Mianda Terrace Management Company Limited ILMINSTER


Founded in 2002, Mianda Terrace Management Company, classified under reg no. 04586911 is an active company. Currently registered at 4 Mianda Terrace TA19 0DX, Ilminster the company has been in the business for twenty two years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Graham C. and Eunice C.. In addition one secretary - Graham C. - is with the firm. 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.

Mianda Terrace Management Company Limited Address / Contact

Office Address 4 Mianda Terrace
Office Address2 Listers Hill
Town Ilminster
Post code TA19 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586911
Date of Incorporation Mon, 11th Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Graham C.

Position: Secretary

Appointed: 26 May 2011

Graham C.

Position: Director

Appointed: 26 May 2011

Eunice C.

Position: Director

Appointed: 24 January 2005

Jennifer L.

Position: Secretary

Appointed: 24 January 2005

Resigned: 04 March 2011

Jennifer L.

Position: Director

Appointed: 24 January 2005

Resigned: 04 March 2011

Brian R.

Position: Director

Appointed: 03 September 2003

Resigned: 14 December 2004

Andrew R.

Position: Director

Appointed: 03 September 2003

Resigned: 14 December 2004

Brian R.

Position: Secretary

Appointed: 03 September 2003

Resigned: 14 December 2004

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 11 November 2002

Resigned: 03 September 2003

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 November 2002

Resigned: 03 September 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Graham C. This PSC has 50,01-75% voting rights.

Graham C.

Notified on 15 November 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, August 2023
Free Download (3 pages)

Company search

Advertisements