Millthorpe Fields Management Company Limited SLEAFORD


Founded in 2000, Millthorpe Fields Management Company, classified under reg no. 04014473 is an active company. Currently registered at 9 Millthorpe Nr Pointon Sleaford NG34 0LD, Sleaford the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Philip I., appointed on 13 June 2018. In addition, a secretary was appointed - David W., appointed on 28 December 2012. 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.

Millthorpe Fields Management Company Limited Address / Contact

Office Address 9 Millthorpe Nr Pointon Sleaford
Office Address2 Millthorpe
Town Sleaford
Post code NG34 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014473
Date of Incorporation Wed, 14th Jun 2000
Industry Sewerage
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Philip I.

Position: Director

Appointed: 13 June 2018

David W.

Position: Secretary

Appointed: 28 December 2012

Jeffrey G.

Position: Director

Appointed: 28 December 2012

Resigned: 13 June 2018

Philip I.

Position: Secretary

Appointed: 19 March 2006

Resigned: 28 December 2012

Ian C.

Position: Director

Appointed: 19 March 2006

Resigned: 28 December 2012

Elliot N.

Position: Director

Appointed: 24 January 2005

Resigned: 04 March 2006

Paul L.

Position: Secretary

Appointed: 24 January 2005

Resigned: 04 March 2006

David S.

Position: Secretary

Appointed: 18 January 2004

Resigned: 24 January 2005

Gareth E.

Position: Director

Appointed: 18 January 2004

Resigned: 24 January 2005

Philip I.

Position: Secretary

Appointed: 01 January 2003

Resigned: 18 January 2004

Ian C.

Position: Director

Appointed: 01 January 2003

Resigned: 18 January 2004

Jean L.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 December 2002

Elliot N.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2000

Resigned: 14 June 2000

Sarah B.

Position: Secretary

Appointed: 14 June 2000

Resigned: 31 December 2001

Peter B.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2000

Resigned: 14 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets7049663896873971 3451 669
Net Assets Liabilities7049663966944041 3521 676
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 777777
Net Current Assets Liabilities7049663896873971 3451 669
Total Assets Less Current Liabilities7049663966944041 3521 676

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, February 2023
Free Download (3 pages)

Company search

Advertisements