Company NameMildmay Management Limited
DirectorsKatie Miriam O'Brart and Heena Vinodrai Shah
Company StatusActive
Company Number02916331
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Katie Miriam O'Brart
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(27 years after company formation)
Appointment Duration3 years
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Mildmay Mansions 77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NameMs Heena Vinodrai Shah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(27 years after company formation)
Appointment Duration3 years
RoleBilling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Mildmay Mansions 77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NamePeter Younger
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleTaxi Cab Proprietor
Correspondence AddressFlat 1 Mildmay Mansions
77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Secretary NameDennis McGowan
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Mildmay Mansions
77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Secretary NameMrs Dorothy Ann Younger
NationalityBritish
StatusResigned
Appointed11 October 1994(6 months, 1 week after company formation)
Appointment Duration23 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Mildmay Mansions
77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NameMrs Dorothy Younger
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mildmay Mansions 77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NameMr Samuel Joseph Epstein
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Mildmay Mansions 77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1George Alsop & Heena Shah
16.67%
Ordinary
1 at £1Hillmount Developments LTD
16.67%
Ordinary
1 at £1Julian Adam Goodkind
16.67%
Ordinary
1 at £1Mr Alan S. Friend
16.67%
Ordinary
1 at £1Mrs Betty Brookes
16.67%
Ordinary
1 at £1Peter Younger
16.67%
Ordinary

Financials

Year2014
Net Worth£7,199
Cash£6,107
Current Liabilities£424

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
28 June 2021Termination of appointment of Samuel Joseph Epstein as a director on 28 June 2021 (1 page)
8 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 April 2021Appointment of Mrs Katie Miriam O'brart as a director on 7 April 2021 (2 pages)
14 April 2021Appointment of Ms Heena Vinodrai Shah as a director on 7 April 2021 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
12 June 2018Termination of appointment of Dorothy Younger as a director on 31 May 2018 (1 page)
12 June 2018Termination of appointment of Dorothy Ann Younger as a secretary on 31 May 2018 (1 page)
12 June 2018Appointment of Mr Samuel Joseph Epstein as a director on 31 May 2018 (2 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6
(5 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Termination of appointment of Peter Younger as a director on 20 May 2015 (1 page)
28 May 2015Appointment of Mrs Dorothy Younger as a director on 20 May 2015 (2 pages)
28 May 2015Termination of appointment of Peter Younger as a director on 20 May 2015 (1 page)
28 May 2015Appointment of Mrs Dorothy Younger as a director on 20 May 2015 (2 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(5 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Return made up to 06/04/09; full list of members (5 pages)
22 April 2009Return made up to 06/04/09; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Return made up to 06/04/08; full list of members (5 pages)
14 April 2008Return made up to 06/04/08; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Return made up to 06/04/07; full list of members (3 pages)
25 April 2007Return made up to 06/04/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Return made up to 06/04/06; full list of members (4 pages)
19 April 2006Return made up to 06/04/06; full list of members (4 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 April 2005Registered office changed on 25/04/05 from: flat 1 mildmay mansions 77 theobald street borehamwood hertfordshire WD6 4SL (1 page)
25 April 2005Registered office changed on 25/04/05 from: flat 1 mildmay mansions 77 theobald street borehamwood hertfordshire WD6 4SL (1 page)
19 April 2005Return made up to 06/04/05; full list of members (4 pages)
19 April 2005Return made up to 06/04/05; full list of members (4 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 May 2003Return made up to 06/04/03; full list of members (7 pages)
1 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 April 2000Return made up to 06/04/00; full list of members (8 pages)
11 April 2000Return made up to 06/04/00; full list of members (8 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 May 1999Return made up to 06/04/99; no change of members (4 pages)
1 May 1999Return made up to 06/04/99; no change of members (4 pages)
22 May 1998Full accounts made up to 30 September 1997 (10 pages)
22 May 1998Full accounts made up to 30 September 1997 (10 pages)
13 May 1998Return made up to 06/04/98; full list of members (6 pages)
13 May 1998Return made up to 06/04/98; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
9 July 1997Return made up to 06/04/97; no change of members (4 pages)
9 July 1997Return made up to 06/04/97; no change of members (4 pages)
3 September 1996Return made up to 06/04/96; full list of members (6 pages)
3 September 1996Return made up to 06/04/96; full list of members (6 pages)
9 February 1996Full accounts made up to 30 September 1995 (12 pages)
9 February 1996Full accounts made up to 30 September 1995 (12 pages)
10 May 1995Return made up to 06/04/95; full list of members (6 pages)
10 May 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 April 1994Incorporation (16 pages)
6 April 1994Incorporation (16 pages)