Millbrooke Court Limited HOLMES CHAPEL


Millbrooke Court started in year 1972 as Private Limited Company with registration number 01070696. The Millbrooke Court company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Holmes Chapel at 2 The Granary Sandlow Green Farm. Postal code: CW4 8AS.

The company has one director. Jeffrey G., appointed on 19 July 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millbrooke Court Limited Address / Contact

Office Address 2 The Granary Sandlow Green Farm
Office Address2 Holmes Chapel Road
Town Holmes Chapel
Post code CW4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070696
Date of Incorporation Fri, 8th Sep 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jeffrey G.

Position: Director

Appointed: 19 July 2019

Margaret P.

Position: Secretary

Appointed: 09 May 2008

Resigned: 14 August 2014

Ronald W.

Position: Director

Appointed: 03 November 2004

Resigned: 19 July 2019

Eileen M.

Position: Director

Appointed: 28 October 2002

Resigned: 03 November 2004

Margaret P.

Position: Director

Appointed: 10 October 2001

Resigned: 14 August 2014

Barbara C.

Position: Secretary

Appointed: 10 October 2001

Resigned: 09 May 2008

Gillian H.

Position: Director

Appointed: 01 December 2000

Resigned: 28 October 2002

Moyria M.

Position: Director

Appointed: 06 November 1998

Resigned: 01 December 2000

Sara B.

Position: Director

Appointed: 25 September 1998

Resigned: 10 October 2001

Gerald F.

Position: Director

Appointed: 13 February 1992

Resigned: 06 November 1998

Joyce E.

Position: Director

Appointed: 13 February 1992

Resigned: 25 September 1997

Jean D.

Position: Secretary

Appointed: 13 February 1992

Resigned: 10 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 60417 24820 21321 34919 56219 17315 180
Net Assets Liabilities119 016124 611127 572128 416127 091122 426122 135
Other
Average Number Employees During Period  11111
Creditors1 6226666669544894 7621 057
Fixed Assets108 034108 029108 025108 021108 018108 015108 012
Net Current Assets Liabilities10 98216 58219 54720 39519 07314 41114 123
Total Assets Less Current Liabilities119 016124 611127 572128 416127 091122 426122 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements