MILLICENT COURT MANAGEMENT LIMITED

MILLICENT COURT MANAGEMENT LIMITED

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

    Company NameMILLICENT COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03921097
    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 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 AddressNo

    What were the previous names of MILLICENT COURT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTCHGREEN PROPERTY MANAGEMENT LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for MILLICENT COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLICENT COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for MILLICENT COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 07, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 07, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 07, 2022 with updates

    7 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD02

    Appointment of Mr David Phillip John as a secretary on Feb 04, 2022

    2 pagesAP03

    Termination of appointment of Peter Barrie Pugh Bevan as a secretary on Feb 04, 2022

    1 pagesTM02

    Appointment of Mr Robert Palache as a director on Oct 07, 2021

    2 pagesAP01

    Termination of appointment of Peter Barrie Pugh Bevan as a director on Oct 07, 2021

    1 pagesTM01

    Termination of appointment of John Squire Kirkham as a director on Jul 21, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brigid Teresa Weston as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Ms Victoria Imogen Ogden as a director on Jun 04, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Peter Barrie Pugh Bevan as a secretary on Feb 11, 2020

    2 pagesAP03

    Termination of appointment of Brigid Teresa Weston as a secretary on Feb 11, 2020

    1 pagesTM02

    Termination of appointment of Peter Barrie Pugh Bevan as a secretary on Jul 24, 2019

    1 pagesTM02

    Appointment of Mrs Brigid Teresa Weston as a secretary on Jul 24, 2019

    2 pagesAP03

    Who are the officers of MILLICENT COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHN, David Phillip
    c/o Tideway Property Management Limited
    Deanery Street
    W1K 1BA London
    6
    England
    Secretary
    c/o Tideway Property Management Limited
    Deanery Street
    W1K 1BA London
    6
    England
    292202540001
    LISTER, Margaret
    Flat 15 31 Marsham Street
    SW1P 3RA London
    Director
    Flat 15 31 Marsham Street
    SW1P 3RA London
    United KingdomBritishChartered Surveyor95549090001
    OGDEN, Victoria Imogen
    Tufton Street
    SW1P 3RA London
    Flat 1, 48 Tufton Street
    England
    Director
    Tufton Street
    SW1P 3RA London
    Flat 1, 48 Tufton Street
    England
    EnglandBritishCivil Servant270558050001
    PALACHE, Robert
    Tufton Street
    SW1P 3RA London
    54 Tufton Street
    England
    Director
    Tufton Street
    SW1P 3RA London
    54 Tufton Street
    England
    EnglandBritishConsultant219629840001
    STOUGHTON, Nigel Milne
    52 Tufton Street
    SW1P 3RA London
    Director
    52 Tufton Street
    SW1P 3RA London
    United KingdomBritishRetired94543760001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Secretary
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    BritishCompany Director3480850001
    BEVAN, Peter Barrie Pugh
    Marsham Street
    SW1P 3DW London
    Flat 12, 31 Marsham Street
    England
    Secretary
    Marsham Street
    SW1P 3DW London
    Flat 12, 31 Marsham Street
    England
    267063750001
    BEVAN, Peter Barrie Pugh
    Flat 12 31 Marsham Street
    SW1P 3DW London
    Millicent Court
    Secretary
    Flat 12 31 Marsham Street
    SW1P 3DW London
    Millicent Court
    BritishRetired132299890001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    BritishChartered Accountant3480870002
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    BritishChartered Accountant3480870002
    DOVE, Anthony Charles
    10 Mays Building Mews
    SE10 8HY London
    Secretary
    10 Mays Building Mews
    SE10 8HY London
    British6463750002
    HARWOOD, Keith Anthony Reginald
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British29167420004
    RYAN, John Benedict
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    Secretary
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    British70736030001
    WESTON, Brigid Teresa
    Marsham Street
    SW1P 3DW London
    Flat 3, 31 Millicent Court
    England
    Secretary
    Marsham Street
    SW1P 3DW London
    Flat 3, 31 Millicent Court
    England
    260981950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritishCompany Director3480850001
    BEASLEY, Adrian Christopher
    Flat 2
    27 Marsham Street
    SW1P 3DW London
    Director
    Flat 2
    27 Marsham Street
    SW1P 3DW London
    EnglandBritishSolicitor94543560001
    BEVAN, Peter Barrie Pugh
    Flat 12 31 Marsham Street
    SW1P 3DW London
    Millicent Court
    Director
    Flat 12 31 Marsham Street
    SW1P 3DW London
    Millicent Court
    United KingdomBritishRetired132299890001
    BRANDOM, Philip
    Flat 5
    27 Marsham Street
    SW1P 3DW London
    Director
    Flat 5
    27 Marsham Street
    SW1P 3DW London
    BritishIt Manager94543730001
    CATLING, Alan
    Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    Director
    Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    EnglandBritishCo Director94929680001
    DOVE, Anthony Charles
    10 Mays Building Mews
    SE10 8HY London
    Director
    10 Mays Building Mews
    SE10 8HY London
    United KingdomBritishNon Exec Director6463750002
    DUGGAN, Kevin Barry
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    Director
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    EnglandBritishAccountant5330260003
    KIRKHAM, John Squire
    31 Marsham Street
    Westminster
    SW1P 3DW London
    Flat 19 Millicent Court
    United Kingdom
    Director
    31 Marsham Street
    Westminster
    SW1P 3DW London
    Flat 19 Millicent Court
    United Kingdom
    United KingdomBritishRetired107899360002
    O'DONNELL, Nicholas Barry
    6 Millicent Court
    31 Marsham Street
    SW1P 3DW London
    Director
    6 Millicent Court
    31 Marsham Street
    SW1P 3DW London
    United KingdomIrishProperty Executive118069750001
    WESTON, Brigid Teresa
    Flat 3, 31 Marsham Street
    SW1P 3DW London
    Flat 3, 31 Marsham Street
    England
    Director
    Flat 3, 31 Marsham Street
    SW1P 3DW London
    Flat 3, 31 Marsham Street
    England
    United KingdomIrishRetired188396030001
    WESTON, Paul Scott
    Flat 3
    31 Marsham Street
    SW1P 3DW London
    Director
    Flat 3
    31 Marsham Street
    SW1P 3DW London
    EnglandBritishInvestment Manager94543600001
    YAKUSHKINA, Elana Fedorovna
    Flat 2
    48 Tufton Street
    SW1P 3RA London
    Director
    Flat 2
    48 Tufton Street
    SW1P 3RA London
    RussianPresenter117293100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for MILLICENT COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2017The 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