GREENWICH MILLENNIUM VILLAGE LIMITED

GREENWICH MILLENNIUM VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENWICH MILLENNIUM VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03648005
    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 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 AddressNo

    What are the latest accounts for GREENWICH MILLENNIUM VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENWICH MILLENNIUM VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for GREENWICH MILLENNIUM VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Change of details for Countryside Properties (Housebuilding) Limited as a person with significant control on Jul 03, 2025

    2 pagesPSC05

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Steven Geoffrey Pearce as a director on Feb 19, 2024

    1 pagesTM01

    Appointment of Stephen Paul Shane as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Vistry Secretary Limited as a secretary on Sep 12, 2023

    2 pagesAP04

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2022

    32 pagesAA

    Director's details changed for Mr Steven Pearce on Jan 01, 2023

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022

    1 pagesTM02

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    28 pagesAA

    Termination of appointment of Michael Laurence O'leary as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr James Robert Lidgate as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Tracy Marina Warren as a secretary on Dec 31, 2021

    1 pagesTM02

    Confirmation statement made on Sep 17, 2021 with updates

    4 pagesCS01

    Appointment of Mr Fikret Ulug as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of Peter Gore as a director on Aug 10, 2021

    1 pagesTM01

    Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on Apr 21, 2021

    2 pagesPSC02

    Cessation of Countryside Properties (Uk) Limited as a person with significant control on Apr 20, 2021

    1 pagesPSC07

    Who are the officers of GREENWICH MILLENNIUM VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BLADON, Christopher Richard
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish160118920001
    CROMBIE, Robert
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish258410880001
    LIDGATE, James Robert
    1 London Road
    CM14 4QP Brentwood
    Ground Floor, East Wing
    United Kingdom
    Director
    1 London Road
    CM14 4QP Brentwood
    Ground Floor, East Wing
    United Kingdom
    United KingdomBritish256938610001
    SHANE, Stephen Paul
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish319698530001
    ULUG, Fikret
    1 London Road
    CM14 4QP Brentwood
    Taylor Wimpey London
    Essex
    England
    Director
    1 London Road
    CM14 4QP Brentwood
    Taylor Wimpey London
    Essex
    England
    EnglandBritish279098120001
    WILLIS, Peter Leonard
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    United KingdomBritish186932170002
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Secretary
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    MCCORMACK, Peter
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    Secretary
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    United Kingdom
    291127610001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    ADAMSON, Kurt Frederick
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritish137114800001
    BEAMON, Ivor James
    12 Trefoil Drove
    Thatcham
    RG13 4EL Newbury
    Berkshire
    Director
    12 Trefoil Drove
    Thatcham
    RG13 4EL Newbury
    Berkshire
    British40796150001
    BRADY, Brian Patrick
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    Director
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    EnglandIrish124317880001
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritish34160470002
    BROWN, Simon James
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    Director
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    EnglandBritish46898530002
    CHERRY, Alan Herbert
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    Director
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    EnglandBritish2026150001
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    High Street
    Stebbing
    CM6 3SF Dunmow
    The Old Vicarage
    Essex
    England
    Director
    High Street
    Stebbing
    CM6 3SF Dunmow
    The Old Vicarage
    Essex
    England
    EnglandBritish68733260002
    CHERRY, Richard Stephen
    Grove House
    Oxen End, Little Bardfield
    CM7 4PX Braintree
    Essex
    Director
    Grove House
    Oxen End, Little Bardfield
    CM7 4PX Braintree
    Essex
    British68733260001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    EnglandBritish52288200001
    GORE, Peter
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    EnglandBritish287066240001
    HAMMOND, Ross John
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    Director
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    British76586140001
    HEARN, Christopher Paul
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive Great Warley
    CM13 3AT Brentwood
    Essex
    EnglandBritish126031680001
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    JENKINS, Philip
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    EnglandBritish248369220001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    LAMEY, John Keith
    31 Franklands Drive
    KT15 1EG Addlestone
    Surrey
    Director
    31 Franklands Drive
    KT15 1EG Addlestone
    Surrey
    EnglandBritish13431090001
    MAC DAID, Denis James Anthony
    The Waterside Church Lane
    Wappenbury
    CV33 9DW Royalleamington Spa
    Warwickshire
    Director
    The Waterside Church Lane
    Wappenbury
    CV33 9DW Royalleamington Spa
    Warwickshire
    EnglandBritish77208310003
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    NICHOLLS, Alasdair
    12 Holmead Road
    SW6 2JE London
    Director
    12 Holmead Road
    SW6 2JE London
    United KingdomBritish86861100001

    Who are the persons with significant control of GREENWICH MILLENNIUM VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    Apr 21, 2021
    Tower View, Kings Hill
    West Malling
    ME19 4UY Kent
    11
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05555391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00643420
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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