Macmillan House Management Limited MIDDLESEX


Macmillan House Management started in year 1993 as Private Limited Company with registration number 02868820. The Macmillan House Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Middlesex at 126a High Street. Postal code: HA4 8LL.

The company has one director. David F., appointed on 21 November 2023. There are currently no secretaries appointed. Currently 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.

Macmillan House Management Limited Address / Contact

Office Address 126a High Street
Office Address2 Ruislip
Town Middlesex
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868820
Date of Incorporation Wed, 3rd Nov 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

David F.

Position: Director

Appointed: 21 November 2023

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Christopher B.

Position: Director

Appointed: 09 April 2019

Resigned: 21 November 2023

Christopher B.

Position: Secretary

Appointed: 29 January 2015

Resigned: 21 November 2023

Sally B.

Position: Director

Appointed: 17 October 2013

Resigned: 11 April 2019

Keith B.

Position: Director

Appointed: 18 March 2002

Resigned: 17 October 2003

Yvonne J.

Position: Director

Appointed: 04 January 2000

Resigned: 20 July 2001

William G.

Position: Director

Appointed: 11 January 1995

Resigned: 28 June 1996

Tracey M.

Position: Director

Appointed: 11 January 1995

Resigned: 28 June 1996

Karen M.

Position: Director

Appointed: 11 January 1995

Resigned: 23 June 2003

Alan M.

Position: Director

Appointed: 11 January 1995

Resigned: 23 February 2001

Kevin S.

Position: Director

Appointed: 11 January 1995

Resigned: 24 April 1998

Michael S.

Position: Director

Appointed: 11 January 1995

Resigned: 02 August 1999

Gregory T.

Position: Director

Appointed: 11 January 1995

Resigned: 26 June 1998

Michelle B.

Position: Director

Appointed: 11 January 1995

Resigned: 17 October 1997

Tina C.

Position: Director

Appointed: 11 January 1995

Resigned: 28 May 1998

Paul D.

Position: Director

Appointed: 11 January 1995

Resigned: 08 December 2000

Sharon F.

Position: Director

Appointed: 11 January 1995

Resigned: 30 May 2001

Andrea G.

Position: Director

Appointed: 11 January 1995

Resigned: 30 June 1995

Martin H.

Position: Director

Appointed: 11 January 1995

Resigned: 18 June 2014

Jennifer H.

Position: Director

Appointed: 11 January 1995

Resigned: 23 April 1999

Ernest J.

Position: Director

Appointed: 11 January 1995

Resigned: 23 April 1999

Christopher B.

Position: Secretary

Appointed: 22 December 1994

Resigned: 29 January 2015

George C.

Position: Secretary

Appointed: 03 November 1994

Resigned: 10 January 1995

Simon B.

Position: Director

Appointed: 03 November 1994

Resigned: 28 November 1994

Edward S.

Position: Director

Appointed: 03 November 1994

Resigned: 25 November 1994

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 03 November 1993

Nominee Directors Ltd

Position: Nominee Director

Appointed: 03 November 1993

Resigned: 03 November 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements