The Mill House (littleborough) Management Company Limited LYTHAM ST ANNES


Founded in 2005, The Mill House (littleborough) Management Company, classified under reg no. 05372862 is an active company. Currently registered at 29 St Annes Road West FY8 1SB, Lytham St Annes the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely John L., Joan S. and Stephen V. and others. Of them, Robert T. has been with the company the longest, being appointed on 7 June 2007 and John L. has been with the company for the least time - from 11 March 2024. At the moment 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.

The Mill House (littleborough) Management Company Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372862
Date of Incorporation Tue, 22nd Feb 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

John L.

Position: Director

Appointed: 11 March 2024

Joan S.

Position: Director

Appointed: 01 December 2023

Stephen V.

Position: Director

Appointed: 20 February 2023

Homestead Csl

Position: Corporate Secretary

Appointed: 01 February 2016

Robert T.

Position: Director

Appointed: 07 June 2007

Clive G.

Position: Secretary

Appointed: 18 November 2015

Resigned: 03 February 2016

Joan S.

Position: Director

Appointed: 12 November 2013

Resigned: 31 August 2016

Colin S.

Position: Director

Appointed: 12 November 2013

Resigned: 21 September 2017

Thomas H.

Position: Director

Appointed: 25 September 2013

Resigned: 25 September 2013

Lee G.

Position: Secretary

Appointed: 07 June 2011

Resigned: 07 December 2015

John P.

Position: Director

Appointed: 24 March 2008

Resigned: 01 October 2013

Caroline B.

Position: Director

Appointed: 07 June 2007

Resigned: 22 June 2007

Jack M.

Position: Director

Appointed: 07 June 2007

Resigned: 02 August 2013

Clive G.

Position: Secretary

Appointed: 07 June 2007

Resigned: 01 March 2013

Steven G.

Position: Director

Appointed: 06 June 2005

Resigned: 07 June 2007

Howard T.

Position: Nominee Secretary

Appointed: 22 February 2005

Resigned: 22 February 2005

Christine A.

Position: Director

Appointed: 22 February 2005

Resigned: 07 June 2007

Philip H.

Position: Director

Appointed: 22 February 2005

Resigned: 07 June 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2005

Resigned: 07 June 2007

William T.

Position: Nominee Director

Appointed: 22 February 2005

Resigned: 22 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Balance Sheet
Cash Bank On Hand23 712
Current Assets24 297
Debtors585
Other Debtors585
Other
Creditors24 297
Other Creditors24 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 1st December 2023
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements