MILLICENT COURT MANAGEMENT LIMITED
Overview
Company Name | MILLICENT COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03921097 |
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 MILLICENT COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MILLICENT COURT MANAGEMENT LIMITED located?
Registered Office Address | 6 Deanery Street, Mayfair, London Deanery Street W1K 1BA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLICENT COURT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
NOTCHGREEN PROPERTY MANAGEMENT LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for MILLICENT COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLICENT COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for MILLICENT COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with updates | 7 pages | CS01 | ||
Registered office address changed from 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA England to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on Feb 20, 2022 | 1 pages | AD01 | ||
Registered office address changed from 40 Great Smith Street London SW1P 3BU to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on Feb 20, 2022 | 1 pages | AD01 | ||
Register inspection address has been changed from C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW England to 6 Deanery Street London W1K 1BA | 1 pages | AD02 | ||
Appointment of Mr David Phillip John as a secretary on Feb 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Peter Barrie Pugh Bevan as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||
Appointment of Mr Robert Palache as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Barrie Pugh Bevan as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Squire Kirkham as a director on Jul 21, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brigid Teresa Weston as a director on Aug 28, 2020 | 1 pages | TM01 | ||
Appointment of Ms Victoria Imogen Ogden as a director on Jun 04, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Barrie Pugh Bevan as a secretary on Feb 11, 2020 | 2 pages | AP03 | ||
Termination of appointment of Brigid Teresa Weston as a secretary on Feb 11, 2020 | 1 pages | TM02 | ||
Termination of appointment of Peter Barrie Pugh Bevan as a secretary on Jul 24, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Brigid Teresa Weston as a secretary on Jul 24, 2019 | 2 pages | AP03 | ||
Who are the officers of MILLICENT COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHN, David Phillip | Secretary | c/o Tideway Property Management Limited Deanery Street W1K 1BA London 6 England | 292202540001 | |||||||
LISTER, Margaret | Director | Flat 15 31 Marsham Street SW1P 3RA London | United Kingdom | British | Chartered Surveyor | 95549090001 | ||||
OGDEN, Victoria Imogen | Director | Tufton Street SW1P 3RA London Flat 1, 48 Tufton Street England | England | British | Civil Servant | 270558050001 | ||||
PALACHE, Robert | Director | Tufton Street SW1P 3RA London 54 Tufton Street England | England | British | Consultant | 219629840001 | ||||
STOUGHTON, Nigel Milne | Director | 52 Tufton Street SW1P 3RA London | United Kingdom | British | Retired | 94543760001 | ||||
ADAMS, Jeffrey William | Secretary | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | British | Company Director | 3480850001 | |||||
BEVAN, Peter Barrie Pugh | Secretary | Marsham Street SW1P 3DW London Flat 12, 31 Marsham Street England | 267063750001 | |||||||
BEVAN, Peter Barrie Pugh | Secretary | Flat 12 31 Marsham Street SW1P 3DW London Millicent Court | British | Retired | 132299890001 | |||||
CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||
CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | Chartered Accountant | 3480870002 | |||||
CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | Chartered Accountant | 3480870002 | |||||
DOVE, Anthony Charles | Secretary | 10 Mays Building Mews SE10 8HY London | British | 6463750002 | ||||||
HARWOOD, Keith Anthony Reginald | Secretary | 32 Harts Grove IG8 0BN Woodford Green Essex | British | 29167420004 | ||||||
RYAN, John Benedict | Secretary | 1 Leather Lane Gomshall GU5 9NB Guildford Surrey | British | 70736030001 | ||||||
WESTON, Brigid Teresa | Secretary | Marsham Street SW1P 3DW London Flat 3, 31 Millicent Court England | 260981950001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | Company Director | 3480850001 | ||||
BEASLEY, Adrian Christopher | Director | Flat 2 27 Marsham Street SW1P 3DW London | England | British | Solicitor | 94543560001 | ||||
BEVAN, Peter Barrie Pugh | Director | Flat 12 31 Marsham Street SW1P 3DW London Millicent Court | United Kingdom | British | Retired | 132299890001 | ||||
BRANDOM, Philip | Director | Flat 5 27 Marsham Street SW1P 3DW London | British | It Manager | 94543730001 | |||||
CATLING, Alan | Director | Hawkers Hill GL7 5NH Bibury Gloucestershire | England | British | Co Director | 94929680001 | ||||
DOVE, Anthony Charles | Director | 10 Mays Building Mews SE10 8HY London | United Kingdom | British | Non Exec Director | 6463750002 | ||||
DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | Accountant | 5330260003 | ||||
KIRKHAM, John Squire | Director | 31 Marsham Street Westminster SW1P 3DW London Flat 19 Millicent Court United Kingdom | United Kingdom | British | Retired | 107899360002 | ||||
O'DONNELL, Nicholas Barry | Director | 6 Millicent Court 31 Marsham Street SW1P 3DW London | United Kingdom | Irish | Property Executive | 118069750001 | ||||
WESTON, Brigid Teresa | Director | Flat 3, 31 Marsham Street SW1P 3DW London Flat 3, 31 Marsham Street England | United Kingdom | Irish | Retired | 188396030001 | ||||
WESTON, Paul Scott | Director | Flat 3 31 Marsham Street SW1P 3DW London | England | British | Investment Manager | 94543600001 | ||||
YAKUSHKINA, Elana Fedorovna | Director | Flat 2 48 Tufton Street SW1P 3RA London | Russian | Presenter | 117293100001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for MILLICENT COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 07, 2017 | 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