Miles Way Management Company Limited

General information

Name:

Miles Way Management Company Ltd

Office Address:

Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury

Number: 02152441

Incorporation date: 1987-08-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miles Way Management Company is a business registered at CT4 6HD Canterbury at Unit 2 Denne Hill Business Centre. This company has been in existence since 1987 and is registered under the registration number 02152441. This company has been present on the English market for thirty seven years now and company status at the time is active. This enterprise's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Miles Way Management Company Ltd filed its latest accounts for the financial year up to Tue, 28th Feb 2023. The firm's most recent confirmation statement was submitted on Thu, 6th Jul 2023.

In order to satisfy the customers, this limited company is continually being directed by a unit of thirteen directors who are, to name just a few, Marion C., Maureen M. and Robert C.. Their joint efforts have been of cardinal use to the limited company since May 2021. At least one secretary in this firm is a limited company, specifically Kent Property (block And Estate) Management Ltd.

Financial data based on annual reports

Company staff

Marion C.

Role: Director

Appointed: 07 May 2021

Latest update: 29 February 2024

Maureen M.

Role: Director

Appointed: 31 March 2021

Latest update: 29 February 2024

Robert C.

Role: Director

Appointed: 19 October 2020

Latest update: 29 February 2024

Role: Corporate Secretary

Appointed: 24 August 2020

Address: Dennehill, Womenswold, Canterbury, CT4 6HD, England

Latest update: 29 February 2024

Shirley L.

Role: Director

Appointed: 14 August 2020

Latest update: 29 February 2024

Cheryl F.

Role: Director

Appointed: 29 September 2018

Latest update: 29 February 2024

Brenda L.

Role: Director

Appointed: 19 December 2014

Latest update: 29 February 2024

Dorothy M.

Role: Director

Appointed: 11 April 2013

Latest update: 29 February 2024

Diane C.

Role: Director

Appointed: 27 February 2013

Latest update: 29 February 2024

David S.

Role: Director

Appointed: 11 March 2010

Latest update: 29 February 2024

Pamela W.

Role: Director

Appointed: 20 October 2004

Latest update: 29 February 2024

Denise F.

Role: Director

Appointed: 17 October 1995

Latest update: 29 February 2024

Daphne C.

Role: Director

Appointed: 04 July 1992

Latest update: 29 February 2024

Carmen S.

Role: Director

Appointed: 04 July 1992

Latest update: 29 February 2024

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 29 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 March 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 March 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

HQ address,
2014

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

HQ address,
2015

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

HQ address,
2016

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

Accountant/Auditor,
2014 - 2016

Name:

Hilary Adams Ltd

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
36
Company Age

Closest Companies - by postcode