Postford Mill Management Company Limited GUILDFORD


Postford Mill Management Company started in year 1996 as Private Limited Company with registration number 03235187. The Postford Mill Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Guildford at 3 Mill Reach Mill Lane. Postal code: GU5 9BA.

At the moment there are 3 directors in the the company, namely Michael M., Jill H. and Anita H.. In addition one secretary - Linda F. - is with the firm. At the moment 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.

Postford Mill Management Company Limited Address / Contact

Office Address 3 Mill Reach Mill Lane
Office Address2 Albury
Town Guildford
Post code GU5 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235187
Date of Incorporation Wed, 7th Aug 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 27 April 2022

Jill H.

Position: Director

Appointed: 25 April 2022

Anita H.

Position: Director

Appointed: 23 October 2013

Linda F.

Position: Secretary

Appointed: 14 January 2013

Peter B.

Position: Director

Appointed: 23 October 2013

Resigned: 25 March 2022

Gcs Property Management

Position: Corporate Secretary

Appointed: 01 September 2011

Resigned: 01 January 2013

Simon L.

Position: Director

Appointed: 17 August 2005

Resigned: 23 October 2013

Peter B.

Position: Secretary

Appointed: 17 August 2005

Resigned: 01 September 2011

Susan S.

Position: Director

Appointed: 13 August 2003

Resigned: 18 December 2013

Sally B.

Position: Secretary

Appointed: 16 December 2002

Resigned: 17 August 2005

James W.

Position: Secretary

Appointed: 29 January 2002

Resigned: 16 December 2002

Michael G.

Position: Director

Appointed: 01 November 1999

Resigned: 27 May 2003

Robert W.

Position: Director

Appointed: 14 October 1999

Resigned: 13 November 2012

Hugh S.

Position: Secretary

Appointed: 14 October 1999

Resigned: 29 January 2002

Sally B.

Position: Director

Appointed: 14 October 1999

Resigned: 17 August 2005

Andrew S.

Position: Secretary

Appointed: 07 August 1996

Resigned: 14 October 1999

London Law Services Limited

Position: Nominee Director

Appointed: 07 August 1996

Resigned: 07 August 1996

Hugh D.

Position: Director

Appointed: 07 August 1996

Resigned: 14 October 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1996

Resigned: 07 August 1996

Robert R.

Position: Director

Appointed: 07 August 1996

Resigned: 27 March 1998

Massimo S.

Position: Director

Appointed: 07 August 1996

Resigned: 14 October 1999

Clive W.

Position: Director

Appointed: 07 August 1996

Resigned: 14 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 2972 2974 0202 367839839
Net Assets Liabilities840840840840  
Other
Creditors1 4581 4583 1811 528  
Fixed Assets111111
Net Current Assets Liabilities2 2972 2974 020839839839
Total Assets Less Current Liabilities2 2982 2984 0212 368840840

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 14th, March 2024
Free Download (6 pages)

Company search