Mill Court Whitburn (management) Limited NEWCASTLE UPON TYNE


Founded in 1976, Mill Court Whitburn (management), classified under reg no. 01255854 is an active company. Currently registered at C/o B.h. Accountancy Ltd NE15 7NL, Newcastle Upon Tyne the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Susan P. and Jean R.. In addition one secretary - Norma L. - is with the company. At present 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.

Mill Court Whitburn (management) Limited Address / Contact

Office Address C/o B.h. Accountancy Ltd
Office Address2 363 West Road
Town Newcastle Upon Tyne
Post code NE15 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01255854
Date of Incorporation Mon, 26th Apr 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Susan P.

Position: Director

Appointed: 24 July 2021

Jean R.

Position: Director

Appointed: 21 December 2020

Norma L.

Position: Secretary

Appointed: 08 October 2019

Susan L.

Position: Director

Appointed: 21 December 2020

Resigned: 30 January 2021

Jean R.

Position: Secretary

Appointed: 11 May 2018

Resigned: 08 October 2019

Joan C.

Position: Director

Appointed: 19 August 2008

Resigned: 20 March 2021

Margaret H.

Position: Director

Appointed: 31 October 2006

Resigned: 06 February 2021

Margaret H.

Position: Director

Appointed: 31 October 2006

Resigned: 09 September 2020

George B.

Position: Secretary

Appointed: 30 October 2006

Resigned: 11 May 2018

Edward C.

Position: Director

Appointed: 30 October 2006

Resigned: 19 August 2008

Joanne P.

Position: Director

Appointed: 08 May 2004

Resigned: 01 November 2006

Rebecca G.

Position: Director

Appointed: 08 May 2004

Resigned: 01 November 2006

Joanne P.

Position: Secretary

Appointed: 08 May 2004

Resigned: 01 November 2006

Robert M.

Position: Director

Appointed: 07 June 2000

Resigned: 01 November 2006

Margaret H.

Position: Director

Appointed: 08 May 1997

Resigned: 08 May 2004

Edward C.

Position: Secretary

Appointed: 08 May 1997

Resigned: 08 May 2004

Mary G.

Position: Director

Appointed: 22 June 1995

Resigned: 01 November 2006

Angela M.

Position: Director

Appointed: 07 July 1993

Resigned: 07 June 2000

James S.

Position: Director

Appointed: 11 April 1991

Resigned: 08 May 1997

Edward C.

Position: Director

Appointed: 11 April 1991

Resigned: 08 May 2004

Ian R.

Position: Director

Appointed: 11 April 1991

Resigned: 07 July 1993

Emery J.

Position: Director

Appointed: 11 April 1991

Resigned: 08 March 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (6 pages)

Company search