About

Registered Number: 03910334
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 940 Green Lanes, London, N21 2AD,

 

Millennium Property Company Ltd was registered on 20 January 2000 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 23 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 02 June 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 January 2005
363a - Annual Return 25 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 11 March 2004
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
363s - Annual Return 15 July 2003
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
RESOLUTIONS - N/A 14 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2007 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Security over a deposit account 20 September 2002 Outstanding

N/A

Debenture 20 September 2002 Outstanding

N/A

Legal charge 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.