Millo Lodge Management Company Limited BOURNEMOUTH


Millo Lodge Management Company started in year 1992 as Private Limited Company with registration number 02712622. The Millo Lodge Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bournemouth at Sandbourne Chambers. Postal code: BH9 2HH.

Currently there are 2 directors in the the firm, namely Monika V. and Howard W.. In addition one secretary - Stephen O. - is with the company. Currently 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.

Millo Lodge Management Company Limited Address / Contact

Office Address Sandbourne Chambers
Office Address2 328a Wimborne Road
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712622
Date of Incorporation Thu, 7th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Monika V.

Position: Director

Appointed: 22 June 2022

Howard W.

Position: Director

Appointed: 06 May 2005

Stephen O.

Position: Secretary

Appointed: 01 July 1999

James B.

Position: Director

Appointed: 08 December 2018

Resigned: 13 January 2021

Christine J.

Position: Director

Appointed: 16 August 2018

Resigned: 21 December 2018

Maureen F.

Position: Director

Appointed: 16 April 2015

Resigned: 30 July 2018

Christine J.

Position: Director

Appointed: 22 March 2002

Resigned: 12 May 2015

Anthony E.

Position: Director

Appointed: 24 April 2001

Resigned: 13 January 2002

James B.

Position: Director

Appointed: 08 July 1994

Resigned: 24 April 2001

Cyril W.

Position: Director

Appointed: 08 July 1994

Resigned: 20 October 2004

Jeffrey P.

Position: Director

Appointed: 08 July 1994

Resigned: 17 February 1999

James B.

Position: Secretary

Appointed: 08 July 1994

Resigned: 30 June 1999

David J.

Position: Director

Appointed: 07 August 1992

Resigned: 08 July 1994

David J.

Position: Secretary

Appointed: 07 August 1992

Resigned: 08 July 1994

John W.

Position: Director

Appointed: 07 August 1992

Resigned: 08 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 May 1992

Resigned: 07 August 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors96969696
Other Debtors96969696
Other
Number Shares Issued Fully Paid 969696
Par Value Share 111
Total Assets Less Current Liabilities96969696

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements