GREENWICH MILLENNIUM VILLAGE LIMITED
Overview
| Company Name | GREENWICH MILLENNIUM VILLAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03648005 |
| 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 GREENWICH MILLENNIUM VILLAGE LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is GREENWICH MILLENNIUM VILLAGE LIMITED located?
| Registered Office Address | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENWICH MILLENNIUM VILLAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENWICH MILLENNIUM VILLAGE LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for GREENWICH MILLENNIUM VILLAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Countryside Properties (Housebuilding) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Steven Geoffrey Pearce as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Appointment of Stephen Paul Shane as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Vistry Secretary Limited as a secretary on Sep 12, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 32 pages | AA | ||
Director's details changed for Mr Steven Pearce on Jan 01, 2023 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Termination of appointment of Michael Laurence O'leary as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Robert Lidgate as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 17, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Fikret Ulug as a director on Aug 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Gore as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on Apr 21, 2021 | 2 pages | PSC02 | ||
Cessation of Countryside Properties (Uk) Limited as a person with significant control on Apr 20, 2021 | 1 pages | PSC07 | ||
Who are the officers of GREENWICH MILLENNIUM VILLAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BLADON, Christopher Richard | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 160118920001 | |||||||||
| CROMBIE, Robert | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 258410880001 | |||||||||
| LIDGATE, James Robert | Director | 1 London Road CM14 4QP Brentwood Ground Floor, East Wing United Kingdom | United Kingdom | British | 256938610001 | |||||||||
| SHANE, Stephen Paul | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 319698530001 | |||||||||
| ULUG, Fikret | Director | 1 London Road CM14 4QP Brentwood Taylor Wimpey London Essex England | England | British | 279098120001 | |||||||||
| WILLIS, Peter Leonard | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 186932170002 | |||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
| KNOTT, Clifford Robin | Secretary | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||||||
| MCCORMACK, Peter | Secretary | The Drive Great Warley CM13 3AT Brentwood Countryside House United Kingdom | 291127610001 | |||||||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||||||
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
| ADAMSON, Kurt Frederick | Director | Air Street W1B 5AN London 20 England | United Kingdom | British | 137114800001 | |||||||||
| BEAMON, Ivor James | Director | 12 Trefoil Drove Thatcham RG13 4EL Newbury Berkshire | British | 40796150001 | ||||||||||
| BRADY, Brian Patrick | Director | 26 Tamarisk Way HP22 5ZB Weston Turville Bucks | England | Irish | 124317880001 | |||||||||
| BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | 34160470002 | |||||||||
| BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | 46898530002 | |||||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||||||
| CHERRY, Richard Stephen | Director | High Street Stebbing CM6 3SF Dunmow The Old Vicarage Essex England | England | British | 68733260002 | |||||||||
| CHERRY, Richard Stephen | Director | Grove House Oxen End, Little Bardfield CM7 4PX Braintree Essex | British | 68733260001 | ||||||||||
| ELLIS, Roy | Director | 17 Lupin Ride RG45 6US Crowthorne Berkshire | England | British | 52288200001 | |||||||||
| GORE, Peter | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | England | British | 287066240001 | |||||||||
| HAMMOND, Ross John | Director | 11 Broadhoath Stone Street TN15 0LX Sevenoaks Kent | British | 76586140001 | ||||||||||
| HEARN, Christopher Paul | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 126031680001 | |||||||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||||||
| JENKINS, Philip | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | England | British | 248369220001 | |||||||||
| KNOTT, Clifford Robin | Director | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||||||
| LAMEY, John Keith | Director | 31 Franklands Drive KT15 1EG Addlestone Surrey | England | British | 13431090001 | |||||||||
| MAC DAID, Denis James Anthony | Director | The Waterside Church Lane Wappenbury CV33 9DW Royalleamington Spa Warwickshire | England | British | 77208310003 | |||||||||
| MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | 152856250001 | |||||||||
| NICHOLLS, Alasdair | Director | 12 Holmead Road SW6 2JE London | United Kingdom | British | 86861100001 |
Who are the persons with significant control of GREENWICH MILLENNIUM VILLAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Housebuilding) Limited | Apr 21, 2021 | Tower View, Kings Hill West Malling ME19 4UY Kent 11 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countryside Properties (Uk) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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