MILES WAY MANAGEMENT COMPANY LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5NP

Company number 02152441
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address 158 HIGH STREET, HERNE BAY, KENT, CT6 5NP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 6 July 2016 with updates; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of MILES WAY MANAGEMENT COMPANY LIMITED are www.mileswaymanagementcompany.co.uk, and www.miles-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Miles Way Management Company Limited is a Private Limited Company. The company registration number is 02152441. Miles Way Management Company Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Miles Way Management Company Limited is 158 High Street Herne Bay Kent Ct6 5np. The company`s financial liabilities are £19.79k. It is £6.73k against last year. And the total assets are £20.39k, which is £6.82k against last year. FINCH, Denise is a Secretary of the company. BLAKE, Philip Ian is a Director of the company. BRIDGLAND, Ashley Vincent is a Director of the company. BRYERS, Toni Patricia Freda is a Director of the company. CALLAWAY, Daphne Noreen is a Director of the company. COLLETT, Raymond is a Director of the company. CONNOR, Diane Marilyn is a Director of the company. CONWAY, Audrey Violet is a Director of the company. FINCH, Denise is a Director of the company. LETT, Brenda is a Director of the company. MEARS, Dorothy May is a Director of the company. RUSSO, Jill is a Director of the company. SAMWAYS, David John is a Director of the company. STEVENS, Carmen Faye is a Director of the company. TURNER HOPKINS, John is a Director of the company. WOOD, Pamela Maude is a Director of the company. WOOTTON, Malcolm Edward is a Director of the company. Secretary CALLAWAY, Leonard Cecil has been resigned. Director ARNOLD, Kathryn Elizabeth has been resigned. Director BIDGER, Jean Kitty has been resigned. Director BRYERS, George has been resigned. Director CHAMBERLAIN, Terence John has been resigned. Director COLLETT, Sandra Mary has been resigned. Director COPEMAN, Hazel Jean has been resigned. Director DOUGLAS, Ian James has been resigned. Director EDWARDS, Freda Doreen has been resigned. Director FINCH, Sydney Howard has been resigned. Director GARDINER, Winifred Emily has been resigned. Director GILBERT, Arnold has been resigned. Director HARRISON, Ena May has been resigned. Director HARVEY, Gareth Rhys has been resigned. Director JENNINGS, John Henry has been resigned. Director LAMBERT, George Edward has been resigned. Director LAXTON, Margaret Edith has been resigned. Director MEARS, Michael Harold has been resigned. Director PAYNE, Albert Henry has been resigned. Director PENFOLD, Brian has been resigned. Director RUSSO, Anthony Paul has been resigned. Director RYAN, Edna Matilda has been resigned. Director SAMWAYS, John Albert Edwin has been resigned. Director SMITH, David has been resigned. Director THOMPSON, John Moffat has been resigned. Director THORPE, Betty has been resigned. Director USHER, Dorothy Lucy has been resigned. Director WOOD, Peter Fredrick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


miles way management company Key Finiance

LIABILITIES £19.79k
+51%
CASH n/a
TOTAL ASSETS £20.39k
+50%
All Financial Figures

Current Directors

Secretary
FINCH, Denise
Appointed Date: 23 March 2014

Director
BLAKE, Philip Ian
Appointed Date: 03 August 2013
70 years old

Director

Director
BRYERS, Toni Patricia Freda
Appointed Date: 08 August 2012
92 years old

Director

Director
COLLETT, Raymond
Appointed Date: 20 January 2002
83 years old

Director
CONNOR, Diane Marilyn
Appointed Date: 27 February 2013
74 years old

Director
CONWAY, Audrey Violet
Appointed Date: 06 December 2012
98 years old

Director
FINCH, Denise
Appointed Date: 17 October 1995
84 years old

Director
LETT, Brenda
Appointed Date: 19 December 2014
88 years old

Director
MEARS, Dorothy May
Appointed Date: 11 April 2013
94 years old

Director
RUSSO, Jill
Appointed Date: 27 August 2008
65 years old

Director
SAMWAYS, David John
Appointed Date: 11 March 2010
72 years old

Director
STEVENS, Carmen Faye

92 years old

Director
TURNER HOPKINS, John
Appointed Date: 04 October 2004
97 years old

Director
WOOD, Pamela Maude
Appointed Date: 20 October 2004
94 years old

Director
WOOTTON, Malcolm Edward
Appointed Date: 04 September 2002
96 years old

Resigned Directors

Secretary
CALLAWAY, Leonard Cecil
Resigned: 23 March 2014

Director
ARNOLD, Kathryn Elizabeth
Resigned: 04 September 2002
70 years old

Director
BIDGER, Jean Kitty
Resigned: 16 February 2006
Appointed Date: 08 November 2002
105 years old

Director
BRYERS, George
Resigned: 10 August 2012
96 years old

Director
CHAMBERLAIN, Terence John
Resigned: 31 August 1999
80 years old

Director
COLLETT, Sandra Mary
Resigned: 12 December 2001
83 years old

Director
COPEMAN, Hazel Jean
Resigned: 27 February 2013
Appointed Date: 31 October 2005
102 years old

Director
DOUGLAS, Ian James
Resigned: 30 July 1993
60 years old

Director
EDWARDS, Freda Doreen
Resigned: 08 November 2002
Appointed Date: 08 April 1998
104 years old

Director
FINCH, Sydney Howard
Resigned: 17 October 1995
Appointed Date: 06 October 1994
105 years old

Director
GARDINER, Winifred Emily
Resigned: 09 December 2004
103 years old

Director
GILBERT, Arnold
Resigned: 14 October 2006
Appointed Date: 24 August 2004
93 years old

Director
HARRISON, Ena May
Resigned: 08 April 1998
Appointed Date: 27 August 1992
111 years old

Director
HARVEY, Gareth Rhys
Resigned: 12 January 2001
71 years old

Director
JENNINGS, John Henry
Resigned: 06 October 1994
108 years old

Director
LAMBERT, George Edward
Resigned: 27 August 1992
105 years old

Director
LAXTON, Margaret Edith
Resigned: 04 April 2007
Appointed Date: 08 September 1999
94 years old

Director
MEARS, Michael Harold
Resigned: 11 April 2013
Appointed Date: 09 October 2006
91 years old

Director
PAYNE, Albert Henry
Resigned: 03 August 2013
Appointed Date: 09 December 2004
104 years old

Director
PENFOLD, Brian
Resigned: 10 October 2005
86 years old

Director
RUSSO, Anthony Paul
Resigned: 27 August 2008
Appointed Date: 02 April 2007
76 years old

Director
RYAN, Edna Matilda
Resigned: 24 August 2004
107 years old

Director
SAMWAYS, John Albert Edwin
Resigned: 11 November 2009
93 years old

Director
SMITH, David
Resigned: 27 April 1998
Appointed Date: 02 May 1995
59 years old

Director
THOMPSON, John Moffat
Resigned: 10 October 2013
83 years old

Director
THORPE, Betty
Resigned: 10 August 2012
Appointed Date: 14 February 2006
97 years old

Director
USHER, Dorothy Lucy
Resigned: 24 May 2014
Appointed Date: 30 July 1993
109 years old

Director
WOOD, Peter Fredrick
Resigned: 20 October 2004
Appointed Date: 12 January 2001
98 years old

MILES WAY MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Micro company accounts made up to 28 February 2017
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 28 February 2016
17 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 17

...
... and 147 more events
12 Apr 1988
Company name changed rimpton court management company LIMITED\certificate issued on 13/04/88

28 Oct 1987
Accounting reference date notified as 30/09

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1987
Registered office changed on 16/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

03 Aug 1987
Incorporation