Millers Race (milton) Management Company Limited STOKE-ON-TRENT


Founded in 1995, Millers Race (milton) Management Company, classified under reg no. 03055428 is an active company. Currently registered at 15 Shakespeare Close ST2 7QG, Stoke-on-trent the company has been in the business for twenty nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

There is a single director in the firm at the moment - Ian G., appointed on 20 October 2021. In addition, a secretary was appointed - David S., appointed on 20 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millers Race (milton) Management Company Limited Address / Contact

Office Address 15 Shakespeare Close
Town Stoke-on-trent
Post code ST2 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055428
Date of Incorporation Thu, 11th May 1995
Industry Residents property management
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (257 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Ian G.

Position: Director

Appointed: 20 October 2021

David S.

Position: Secretary

Appointed: 20 October 2021

Peter B.

Position: Director

Appointed: 16 October 2016

Resigned: 20 October 2021

June P.

Position: Director

Appointed: 16 October 2016

Resigned: 20 October 2021

Ian E.

Position: Director

Appointed: 27 May 2004

Resigned: 16 October 2016

Mavis E.

Position: Director

Appointed: 30 November 2003

Resigned: 16 October 2016

Charles C.

Position: Director

Appointed: 29 April 2002

Resigned: 24 October 2003

Laura F.

Position: Director

Appointed: 07 August 2001

Resigned: 15 March 2002

Mavis E.

Position: Secretary

Appointed: 07 August 2001

Resigned: 20 October 2021

Carl H.

Position: Director

Appointed: 07 August 2001

Resigned: 28 May 2004

Douglas M.

Position: Director

Appointed: 11 May 1995

Resigned: 07 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1995

Resigned: 11 May 1995

Gregory H.

Position: Secretary

Appointed: 11 May 1995

Resigned: 07 August 2001

Gregory H.

Position: Director

Appointed: 11 May 1995

Resigned: 07 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Current Assets3 8014 0715 0766 089
Net Assets Liabilities3 8014 0715 0766 089
Other
Net Current Assets Liabilities3 8014 0715 0766 089
Total Assets Less Current Liabilities3 8014 0715 0766 089

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 2nd, June 2023
Free Download (3 pages)

Company search