This company is commonly known as Horwood Mill Management Company Limited. The company was founded 6 years ago and was given the registration number 11772433. The firm's registered office is in MILTON KEYNES. You can find them at Horwood Mill 1-7 Horwood Mill, Great Horwood, Milton Keynes, . This company's SIC code is 98000 - Residents property management.
Name | : | HORWOOD MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 11772433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horwood Mill 1-7 Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 27 May 2020 | Active |
5, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 27 May 2020 | Active |
6, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 18 September 2020 | Active |
1, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 27 May 2020 | Active |
Mill House, 4 Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 17 April 2020 | Active |
2, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 27 May 2020 | Active |
Ash Corner, 3 Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 17 April 2020 | Active |
1, Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 27 May 2020 | Active |
Horwood Mill, 1-7 Horwood Mill, Great Horwood, Milton Keynes, England, MK17 0FQ | Director | 25 February 2020 | Active |
White Knights, Heath Road, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AL | Director | 17 January 2019 | Active |
Beeches Farm, Icknield Way, Tring, HP23 4LA | Director | 17 January 2019 | Active |
Mr Peter Donald Dean | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Mr Andrew Frederick Screech | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Mrs Sarah Lois Dean | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Phase Investments | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Address | : | Aspens Farm, Lower End, Tring, HP23 4NE |
Nature of control | : |
|
Noble Foods (We) Limited | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aspens Farm, Lower End, Tring, United Kingdom, HP23 4NE |
Nature of control | : |
|
Stephen Douglas John Marshall | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beeches Farm, Icknield Way, Tring, United Kingdom, HP23 4LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.