About

Registered Number: 03753015
Date of Incorporation: 13/04/1999 (26 years ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Millennium Quay (Block H) Management Company Ltd was founded on 13 April 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Millennium Quay (Block H) Management Company Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, David John 22 February 2008 31 August 2012 1
BERRYMAN, Michael 04 September 2013 31 January 2014 1
BYRNE, Keith 06 September 2005 27 June 2006 1
JINMAN, Peter 24 October 2005 06 December 2005 1
SARKER, Bushra 28 August 2002 10 February 2004 1
Secretary Name Appointed Resigned Total Appointments
KHALID, Farah 23 November 2006 18 May 2007 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 14 April 2020
CS01 - N/A 14 April 2020
CH04 - Change of particulars for corporate secretary 14 April 2020
CH04 - Change of particulars for corporate secretary 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 30 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
AUD - Auditor's letter of resignation 10 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363a - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
363a - Annual Return 22 May 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 30 November 2000
363a - Annual Return 24 October 2000
363a - Annual Return 03 May 2000
225 - Change of Accounting Reference Date 08 December 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.