MAINMILL PROPERTY MANAGEMENT LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 7NZ

Company number 01670811
Status Active
Incorporation Date 11 October 1982
Company Type Private Limited Company
Address 4 TIMBERHURST, BURY, LANCASHIRE, BL9 7NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Micro company accounts made up to 27 September 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 20 . The most likely internet sites of MAINMILL PROPERTY MANAGEMENT LIMITED are www.mainmillpropertymanagement.co.uk, and www.mainmill-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Mainmill Property Management Limited is a Private Limited Company. The company registration number is 01670811. Mainmill Property Management Limited has been working since 11 October 1982. The present status of the company is Active. The registered address of Mainmill Property Management Limited is 4 Timberhurst Bury Lancashire Bl9 7nz. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £8.9k, which is £1k against last year. JACKSON, Philip is a Secretary of the company. BEDDOW, Joseph William is a Director of the company. OGDEN, Deborah is a Director of the company. Secretary FIRTH, John Anthony has been resigned. Secretary KENNY, David Marion has been resigned. Secretary PARKER, Andrew has been resigned. Secretary PAWSON, Michael Andrew has been resigned. Director CHADWICK, Norman has been resigned. Director FIRTH, John Anthony has been resigned. Director FORD, Ronald has been resigned. Director JONES, Robert Leslie has been resigned. Director KENNY, David Marion has been resigned. Director MYLES, Helen Louise Sandbrooke has been resigned. Director PARKER, Andrew has been resigned. Director PAWSON, Michael Andrew has been resigned. Director SHACKLETON, Paul David has been resigned. The company operates in "Residents property management".


mainmill property management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £8.9k
+12%
All Financial Figures

Current Directors

Secretary
JACKSON, Philip
Appointed Date: 12 November 2002

Director
BEDDOW, Joseph William
Appointed Date: 25 May 2011
58 years old

Director
OGDEN, Deborah
Appointed Date: 12 November 2002
58 years old

Resigned Directors

Secretary
FIRTH, John Anthony
Resigned: 10 May 1996
Appointed Date: 28 February 1995

Secretary
KENNY, David Marion
Resigned: 12 November 2002
Appointed Date: 10 May 1996

Secretary
PARKER, Andrew
Resigned: 28 February 1995
Appointed Date: 11 March 1994

Secretary
PAWSON, Michael Andrew
Resigned: 11 March 1994

Director
CHADWICK, Norman
Resigned: 12 November 2002
Appointed Date: 12 September 1995
76 years old

Director
FIRTH, John Anthony
Resigned: 10 May 1996
Appointed Date: 28 February 1995
66 years old

Director
FORD, Ronald
Resigned: 12 November 2002
96 years old

Director
JONES, Robert Leslie
Resigned: 09 December 1994
76 years old

Director
KENNY, David Marion
Resigned: 12 November 2002
Appointed Date: 10 May 1996
70 years old

Director
MYLES, Helen Louise Sandbrooke
Resigned: 16 January 2004
Appointed Date: 12 November 2002
86 years old

Director
PARKER, Andrew
Resigned: 28 February 1995
Appointed Date: 11 March 1994
62 years old

Director
PAWSON, Michael Andrew
Resigned: 11 March 1994
63 years old

Director
SHACKLETON, Paul David
Resigned: 25 May 2011
74 years old

MAINMILL PROPERTY MANAGEMENT LIMITED Events

08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Feb 2016
Micro company accounts made up to 27 September 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20

17 Jun 2015
Total exemption small company accounts made up to 27 September 2014
22 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20

...
... and 80 more events
23 Sep 1987
Full accounts made up to 31 December 1986

23 Sep 1987
Return made up to 02/09/87; full list of members

27 Aug 1987
Auditor's resignation

29 Nov 1986
Return made up to 29/10/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985