
Net Current Assets Liabilities5 424111111
Total Assets Less Current Liabilities5 4246 1211111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 7th, August 2023
Free Download (3 pages)

Company search