MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED

MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03352974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Sep 23, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Philip John Warland on Jul 10, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 23, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 23, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Mr Stuart David Smith as a director on Jan 25, 2017

    2 pagesAP01

    Appointment of Mr Mark Benedict Huntley Evans as a director on Jan 25, 2017

    2 pagesAP01

    Confirmation statement made on Sep 23, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 34
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNBY, Peter Frank
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    England
    Secretary
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    England
    British163933180001
    CORNICK, Amanda Jane
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    Director
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    United KingdomBritish161917580002
    EVANS, Mark Benedict Huntley
    Hornblotton
    BA4 6SF Shepton Mallet
    Middle Farm
    Somerset
    Great Britain
    Director
    Hornblotton
    BA4 6SF Shepton Mallet
    Middle Farm
    Somerset
    Great Britain
    EnglandBritish119507740001
    SMITH, Stuart David
    Theed Street
    SE1 8ST London
    12a
    England
    Director
    Theed Street
    SE1 8ST London
    12a
    England
    United KingdomBritish104123030001
    WARLAND, Philip John
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    Director
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    United KingdomBritish9252410003
    COLLINS, Michael Graham John
    Flat 72 Vicarage Court Vicarage Gate
    Kensington Church Street
    W8 4HD London
    Secretary
    Flat 72 Vicarage Court Vicarage Gate
    Kensington Church Street
    W8 4HD London
    British119043240002
    DEARLING, Lynne Joyce
    55 Huntingdon Road
    N2 9DX London
    Secretary
    55 Huntingdon Road
    N2 9DX London
    Welsh60000900001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British158586950001
    PREKO, Ben
    30 Dunholme Road
    Edmonton
    N9 9NW London
    Secretary
    30 Dunholme Road
    Edmonton
    N9 9NW London
    British96150270001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British146975260001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490004
    HAWKSWORTH MANAGEMENT LIMITED
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Secretary
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    93839560002
    HML SERCRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115305510001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    UK COMPANY SECRETARIES LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    Nominee Secretary
    85 South Street
    RH4 2LA Dorking
    Surrey
    900009060001
    BEADLE, Paul James Owen
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    Director
    Cranbrook Road
    IG1 4LZ Ilford
    118-120
    Essex
    UkBritish174269970001
    CARVALL, Trevor Lionel
    Elmcroft
    10 Croydon Lane South
    SM7 3AF Banstead
    Surrey
    Director
    Elmcroft
    10 Croydon Lane South
    SM7 3AF Banstead
    Surrey
    EnglandBritish42113810001
    COLLINS, Michael Graham John
    Flat 72 Vicarage Court Vicarage Gate
    Kensington Church Street
    W8 4HD London
    Director
    Flat 72 Vicarage Court Vicarage Gate
    Kensington Church Street
    W8 4HD London
    United KingdomBritish119043240002
    DEARLING, Lynne Joyce
    55 Huntingdon Road
    N2 9DX London
    Director
    55 Huntingdon Road
    N2 9DX London
    Welsh60000900001
    EVANS, Mark Benedict Huntley
    Flat 3 Waterside House
    Theed Street
    SE1 8ST London
    Director
    Flat 3 Waterside House
    Theed Street
    SE1 8ST London
    British119507740002
    GARWOOD-WATKINS, Andrew Paul Russell
    2 Warwick House
    9-10 Warrington Gardens
    W9 2QB Little Venice
    London
    Director
    2 Warwick House
    9-10 Warrington Gardens
    W9 2QB Little Venice
    London
    British96510240001
    LOWE, Robin
    Flat 11 Waterside House
    12 Theed Street
    SE1 8ST London
    Director
    Flat 11 Waterside House
    12 Theed Street
    SE1 8ST London
    British105660120001
    PICKUP, Anne Elizabeth
    11b Waterside House
    12 Theed Street
    SE1 8ST London
    Director
    11b Waterside House
    12 Theed Street
    SE1 8ST London
    British111333720001
    PREKO, Ben
    30 Dunholme Road
    Edmonton
    N9 9NW London
    Director
    30 Dunholme Road
    Edmonton
    N9 9NW London
    British96150270001
    SMITH, Richard Gwynne
    59 Cloncurry Street
    SW6 6DT London
    Director
    59 Cloncurry Street
    SW6 6DT London
    EnglandBritish23594280003
    SMITH, Stuart David
    12a Theed Street
    SE1 8ST London
    Director
    12a Theed Street
    SE1 8ST London
    United KingdomBritish104123030001
    THOBHANI, Anish Nathalal
    17 Marlborough Avenue
    HA4 7NS Ruislip
    Middlesex
    Director
    17 Marlborough Avenue
    HA4 7NS Ruislip
    Middlesex
    EnglandBritish119437440001
    UK INCORPORATIONS LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016The 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