Old Mill Close Management Company Limited MALVERN


Old Mill Close Management Company started in year 2003 as Private Limited Company with registration number 04796042. The Old Mill Close Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 2 directors, namely Antony J., Clare J.. Of them, Clare J. has been with the company the longest, being appointed on 15 May 2012 and Antony J. has been with the company for the least time - from 26 June 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.

Old Mill Close Management Company Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04796042
Date of Incorporation Wed, 11th Jun 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 07 November 2015

Antony J.

Position: Director

Appointed: 26 June 2012

Clare J.

Position: Director

Appointed: 15 May 2012

Jenny M.

Position: Director

Appointed: 16 January 2013

Resigned: 20 March 2015

Kate B.

Position: Director

Appointed: 07 November 2007

Resigned: 28 April 2009

Nicola M.

Position: Director

Appointed: 24 November 2006

Resigned: 06 March 2012

Caroline T.

Position: Director

Appointed: 06 February 2006

Resigned: 11 November 2021

Leslie M.

Position: Director

Appointed: 29 July 2005

Resigned: 07 November 2007

Blue Staple Limited

Position: Director

Appointed: 29 July 2005

Resigned: 23 March 2007

Richard F.

Position: Director

Appointed: 29 July 2005

Resigned: 07 November 2007

Clive M.

Position: Director

Appointed: 29 July 2005

Resigned: 20 January 2006

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 07 November 2015

Victoria O.

Position: Director

Appointed: 23 February 2005

Resigned: 12 April 2005

Victoria O.

Position: Secretary

Appointed: 23 February 2005

Resigned: 12 April 2005

Nicholas B.

Position: Director

Appointed: 30 November 2003

Resigned: 12 April 2005

Judith C.

Position: Secretary

Appointed: 30 November 2003

Resigned: 23 February 2005

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2003

Resigned: 11 June 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

Raymond W.

Position: Secretary

Appointed: 11 June 2003

Resigned: 30 November 2003

Judith C.

Position: Director

Appointed: 11 June 2003

Resigned: 23 February 2005

Raymond W.

Position: Director

Appointed: 11 June 2003

Resigned: 30 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 4444 4376 4558 938      
Balance Sheet
Current Assets10 0577 5139 35012 04514 09715 77916 67219 75618 75521 216
Net Assets Liabilities   8 93811 14812 79613 63714 58515 44815 346
Cash Bank In Hand5 2061 9464 1535 494      
Debtors4 8515 5675 1976 551      
Net Assets Liabilities Including Pension Asset Liability6 4444 4376 4558 938      
Reserves/Capital
Called Up Share Capital24242424      
Shareholder Funds6 4444 4376 4558 938      
Other
Creditors   3 1072 9492 9833 0355 1713 3075 870
Net Current Assets Liabilities10 0577 5136 4558 93811 14812 79613 63714 58515 44815 346
Total Assets Less Current Liabilities10 0574 4376 4558 93811 14812 79613 63714 58515 44815 346
Creditors Due After One Year3 6133 076        
Creditors Due Within One Year 3 0762 8953 107      
Other Aggregate Reserves6 4204 4136 4318 914      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements