Mill Gardens Management (wickham) Limited PORTSMOUTH


Mill Gardens Management (wickham) started in year 1996 as Private Limited Company with registration number 03209821. The Mill Gardens Management (wickham) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Portsmouth at C/o Ency Printware Court. Postal code: PO5 1DS.

The firm has one director. Patrick B., appointed on 11 January 2023. There are currently no secretaries appointed. 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.

Mill Gardens Management (wickham) Limited Address / Contact

Office Address C/o Ency Printware Court
Office Address2 Cumberland Business Centre
Town Portsmouth
Post code PO5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209821
Date of Incorporation Mon, 10th Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Lansdowne Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2023

Patrick B.

Position: Director

Appointed: 11 January 2023

Matthew B.

Position: Director

Appointed: 31 May 2022

Resigned: 25 January 2023

Jane P.

Position: Director

Appointed: 23 May 2022

Resigned: 25 January 2023

Cherry C.

Position: Director

Appointed: 23 May 2022

Resigned: 25 January 2023

Kenneth H.

Position: Director

Appointed: 09 June 2021

Resigned: 23 May 2022

Gh Property Management Services Limited

Position: Corporate Secretary

Appointed: 07 May 2019

Resigned: 25 January 2023

Cherry C.

Position: Director

Appointed: 05 February 2019

Resigned: 02 February 2021

Jennifer H.

Position: Director

Appointed: 07 February 2018

Resigned: 14 June 2021

Jane P.

Position: Director

Appointed: 11 January 2012

Resigned: 02 February 2021

Michael G.

Position: Director

Appointed: 17 October 2007

Resigned: 14 February 2018

Stephen T.

Position: Director

Appointed: 12 November 2003

Resigned: 11 January 2012

Andrew C.

Position: Director

Appointed: 31 October 2002

Resigned: 23 February 2005

Arthur C.

Position: Director

Appointed: 14 October 2000

Resigned: 03 January 2017

Roger D.

Position: Secretary

Appointed: 13 January 1998

Resigned: 07 May 2019

Arthur F.

Position: Director

Appointed: 30 July 1997

Resigned: 18 January 2007

Christopher Q.

Position: Director

Appointed: 25 June 1997

Resigned: 15 August 2016

Eileen I.

Position: Secretary

Appointed: 16 May 1997

Resigned: 30 July 1997

Stephen T.

Position: Director

Appointed: 10 May 1997

Resigned: 01 May 2000

Neil V.

Position: Secretary

Appointed: 11 June 1996

Resigned: 16 May 1997

Donald N.

Position: Secretary

Appointed: 10 June 1996

Resigned: 16 May 1997

David M.

Position: Director

Appointed: 10 June 1996

Resigned: 16 May 1997

Neil V.

Position: Director

Appointed: 10 June 1996

Resigned: 16 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities1212121212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212
Number Shares Allotted 12121212
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 28th, March 2023
Free Download (2 pages)

Company search