Background WavePink WaveYellow Wave

MILLENNIUM COURT (NO. 1) LIMITED (03404566)

MILLENNIUM COURT (NO. 1) LIMITED (03404566) is an active UK company. incorporated on 17 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM COURT (NO. 1) LIMITED has been registered for 28 years. Current directors include SHAH, Tasnim, WONG, Wai Shun.

Company Number
03404566
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
12 Ensign House Admirals Way, London, E14 9XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Tasnim, WONG, Wai Shun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM COURT (NO. 1) LIMITED

MILLENNIUM COURT (NO. 1) LIMITED is an active company incorporated on 17 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLENNIUM COURT (NO. 1) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03404566

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD
From: 18 June 2012To: 7 October 2019
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
From: 17 July 1997To: 18 June 2012
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Dec 15
Director Left
Oct 19
Director Joined
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 07 Oct 2019

SHAH, Tasnim

Active
Admirals Way, LondonE14 9XQ
Born November 1967
Director
Appointed 13 Mar 2020

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 29 May 2001

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 27 Jun 2001
Resigned 01 May 2008

MALONEY, Maureen Frances

Resigned
4 High Street, OlneyMK46 4BB
Secretary
Appointed 17 Jul 1997
Resigned 02 Feb 2000

ALLIANCE MANAGING AGENTS

Resigned
Cochrane, LondonE14 9UD
Corporate secretary
Appointed 07 Jun 2012
Resigned 04 Oct 2019

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
Rear Office, 1st Floor, Bushey HeathWD23 1EE
Corporate secretary
Appointed 01 May 2008
Resigned 07 Jun 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 17 Jul 1997

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 02 Feb 2000
Resigned 27 Jun 2001

COCKBURN, Kevin Robert

Resigned
17 Fawley Lodge, LondonE14 3GA
Born December 1973
Director
Appointed 12 May 2000
Resigned 17 Oct 2001

PARSONS, Nicholas Jeremy

Resigned
4 High Street, OlneyMK46 4BB
Born May 1954
Director
Appointed 17 Jul 1997
Resigned 21 May 2001

RAVEN, Christopher Ronald

Resigned
1 Lyndhurst Lodge, LondonE14 3GB
Born February 1953
Director
Appointed 22 Nov 2006
Resigned 08 Nov 2015

SEELEY, Liz Kay

Resigned
10 Fawley Lodge, LondonE14 3GA
Born June 1974
Director
Appointed 15 Sept 2003
Resigned 10 Jul 2012

VINCINI, Giuseppe Joe

Resigned
9 Lyndhurst Lodge, LondonE14 3GB
Born May 1970
Director
Appointed 22 Nov 2006
Resigned 23 Sept 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Jul 1997
Resigned 17 Jul 1997
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
18 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
287Change of Registered Office
Legacy
6 March 2000
288bResignation of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
88(2)R88(2)R
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation