Miller Bridge House Limited MORPETH


Founded in 1985, Miller Bridge House, classified under reg no. 01962536 is an active company. Currently registered at Clifton Farm Great North Road NE61 6DQ, Morpeth the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Stephanie P., Gillian M. and Geeta W. and others. Of them, Andrew P. has been with the company the longest, being appointed on 1 May 2008 and Stephanie P. has been with the company for the least time - from 23 October 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey S. who worked with the the firm until 15 March 2009.

Miller Bridge House Limited Address / Contact

Office Address Clifton Farm Great North Road
Office Address2 Clifton
Town Morpeth
Post code NE61 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01962536
Date of Incorporation Thu, 21st Nov 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Stephanie P.

Position: Director

Appointed: 23 October 2020

Gillian M.

Position: Director

Appointed: 15 January 2018

Geeta W.

Position: Director

Appointed: 25 October 2010

Mark H.

Position: Director

Appointed: 01 October 2009

Andrew P.

Position: Director

Appointed: 01 May 2008

Geoffrey S.

Position: Secretary

Resigned: 15 March 2009

Marion S.

Position: Director

Appointed: 21 March 2010

Resigned: 01 November 2017

Donald C.

Position: Secretary

Appointed: 15 March 2009

Resigned: 24 October 2010

Mark H.

Position: Director

Appointed: 23 May 2006

Resigned: 23 May 2006

Donald C.

Position: Director

Appointed: 08 February 2002

Resigned: 24 October 2010

Richard P.

Position: Director

Appointed: 30 January 1998

Resigned: 23 October 2020

Graham S.

Position: Director

Appointed: 07 March 1997

Resigned: 08 February 2002

Dorothy G.

Position: Director

Appointed: 08 May 1995

Resigned: 06 March 1997

James G.

Position: Director

Appointed: 31 October 1991

Resigned: 08 May 1995

Ian F.

Position: Director

Appointed: 31 October 1991

Resigned: 30 January 1998

Peter S.

Position: Director

Appointed: 31 October 1991

Resigned: 01 May 2008

Terence H.

Position: Director

Appointed: 31 October 1991

Resigned: 23 May 2006

Geoffrey S.

Position: Director

Appointed: 31 October 1991

Resigned: 21 March 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Andrew P. The abovementioned PSC has significiant influence or control over the company,.

Andrew P.

Notified on 31 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 7891 3244 183      
Balance Sheet
Current Assets8 7891 3244 1837 4854 2976 03810 44511 5766 327
Net Assets Liabilities  4 1837 4854 2976 03810 44511 5766 327
Net Assets Liabilities Including Pension Asset Liability8 7891 3244 183      
Reserves/Capital
Shareholder Funds8 7891 3244 183      
Other
Net Current Assets Liabilities8 7891 3244 1837 4854 2976 03810 44511 5766 327
Total Assets Less Current Liabilities8 7891 3244 1837 4854 2976 03810 44511 5766 327

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 31st December 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements