Mildmay Management Limited BIRKENHEAD


Founded in 1994, Mildmay Management, classified under reg no. 02916331 is an active company. Currently registered at 1 Mortimer Street CH41 5EU, Birkenhead the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Katie O., Heena S.. Of them, Katie O., Heena S. have been with the company the longest, being appointed on 7 April 2021. 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.

Mildmay Management Limited Address / Contact

Office Address 1 Mortimer Street
Town Birkenhead
Post code CH41 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916331
Date of Incorporation Wed, 6th Apr 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Katie O.

Position: Director

Appointed: 07 April 2021

Heena S.

Position: Director

Appointed: 07 April 2021

Samuel E.

Position: Director

Appointed: 31 May 2018

Resigned: 28 June 2021

Dorothy Y.

Position: Director

Appointed: 20 May 2015

Resigned: 31 May 2018

Dorothy Y.

Position: Secretary

Appointed: 11 October 1994

Resigned: 31 May 2018

Dennis M.

Position: Secretary

Appointed: 06 April 1994

Resigned: 11 October 1994

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 06 April 1994

Resigned: 06 April 1994

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

Peter Y.

Position: Director

Appointed: 06 April 1994

Resigned: 20 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Dorothy Y. This PSC has significiant influence or control over this company,.

Dorothy Y.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 1994 8235 698      
Balance Sheet
Cash Bank In Hand6 1073 2794 078      
Current Assets7 6235 2476 1226 0767 2908 4588 6035 4757 296
Debtors1 5161 9682 044      
Net Assets Liabilities  5 6985 6526 8668 0348 1805 0526 872
Net Assets Liabilities Including Pension Asset Liability7 1994 8235 698      
Tangible Fixed Assets2 4002 4002 400      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve7 1934 8175 692      
Shareholder Funds7 1994 8235 698      
Other
Creditors  2 4002 4002 4002 4002 4002 4002 400
Creditors Due After One Year2 4002 4002 400      
Creditors Due Within One Year424424424      
Fixed Assets  2 4002 4002 4002 4002 4002 4002 400
Net Current Assets Liabilities7 1994 8235 6985 6526 8668 0348 1805 0526 872
Number Shares Allotted 66      
Par Value Share 11      
Share Capital Allotted Called Up Paid666      
Tangible Fixed Assets Cost Or Valuation2 4002 400       
Total Assets Less Current Liabilities9 5997 2238 0988 0529 26610 43410 5807 4529 272

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
Free Download (5 pages)

Company search

Advertisements