MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03352974 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 118-120 Cranbrook Road IG1 4LZ Ilford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Philip John Warland on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Stuart David Smith as a director on Jan 25, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Benedict Huntley Evans as a director on Jan 25, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNBY, Peter Frank | Secretary | Cranbrook Road IG1 4LZ Ilford 118-120 Essex England | British | 163933180001 | ||||||
| CORNICK, Amanda Jane | Director | Cranbrook Road IG1 4LZ Ilford 118-120 Essex | United Kingdom | British | 161917580002 | |||||
| EVANS, Mark Benedict Huntley | Director | Hornblotton BA4 6SF Shepton Mallet Middle Farm Somerset Great Britain | England | British | 119507740001 | |||||
| SMITH, Stuart David | Director | Theed Street SE1 8ST London 12a England | United Kingdom | British | 104123030001 | |||||
| WARLAND, Philip John | Director | Cranbrook Road IG1 4LZ Ilford 118-120 Essex | United Kingdom | British | 9252410003 | |||||
| COLLINS, Michael Graham John | Secretary | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street W8 4HD London | British | 119043240002 | ||||||
| DEARLING, Lynne Joyce | Secretary | 55 Huntingdon Road N2 9DX London | Welsh | 60000900001 | ||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 158586950001 | ||||||
| PREKO, Ben | Secretary | 30 Dunholme Road Edmonton N9 9NW London | British | 96150270001 | ||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 146975260001 | ||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||
| HAWKSWORTH MANAGEMENT LIMITED | Secretary | Gillingham House 38-44 Gillingham Street SW1V 1HU London | 93839560002 | |||||||
| HML SERCRETARIAL SERVICES | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115305510001 | |||||||
| MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||
| UK COMPANY SECRETARIES LIMITED | Nominee Secretary | 85 South Street RH4 2LA Dorking Surrey | 900009060001 | |||||||
| BEADLE, Paul James Owen | Director | Cranbrook Road IG1 4LZ Ilford 118-120 Essex | Uk | British | 174269970001 | |||||
| CARVALL, Trevor Lionel | Director | Elmcroft 10 Croydon Lane South SM7 3AF Banstead Surrey | England | British | 42113810001 | |||||
| COLLINS, Michael Graham John | Director | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street W8 4HD London | United Kingdom | British | 119043240002 | |||||
| DEARLING, Lynne Joyce | Director | 55 Huntingdon Road N2 9DX London | Welsh | 60000900001 | ||||||
| EVANS, Mark Benedict Huntley | Director | Flat 3 Waterside House Theed Street SE1 8ST London | British | 119507740002 | ||||||
| GARWOOD-WATKINS, Andrew Paul Russell | Director | 2 Warwick House 9-10 Warrington Gardens W9 2QB Little Venice London | British | 96510240001 | ||||||
| LOWE, Robin | Director | Flat 11 Waterside House 12 Theed Street SE1 8ST London | British | 105660120001 | ||||||
| PICKUP, Anne Elizabeth | Director | 11b Waterside House 12 Theed Street SE1 8ST London | British | 111333720001 | ||||||
| PREKO, Ben | Director | 30 Dunholme Road Edmonton N9 9NW London | British | 96150270001 | ||||||
| SMITH, Richard Gwynne | Director | 59 Cloncurry Street SW6 6DT London | England | British | 23594280003 | |||||
| SMITH, Stuart David | Director | 12a Theed Street SE1 8ST London | United Kingdom | British | 104123030001 | |||||
| THOBHANI, Anish Nathalal | Director | 17 Marlborough Avenue HA4 7NS Ruislip Middlesex | England | British | 119437440001 | |||||
| UK INCORPORATIONS LIMITED | Nominee Director | 85 South Street RH4 2LA Dorking Surrey | 900015680001 |
What are the latest statements on persons with significant control for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0