Millstream Walk (colnbrook) Management Limited

General information

Name:

Millstream Walk (colnbrook) Management Ltd

Office Address:

Highwood Kiln Lane Lacey Green HP27 0PU Princes Risborough

Number: 02717680

Incorporation date: 1992-05-26

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Millstream Walk (colnbrook) Management Limited 's been on the British market for at least 32 years. Registered with number 02717680 in 1992, the company is located at Highwood Kiln Lane, Princes Risborough HP27 0PU. This company's principal business activity number is 98000 - Residents property management. Tue, 31st May 2022 is the last time when the company accounts were filed.

Currently, the directors enumerated by this particular company are: Dean S. arranged to perform management duties 7 years ago and Andrew M. arranged to perform management duties on February 10, 2017. Additionally, the director's responsibilities are constantly helped with by a secretary - Andrew M., who was appointed by this specific company on January 16, 2019.

Company staff

Andrew M.

Role: Secretary

Appointed: 16 January 2019

Latest update: 30 April 2024

Dean S.

Role: Director

Appointed: 22 February 2017

Latest update: 30 April 2024

Andrew M.

Role: Director

Appointed: 10 February 2017

Latest update: 30 April 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 September 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a dormant company made up to 2023-05-31 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2016

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2016 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode