Mill Place (overton Road) Management Company Limited WINCHESTER


Founded in 2006, Mill Place (overton Road) Management Company, classified under reg no. 05984969 is an active company. Currently registered at Belgarum Property Management Ltd Old Manor Nursery SO22 5QD, Winchester the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Stephen C., Andrew A.. Of them, Stephen C., Andrew A. have been with the company the longest, being appointed on 6 December 2011. 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 Place (overton Road) Management Company Limited Address / Contact

Office Address Belgarum Property Management Ltd Old Manor Nursery
Office Address2 Kilham Lane
Town Winchester
Post code SO22 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05984969
Date of Incorporation Wed, 1st Nov 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 06 December 2011

Andrew A.

Position: Director

Appointed: 06 December 2011

Belgarum Property Management Limited

Position: Corporate Secretary

Appointed: 17 June 2009

Josephine G.

Position: Director

Appointed: 06 February 2011

Resigned: 05 October 2017

Sharon H.

Position: Director

Appointed: 04 February 2011

Resigned: 13 August 2012

Andries V.

Position: Director

Appointed: 04 February 2011

Resigned: 04 January 2022

Amy P.

Position: Director

Appointed: 17 June 2010

Resigned: 15 March 2011

Oliver S.

Position: Director

Appointed: 17 June 2010

Resigned: 18 July 2011

Anthony A.

Position: Director

Appointed: 17 December 2009

Resigned: 01 October 2010

Michael D.

Position: Director

Appointed: 17 December 2009

Resigned: 15 March 2011

David D.

Position: Secretary

Appointed: 10 June 2009

Resigned: 17 June 2009

Andrew A.

Position: Director

Appointed: 10 June 2009

Resigned: 15 July 2009

David D.

Position: Director

Appointed: 10 June 2009

Resigned: 27 July 2009

Colin J.

Position: Director

Appointed: 10 June 2009

Resigned: 15 April 2010

Ian M.

Position: Director

Appointed: 10 June 2009

Resigned: 16 June 2014

Margaret N.

Position: Director

Appointed: 10 June 2009

Resigned: 27 July 2009

Simon W.

Position: Director

Appointed: 27 July 2007

Resigned: 10 June 2009

Simon W.

Position: Secretary

Appointed: 27 July 2007

Resigned: 10 June 2009

Tracy F.

Position: Director

Appointed: 27 July 2007

Resigned: 10 June 2009

Rachel H.

Position: Director

Appointed: 27 July 2007

Resigned: 10 June 2009

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 01 November 2006

Resigned: 27 July 2007

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2006

Resigned: 27 July 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, March 2024
Free Download (6 pages)

Company search

Advertisements