Mill Vue Management Company Limited CROYDON


Mill Vue Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06349914. The Mill Vue Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely John H., Grant W.. Of them, Grant W. has been with the company the longest, being appointed on 20 November 2014 and John H. has been with the company for the least time - from 20 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the company until 23 August 2011.

Mill Vue Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06349914
Date of Incorporation Wed, 22nd Aug 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

John H.

Position: Director

Appointed: 20 October 2018

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Grant W.

Position: Director

Appointed: 20 November 2014

Homes & Watson Partnership Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 01 November 2016

Brian P.

Position: Director

Appointed: 10 September 2014

Resigned: 12 May 2015

Annette R.

Position: Director

Appointed: 20 June 2011

Resigned: 03 October 2016

Gillian W.

Position: Director

Appointed: 20 June 2011

Resigned: 20 November 2014

Amanda H.

Position: Director

Appointed: 20 June 2011

Resigned: 24 August 2012

Daniel V.

Position: Director

Appointed: 17 June 2011

Resigned: 30 May 2014

Moye N.

Position: Director

Appointed: 04 September 2007

Resigned: 23 August 2011

Michael W.

Position: Secretary

Appointed: 04 September 2007

Resigned: 23 August 2011

Michael W.

Position: Director

Appointed: 04 September 2007

Resigned: 23 August 2011

Qa Registrars Limited

Position: Corporate Director

Appointed: 22 August 2007

Resigned: 22 August 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2007

Resigned: 22 August 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 August 2007

Resigned: 22 August 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements