Background WavePink WaveYellow Wave

MILLENNIUM PROPERTY UK LIMITED (03274167)

MILLENNIUM PROPERTY UK LIMITED (03274167) is an active UK company. incorporated on 5 November 1996. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MILLENNIUM PROPERTY UK LIMITED has been registered for 29 years. Current directors include BARDSLEY, Nigel Lowe, BINCH, Steven Paul, LEGGETT, Trevor and 1 others.

Company Number
03274167
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Pinnacle House, Derby, DE24 8ZS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARDSLEY, Nigel Lowe, BINCH, Steven Paul, LEGGETT, Trevor, WOOLLEY, Stuart
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM PROPERTY UK LIMITED

MILLENNIUM PROPERTY UK LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MILLENNIUM PROPERTY UK LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03274167

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

DRIVE ASSIST PROPERTY LIMITED
From: 15 November 1996To: 24 May 2000
LOXWOOD LIMITED
From: 5 November 1996To: 15 November 1996
Contact
Address

Pinnacle House 1 Pinnacle Way Derby, DE24 8ZS,

Previous Addresses

1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England
From: 7 September 2016To: 7 June 2021
C/O Coventry Motor Company Ltd 655 London Road Coventry CV3 4EX
From: 22 January 2013To: 7 September 2016
Tamworth House Ventura Park Road, Bitterscote Tamworth Staffordshire B78 3HL
From: 5 November 1996To: 22 January 2013
Timeline

6 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Jul 14
Loan Cleared
Mar 15
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARDSLEY, Nigel Lowe

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born May 1961
Director
Appointed 08 Nov 1996

BINCH, Steven Paul

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963
Director
Appointed 08 Nov 1996

LEGGETT, Trevor

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947
Director
Appointed 01 Jan 2005

WOOLLEY, Stuart

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born May 1945
Director
Appointed 08 Nov 1996

WOOLLEY, Stuart

Resigned
Park House, SheffieldS17 3ER
Secretary
Appointed 08 Nov 1996
Resigned 20 May 2004

WRIGHT, Christopher John

Resigned
London Road, CoventryCV3 4EX
Secretary
Appointed 20 May 2004
Resigned 20 Jun 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Nov 1996
Resigned 08 Nov 1996

SHERWOOD, John Samuel

Resigned
127 Little Sutton Lane, Sutton ColdfieldB75 6SW
Born January 1961
Director
Appointed 08 Nov 1996
Resigned 30 Nov 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Nov 1996
Resigned 08 Nov 1996

Persons with significant control

5

2 Active
3 Ceased
1 Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018

Mr Trevor Leggett

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2022

Mr Nigel Lowe Bardsley

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2022

Mr Stuart Woolley

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born May 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2022

Mr Steven Paul Binch

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
24 June 2010
MG01MG01
Legacy
24 June 2010
MG01MG01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288cChange of Particulars
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
403aParticulars of Charge Subject to s859A
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
88(2)R88(2)R
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Resolution
15 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1996
287Change of Registered Office
Incorporation Company
5 November 1996
NEWINCIncorporation