Background WavePink WaveYellow Wave

THE MILLENNIUM CENTRE (FARNHAM) LIMITED (03549341)

THE MILLENNIUM CENTRE (FARNHAM) LIMITED (03549341) is an active UK company. incorporated on 20 April 1998. with registered office in Denmead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILLENNIUM CENTRE (FARNHAM) LIMITED has been registered for 27 years. Current directors include MITCHELL, Laura Mary, SIGNATURE PROPERTIES SOUTH LIMITED.

Company Number
03549341
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITCHELL, Laura Mary, SIGNATURE PROPERTIES SOUTH LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLENNIUM CENTRE (FARNHAM) LIMITED

THE MILLENNIUM CENTRE (FARNHAM) LIMITED is an active company incorporated on 20 April 1998 with the registered office located in Denmead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILLENNIUM CENTRE (FARNHAM) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03549341

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Larch House Parklands Business Park Denmead, PO7 6XP,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 22 February 2023
125 London Wall London EC2Y 5AL
From: 1 October 2014To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 20 April 2012To: 1 October 2014
Lacon House Theobald's Road London WC1X 8RW
From: 20 April 1998To: 20 April 2012
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MITCHELL, Laura Mary

Active
Parklands Business Park, DenmeadPO7 6XP
Born October 1987
Director
Appointed 21 Feb 2023

SIGNATURE PROPERTIES SOUTH LIMITED

Active
Parklands Business Park, DenmeadPO7 6XP
Corporate director
Appointed 21 Feb 2023

RABBAT, Annette

Resigned
12 Wendy Crescent, GuildfordGU2 6RP
Nominee secretary
Appointed 20 Apr 1998
Resigned 29 Feb 2000

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 14 Nov 2005
Resigned 04 Apr 2016

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 29 Feb 2000
Resigned 10 Aug 2004

SOUTHERN SECRETARIAL SERVICES LIMITED

Resigned
Wey Court West, FarnhamGU9 7PT
Corporate secretary
Appointed 10 Aug 2004
Resigned 14 Nov 2005

COLYER, Jacqueline Ann

Resigned
London Wall, LondonEC2Y 5AL
Born January 1958
Director
Appointed 13 Feb 2013
Resigned 17 Jun 2015

LEWIS, Robert Raymond

Resigned
Rotherwood, FarnhamGU10 2JZ
Born July 1946
Director
Appointed 14 Sept 1999
Resigned 14 Nov 2005

MARTIN, Andrew Jonathan

Resigned
La Rue De Trachy, JerseyJE2 3JN
Born April 1955
Director
Appointed 14 Nov 2005
Resigned 13 Feb 2013

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Born April 1948
Nominee director
Appointed 20 Apr 1998
Resigned 29 Feb 2000

THOMPSON, Duncan Edward

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1970
Director
Appointed 17 Jun 2015
Resigned 21 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Parklands Business Park, DenmeadPO7 6XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 21 Feb 2023
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Significant influence or control as trust
Notified 05 Feb 2018
Ceased 21 Feb 2023
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 05 Feb 2018
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 November 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
23 February 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 May 2015
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
13 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
287Change of Registered Office
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
24 April 2002
363aAnnual Return
Legacy
14 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
10 September 2001
288cChange of Particulars
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Legacy
8 November 2000
288cChange of Particulars
Legacy
4 October 2000
287Change of Registered Office
Legacy
17 May 2000
363aAnnual Return
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363aAnnual Return
Legacy
31 March 1999
88(2)R88(2)R
Incorporation Company
20 April 1998
NEWINCIncorporation