Millwood Management Company Limited BERKSHIRE


Founded in 1989, Millwood Management Company, classified under reg no. 02368512 is an active company. Currently registered at New House Spring Lane RG18 9PL, Berkshire the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Melanie L., James F. and Sarah C. and others. In addition one secretary - Richard S. - is with the firm. As of 28 April 2024, there were 15 ex directors - Wendy W., David G. and others listed below. There were no ex secretaries.

Millwood Management Company Limited Address / Contact

Office Address New House Spring Lane
Office Address2 Cold Ash Newbury
Town Berkshire
Post code RG18 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368512
Date of Incorporation Wed, 5th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Melanie L.

Position: Director

Appointed: 17 April 2022

James F.

Position: Director

Appointed: 26 September 2021

Sarah C.

Position: Director

Appointed: 30 April 2016

Steven T.

Position: Director

Appointed: 08 October 2015

Simon W.

Position: Director

Appointed: 10 April 2013

Richard S.

Position: Secretary

Appointed: 18 June 1994

Richard S.

Position: Director

Appointed: 05 November 1991

Wendy W.

Position: Director

Appointed: 07 June 2019

Resigned: 01 March 2021

David G.

Position: Director

Appointed: 10 October 2015

Resigned: 01 April 2019

Ecia S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 April 2022

Patricia G.

Position: Director

Appointed: 09 September 2009

Resigned: 01 September 2015

Paul N.

Position: Director

Appointed: 20 February 2008

Resigned: 07 August 2009

Trudie P.

Position: Director

Appointed: 25 November 2006

Resigned: 15 February 2012

Edward E.

Position: Director

Appointed: 29 July 2002

Resigned: 26 October 2006

Peter A.

Position: Director

Appointed: 25 May 2000

Resigned: 31 March 2016

Elizabeth P.

Position: Director

Appointed: 05 September 1999

Resigned: 01 September 2015

Alan G.

Position: Director

Appointed: 31 December 1994

Resigned: 29 July 2002

Edward S.

Position: Director

Appointed: 05 November 1991

Resigned: 06 July 2013

Alan N.

Position: Director

Appointed: 05 November 1991

Resigned: 03 November 2007

Victor S.

Position: Director

Appointed: 05 November 1991

Resigned: 25 May 2000

Norman L.

Position: Director

Appointed: 05 November 1991

Resigned: 18 June 1994

Maureen W.

Position: Director

Appointed: 05 November 1991

Resigned: 05 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 013120120       
Balance Sheet
Current Assets2 2572 4492 2552 8543 0292 7252 7032 8382 6572 043
Net Assets Liabilities        121120
Cash Bank In Hand1 2381 3481 290       
Cash Bank On Hand  1 2901 7711 7331 1711 6412 0831 941 
Debtors1 0191 1019651 0831 2961 5541 062755716 
Other Debtors  9651 0831 2961 5541 062755716 
Property Plant Equipment  1111111 
Tangible Fixed Assets111       
Reserves/Capital
Profit Loss Account Reserve1 8932 093        
Shareholder Funds2 013120120       
Other
Description Principal Activities         98 000
Accrued Liabilities Not Expressed Within Creditors Subtotal        290335
Creditors  2 1362 7352 9102 6062 5842 7192 5382 428
Fixed Assets        11
Net Current Assets Liabilities2 0122 212119119119119119119119454
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        716839
Total Assets Less Current Liabilities2 0132 213120120120120120120120455
Creditors Due Within One Year2452 3302 136       
Other Creditors  2 1362 7352 9102 6062 5842 7192 538 
Other Reserves120120120       
Property Plant Equipment Gross Cost  111111  
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements