Mildmay N1 Management Company Limited LONDON


Founded in 2011, Mildmay N1 Management Company, classified under reg no. 07730931 is an active company. Currently registered at Aztec Row N1 0PW, London the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Nicholas H., Elizabeth M. and Hanna B.. Of them, Hanna B. has been with the company the longest, being appointed on 18 October 2019 and Nicholas H. has been with the company for the least time - from 1 March 2022. As of 28 March 2024, there were 7 ex directors - Michelle T., Richard C. and others listed below. There were no ex secretaries.

Mildmay N1 Management Company Limited Address / Contact

Office Address Aztec Row
Office Address2 3 Berners Road
Town London
Post code N1 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07730931
Date of Incorporation Fri, 5th Aug 2011
Industry Residents property management
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Lamberts Chartered Surveyors

Position: Corporate Secretary

Appointed: 10 October 2023

Nicholas H.

Position: Director

Appointed: 01 March 2022

Elizabeth M.

Position: Director

Appointed: 11 June 2021

Hanna B.

Position: Director

Appointed: 18 October 2019

Michelle T.

Position: Director

Appointed: 18 October 2019

Resigned: 09 April 2021

Richard C.

Position: Director

Appointed: 18 October 2019

Resigned: 19 August 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 December 2016

Resigned: 14 October 2023

Chestertons

Position: Corporate Secretary

Appointed: 07 September 2015

Resigned: 15 December 2016

Gillian K.

Position: Director

Appointed: 15 June 2015

Resigned: 20 August 2019

Stephen H.

Position: Director

Appointed: 15 June 2015

Resigned: 02 August 2019

Edward M.

Position: Director

Appointed: 15 June 2015

Resigned: 17 April 2018

David G.

Position: Director

Appointed: 17 February 2015

Resigned: 15 June 2015

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 05 August 2011

Resigned: 15 June 2015

John L.

Position: Director

Appointed: 05 August 2011

Resigned: 17 February 2015

Lovell Director Limited

Position: Corporate Director

Appointed: 05 August 2011

Resigned: 15 June 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on Mon, 23rd Oct 2023 to Aztec Row 3 Berners Road London N1 0PW
filed on: 23rd, October 2023
Free Download (1 page)

Company search