THE MILLENNIUM QUARTER TRUST LIMITED
Overview
Company Name | THE MILLENNIUM QUARTER TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03962470 |
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 THE MILLENNIUM QUARTER TRUST LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE MILLENNIUM QUARTER TRUST LIMITED located?
Registered Office Address | Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, M60 2LA Manchester, England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MILLENNIUM QUARTER TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE MILLENNIUM QUARTER TRUST LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for THE MILLENNIUM QUARTER TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA England to Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA on Feb 29, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Termination of appointment of Liam Mooney as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 532 Room 308 Town Hall Albert Square Manchester M60 2LA to PO Box 532 Town Hall Albert Square Manchester M60 2LA on Oct 24, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Manchester Professional Services Ltd on Oct 24, 2019 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Appointment of Mr Liam Mooney as a director on May 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Roland Powell as a director on Mar 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Appointment of Miss Joan Elizabeth Davies as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ali Raza Ilyas as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Appointment of Mr Ali Raza Ilyas as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Beth Maria Knowles as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Who are the officers of THE MILLENNIUM QUARTER TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANCHESTER PROFESSIONAL SERVICES LTD | Secretary | Albert Square 532 M60 2LA Manchester Town Hall United Kingdom |
| 69157750002 | ||||||||||
DAVIES, Joan Elizabeth | Director | Liverpool Road M3 4JN Manchester 19 England | United Kingdom | British | Retired Teacher | 160814410001 | ||||||||
GOVENDER, Rogers Morgan, The Very Reverend | Director | 1 Booth Clibborn Court M7 4PJ Salford Lancashire | England | British | Dean Of Manchester | 110900900001 | ||||||||
SHARROCKS, Jane Elizabeth | Director | Level 5, Town Hall Extension, Albert Square, M60 2LA Manchester, Manchester Professional Services Limited, England | England | British | General Manager | 176200390001 | ||||||||
WILLIAMS, John Matthew | Director | Whitworth Street West M1 5BE Manchester 1001 The Lock 42 Greater Manchester | England | British | Self Employed Management Consu | 31556600002 | ||||||||
AMESBURY, Michael Lee | Director | Roseleigh Avenue M19 2NP Manchester 17 Greather Manchester | Uk | British | Councillor | 123867380001 | ||||||||
BERNSTEIN, Howard, Sir | Director | 123 Bury Old Road M25 0EQ Prestwich Lancashire | United Kingdom | British | Local Government Officer | 161902750001 | ||||||||
BOYLAN, Eamonn John | Director | 13 Park Drive M16 0AF Manchester | England | British | Local Government | 65386510001 | ||||||||
EVANS, Glynn, Councillor | Director | 38 Mossdale Road M23 0NR Manchester | England | British | Engineer | 70315130001 | ||||||||
GRANT, Steven Errol | Director | Lowther Road Prestwich M25 9PX Bury 78 Brentwood Court Greater Manchester | England | British | Director | 131425040001 | ||||||||
GRIGOR, James, Dr | Director | Langham Summerhill Road SK10 4AH Prestbury Cheshire | British | Retired | 35410570001 | |||||||||
HACKETT, Mark, Councillor | Director | 73 Greetland Drive Blackley M9 6DP Manchester | United Kingdom | British | Manager | 91258640001 | ||||||||
HANKIN, Trevor John | Director | The Granary Church Road KT23 3JP Great Bookham Surrey | England | British | Chartered Surveyor | 72307390002 | ||||||||
HUGHES-LUNDY, Jacqueline Ann | Director | 119 Hale Road Hale WA15 9HQ Altrincham Cheshire | England | British | Company Director | 66291110003 | ||||||||
ILYAS, Ali Raza | Director | Kingsway M19 1QJ Manchester 444 England | England | British | Solicitor - Advocate | 194548640001 | ||||||||
INGALL, Michael Julian | Director | Old Ditton Pinkneys Green SL6 6NT Maidenhead Berkshire | United Kingdom | British | Director | 46465490002 | ||||||||
KANE, Michael Joseph Patrick | Director | M22 | England | British | Exec Member Arts And Leisure | 186299120001 | ||||||||
KNELL, John Edward | Director | 9 Fulbrooke Road CB3 9EE Cambridge Cambridgeshire | England | British | Consultant | 92892100001 | ||||||||
KNOWLES, Beth Maria | Director | PO BOX 532 Room 308 Town Hall Albert Square M60 2LA Manchester | United Kingdom | British | Self Employed | 190612660001 | ||||||||
MOONEY, Liam | Director | Albert Square 532 M60 2LA Manchester Town Hall England | England | British | General Manager | 258518470001 | ||||||||
MORELAND, Claire Josephine | Director | Long Millgate M3 1SB Manchester Chetham's School Of Music United Kingdom | England | British | Headteacher | 185803700001 | ||||||||
MOUTREY, David John | Director | Quickedge Road Mossley OL5 0PR Ashton-Under-Lyne 8 Lancashire | England | British | Arts Manager | 11050720001 | ||||||||
MUNCE, Jonathan Patrick | Director | PO BOX 532 Room 308 Town Hall Albert Square M60 2LA Manchester | Northern Ireland | British | Property Development | 153710100001 | ||||||||
MYCIO, Stephen Michael | Director | Malvern Rise Hadfield SK13 1QW Glossop 30 Derbyshire | United Kingdom | British | Local Government | 59435180001 | ||||||||
PAVER, Richard | Director | 46a Hall Moss Lane SK7 1RD Bramhall Cheshire | United Kingdom | British | City Treasurer Manchester City | 100358210001 | ||||||||
PEAKE, Laurie | Director | 16 Daventry Road L17 0BH Liverpool Merseyside | Uk | British | Project Manager | 93468430001 | ||||||||
POWELL, Michael Roland, Dr | Director | PO BOX 532 Room 308 Town Hall Albert Square M60 2LA Manchester | England | British | Librarian | 195539100001 | ||||||||
PRIEST, Bernard, Dr | Director | Middleton Road M8 4NB Manchester Oakdene Greater Manchester | England | British | City Councillor | 38048780001 | ||||||||
PRINGLE, David Anthony | Director | PO BOX 532 Room 308 Town Hall Albert Square M60 2LA Manchester | England | British | Surveyor | 113158700003 | ||||||||
RILEY, Kennneth Joseph, Very Revd | Director | 1 Booth Clibborn Court Park Lane M7 4PJ Salford Greater Manchester | British | Dean Of Manchester | 73742970001 | |||||||||
SINCLAIR, Colin Duncan | Director | 86 Hall Road L40 9QF Scarisbrick Lancashire | England | British | Public Sector | 23862900013 | ||||||||
SMITH, Jeffrey, Councillor | Director | Burton Road Withington M20 3GD Manchester 19 | Uk | British | None | 162891930001 | ||||||||
SMITH, Warren James, Lord Lieutenant | Director | 145 Old Hall Lane Fallowfield M14 6HJ Manchester Greater Manchester | England | British | Director | 14246400001 | ||||||||
TOMS, Frances Claire | Director | Albert Square M60 2LA Manchester Town Hall | United Kingdom | British | Local Government Officer | 153167400001 | ||||||||
TOMS, Frances Claire | Director | Linwood 89 Knutsford Road Row Of Trees SK9 7SH Alderley Edge Cheshire | British | Local Government Officer | 6744020002 |
Who are the persons with significant control of THE MILLENNIUM QUARTER TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Council Of The City Of Manchester | Apr 06, 2016 | Room 308 Albert Square 532 M60 2LA Manchester Town Hall England | No | ||||
| |||||||
Natures of Control
| |||||||
The Dean And Cannons Of The Cathedral And Collegiate Church Of St Mary, St Denys And St George In Manchester | Apr 06, 2016 | Victoria Street M3 1SX Manchester Manchester Cathedral 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