Mandale Mills Management Company Limited HODDESDON


Mandale Mills Management Company started in year 2002 as Private Limited Company with registration number 04567727. The Mandale Mills Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The firm has 3 directors, namely Paul C., Adelle L. and Katherine P.. Of them, Katherine P. has been with the company the longest, being appointed on 25 June 2009 and Paul C. has been with the company for the least time - from 18 March 2016. 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.

Mandale Mills Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567727
Date of Incorporation Fri, 18th Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Paul C.

Position: Director

Appointed: 18 March 2016

Adelle L.

Position: Director

Appointed: 22 April 2010

Katherine P.

Position: Director

Appointed: 25 June 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2009

Adelle L.

Position: Director

Appointed: 22 April 2010

Resigned: 09 June 2014

Sonia M.

Position: Secretary

Appointed: 05 February 2008

Resigned: 25 June 2009

Sonia M.

Position: Director

Appointed: 05 February 2008

Resigned: 25 June 2009

Ian P.

Position: Director

Appointed: 18 October 2002

Resigned: 22 January 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Stuart M.

Position: Secretary

Appointed: 18 October 2002

Resigned: 22 January 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4848484848      
Balance Sheet
Net Assets Liabilities    48484848484848
Net Assets Liabilities Including Pension Asset Liability4848484848      
Reserves/Capital
Shareholder Funds4848484848      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4848484848484848484848
Number Shares Allotted 48484848484848484848
Par Value Share 1111111111
Share Capital Allotted Called Up Paid4848484848      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 31st December 2023
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements