Background WavePink WaveYellow Wave

MILLENNIUM PROPERTIES (CITY) LIMITED (03693149)

MILLENNIUM PROPERTIES (CITY) LIMITED (03693149) is an active UK company. incorporated on 8 January 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLENNIUM PROPERTIES (CITY) LIMITED has been registered for 27 years. Current directors include MARGULIES, David.

Company Number
03693149
Status
active
Type
ltd
Incorporated
8 January 1999
Age
27 years
Address
103 Crowland Road, London, N15 6UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARGULIES, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM PROPERTIES (CITY) LIMITED

MILLENNIUM PROPERTIES (CITY) LIMITED is an active company incorporated on 8 January 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLENNIUM PROPERTIES (CITY) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03693149

LTD Company

Age

27 Years

Incorporated 8 January 1999

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 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

103 Crowland Road London, N15 6UR,

Previous Addresses

1 Island House 47-51 Portland Avenue London N16 6HD
From: 8 January 1999To: 14 April 2020
Timeline

3 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARGULIES, Miriam

Active
Island House, LondonN16 6HD
Secretary
Appointed 27 Feb 2009

MARGULIES, David

Active
Crowland Road, LondonN15 6UR
Born September 1985
Director
Appointed 01 Feb 2009

LEIFER, Chaim Zev

Resigned
16 Portland Avenue, LondonN16 6ET
Secretary
Appointed 11 Jan 1999
Resigned 31 Jan 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 08 Jan 1999
Resigned 11 Jan 1999

LIPSCHITZ, Aaron

Resigned
6 Durley Road, LondonN16 5JS
Born August 1972
Director
Appointed 08 Jan 1999
Resigned 27 Feb 2009

LIPSCHITZ, Reisel Nechama

Resigned
6 Durley Road, LondonN16 5JS
Born April 1974
Director
Appointed 27 Feb 2009
Resigned 01 Oct 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 08 Jan 1999
Resigned 11 Jan 1999

Persons with significant control

1

Mr David Margulies

Active
Crowland Road, LondonN15 6UR
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
6 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
287Change of Registered Office
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
17 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Restoration Order Of Court
13 March 2001
AC92AC92
Legacy
13 March 2001
363aAnnual Return
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Gazette Dissolved Compulsary
26 December 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
12 September 2000
287Change of Registered Office
Gazette Notice Compulsary
27 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 January 1999
287Change of Registered Office
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Incorporation Company
8 January 1999
NEWINCIncorporation