WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED - FORDINGBRIDGE
Company Profile | Company Filings |
Overview
WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FORDINGBRIDGE and has the status: Active.
WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED was incorporated 23 years ago on 27/02/2001 and has the registered number: 04168947. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED was incorporated 23 years ago on 27/02/2001 and has the registered number: 04168947. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED - FORDINGBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
6 BRYUN ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PORTAL HOUSING ASSOCIATION LIMITED | Corporate Director | 2015-02-28 | CURRENT | ||
ROBERT TRIM | British | Secretary | 2012-04-02 | CURRENT | |
MR ROBERT JOHN TRIM | Nov 1970 | British | Director | 2012-04-02 | CURRENT |
TIMOTHY GERARD JOSEPH MCEVOY | Oct 1957 | British | Director | 2001-02-27 UNTIL 2002-02-20 | RESIGNED |
THE SWAYTHLING HOUSING SOCIETY LIMITED | Corporate Director | 2012-04-02 UNTIL 2015-02-28 | RESIGNED | ||
JAMES PETER KNOWLES | Jun 1977 | British | Secretary | 2005-07-09 UNTIL 2008-10-01 | RESIGNED |
RICHARD KELLY | Secretary | 2009-09-21 UNTIL 2012-04-02 | RESIGNED | ||
MR ANDREW DAVID RUSSELL | Aug 1970 | British | Secretary | 2002-02-20 UNTIL 2005-07-09 | RESIGNED |
SEYMOUR MACINTYRE LIMITED | Jan 1950 | Secretary | 2001-02-27 UNTIL 2002-02-20 | RESIGNED | |
JOHN SPRAKE | Jan 1930 | British | Secretary | 2008-10-01 UNTIL 2009-09-21 | RESIGNED |
RICHARD KELLY | Oct 1970 | British | Director | 2009-09-21 UNTIL 2012-04-02 | RESIGNED |
JOHN SPRAKE | Jan 1930 | British | Director | 2008-10-01 UNTIL 2009-09-21 | RESIGNED |
MR ANDREW DAVID RUSSELL | Aug 1970 | British | Director | 2002-02-20 UNTIL 2005-07-09 | RESIGNED |
NIGEL POOLE | Oct 1951 | British | Director | 2002-02-20 UNTIL 2005-06-28 | RESIGNED |
MARTIN STONEHAM CRACKNELL | Dec 1946 | British | Director | 2005-06-28 UNTIL 2012-04-02 | RESIGNED |
JAMES MARTYN MAXWELL | Dec 1965 | British | Director | 2008-10-01 UNTIL 2012-04-02 | RESIGNED |
MS JUDITH HILARY LOWE | Jan 1952 | British | Director | 2002-02-20 UNTIL 2005-06-28 | RESIGNED |
JAMES PETER KNOWLES | Jun 1977 | British | Director | 2005-07-09 UNTIL 2008-10-01 | RESIGNED |
GARY JOHN HARDING | Aug 1971 | British | Director | 2012-04-02 UNTIL 2021-05-17 | RESIGNED |
ROBERT LLEWELLYN HUDSON | Dec 1943 | British | Director | 2002-01-01 UNTIL 2002-02-20 | RESIGNED |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2002-01-01 UNTIL 2002-02-20 | RESIGNED |
LAWRENCE EDWARD BLAKE | May 1963 | British | Director | 2005-06-28 UNTIL 2008-10-01 | RESIGNED |
ANTHONY MICHAEL JAMES HALSEY | Jan 1935 | British | Director | 2001-02-27 UNTIL 2002-01-31 | RESIGNED |
MR JAN MIROSLAW CZEZOWSKI | Jul 1947 | British | Director | 2001-02-27 UNTIL 2002-02-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED | 2023-12-01 | 28-02-2023 | £144 equity |
Micro-entity Accounts - WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED | 2022-11-30 | 28-02-2022 | £181 equity |
Micro-entity Accounts - WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED | 2021-11-30 | 28-02-2021 | £430 equity |
Micro-entity Accounts - WEST MILLS (FORDINGBRIDGE) MANAGEMENT LIMITED | 2021-03-02 | 28-02-2020 | £307 equity |