Milldown View Flat Management Company Limited DORSET


Founded in 1986, Milldown View Flat Management Company, classified under reg no. 02032290 is an active company. Currently registered at Centuries 35 East Street DT11 7DU, Dorset the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Alastair C., appointed on 1 August 2021. In addition, a secretary was appointed - Alastair C., appointed on 10 July 2006. At present 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.

Milldown View Flat Management Company Limited Address / Contact

Office Address Centuries 35 East Street
Office Address2 Blandford
Town Dorset
Post code DT11 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02032290
Date of Incorporation Mon, 30th Jun 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Alastair C.

Position: Director

Appointed: 01 August 2021

Alastair C.

Position: Secretary

Appointed: 10 July 2006

Susan M.

Position: Director

Appointed: 25 June 2014

Resigned: 02 August 2021

Alexandra B.

Position: Director

Appointed: 09 February 2008

Resigned: 03 February 2013

Michele G.

Position: Director

Appointed: 09 February 2008

Resigned: 26 June 2014

Annabelle F.

Position: Director

Appointed: 19 September 2005

Resigned: 20 February 2008

Anneka W.

Position: Director

Appointed: 08 August 2005

Resigned: 24 May 2007

Paul O.

Position: Director

Appointed: 01 November 2004

Resigned: 08 August 2005

Lynn H.

Position: Secretary

Appointed: 10 June 2003

Resigned: 10 July 2006

Janine C.

Position: Director

Appointed: 30 September 2000

Resigned: 30 March 2005

Meta H.

Position: Director

Appointed: 03 May 1998

Resigned: 30 September 2000

Sarah C.

Position: Secretary

Appointed: 23 February 1998

Resigned: 15 April 2003

Mark C.

Position: Director

Appointed: 27 September 1993

Resigned: 08 May 1998

Rachael R.

Position: Secretary

Appointed: 28 July 1993

Resigned: 23 February 1998

Susan O.

Position: Secretary

Appointed: 10 October 1991

Resigned: 28 July 1993

Frederick P.

Position: Director

Appointed: 10 October 1991

Resigned: 27 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0164 2945 277 
Current Assets  5 2775 057
Debtors   5 057
Other
Creditors3 0104 2885 2715 051
Net Current Assets Liabilities6666
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
Free Download (8 pages)

Company search

Advertisements