Millhouse (derby) Management Company Limited DERBY


Founded in 2004, Millhouse (derby) Management Company, classified under reg no. 05282302 is an active company. Currently registered at 49 Queen Street DE1 3DE, Derby the company has been in the business for 20 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Michelle S., appointed on 7 June 2017. In addition, a secretary was appointed - Susan S., appointed on 1 February 2017. 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.

Millhouse (derby) Management Company Limited Address / Contact

Office Address 49 Queen Street
Town Derby
Post code DE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282302
Date of Incorporation Wed, 10th Nov 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Michelle S.

Position: Director

Appointed: 07 June 2017

Susan S.

Position: Secretary

Appointed: 01 February 2017

Ian W.

Position: Director

Appointed: 01 February 2017

Resigned: 07 June 2017

Lesley F.

Position: Director

Appointed: 11 October 2006

Resigned: 01 February 2017

Philip B.

Position: Secretary

Appointed: 04 October 2006

Resigned: 01 February 2017

Rachael N.

Position: Director

Appointed: 25 August 2005

Resigned: 13 October 2006

Rachael N.

Position: Secretary

Appointed: 25 August 2005

Resigned: 04 October 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 25 August 2005

Thomas F.

Position: Director

Appointed: 10 November 2004

Resigned: 30 August 2005

David B.

Position: Director

Appointed: 10 November 2004

Resigned: 25 January 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 10 November 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 10 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth8 22715 32428
Balance Sheet
Current Assets12 78316 1419 640
Net Assets Liabilities Including Pension Asset Liability8 22715 32428
Reserves/Capital
Shareholder Funds8 22715 32428
Other
Accruals Deferred Income 8171 744
Creditors Due Within One Year4 55615 2968 093
Net Current Assets Liabilities8 2278451 772
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  225
Total Assets Less Current Liabilities8 2278451 772

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, September 2023
Free Download (5 pages)

Company search

Advertisements