Mill Works Management Limited ROCHESTER


Mill Works Management started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06511364. The Mill Works Management company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Rochester at Unit C6 Culpeper Close. Postal code: ME2 4HU.

The firm has 3 directors, namely Alastair H., Susan V. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 1 November 2010 and Alastair H. has been with the company for the least time - from 13 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter H. who worked with the the firm until 24 June 2009.

Mill Works Management Limited Address / Contact

Office Address Unit C6 Culpeper Close
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511364
Date of Incorporation Thu, 21st Feb 2008
Industry Residents property management
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alastair H.

Position: Director

Appointed: 13 April 2023

Susan V.

Position: Director

Appointed: 11 April 2019

Michael Parkes Surveyors Limited

Position: Corporate Secretary

Appointed: 30 October 2018

Peter C.

Position: Director

Appointed: 01 November 2010

Michael Parkes Surveyors Limited

Position: Corporate Secretary

Appointed: 13 September 2016

Resigned: 30 October 2018

Christopher H.

Position: Director

Appointed: 12 January 2016

Resigned: 13 April 2023

Roderick B.

Position: Director

Appointed: 06 October 2015

Resigned: 11 May 2018

Michael M.

Position: Director

Appointed: 23 July 2015

Resigned: 24 May 2018

Jacqueline R.

Position: Director

Appointed: 23 July 2015

Resigned: 17 May 2018

Sheila T.

Position: Director

Appointed: 23 July 2015

Resigned: 04 June 2018

Paul J.

Position: Director

Appointed: 01 August 2012

Resigned: 20 February 2023

Louise T.

Position: Director

Appointed: 02 November 2010

Resigned: 16 July 2015

Simon D.

Position: Director

Appointed: 21 September 2010

Resigned: 17 August 2011

Trinity Nominees (2) Limited

Position: Corporate Director

Appointed: 08 January 2010

Resigned: 23 February 2011

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 24 June 2009

Resigned: 13 September 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2008

Resigned: 24 June 2009

Peter H.

Position: Secretary

Appointed: 21 February 2008

Resigned: 24 June 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 February 2008

Resigned: 21 February 2008

Peter H.

Position: Director

Appointed: 21 February 2008

Resigned: 24 June 2009

Swift Incorporations Limited

Position: Corporate Director

Appointed: 21 February 2008

Resigned: 21 February 2008

Simon D.

Position: Director

Appointed: 21 February 2008

Resigned: 24 June 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Sheila T. The abovementioned PSC has significiant influence or control over the company,.

Sheila T.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292016-11-302017-11-302018-11-302019-11-292019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets3 5721 7441 9095 8519 7909 79011 48214 33314 240
Net Assets Liabilities1 4001 8171 8104 6907 5707 57010 45013 11713 473
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 619408498878722722588966624
Creditors1 023392027401 8411 8411 056878805
Net Current Assets Liabilities3 0192 2252 3085 5688 2928 29211 03814 08314 097
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal470520601457343343612628662
Total Assets Less Current Liabilities3 0192 2252 3085 5688 2928 29211 03814 08314 097

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements