Background WavePink WaveYellow Wave

MILLENNIUM COURT (NO.4) LIMITED (03749383)

MILLENNIUM COURT (NO.4) LIMITED (03749383) is an active UK company. incorporated on 8 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILLENNIUM COURT (NO.4) LIMITED has been registered for 26 years. Current directors include WONG, Wai Shun.

Company Number
03749383
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
12 Ensign House Admirals Way, London, E14 9XQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WONG, Wai Shun
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM COURT (NO.4) LIMITED

MILLENNIUM COURT (NO.4) LIMITED is an active company incorporated on 8 April 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILLENNIUM COURT (NO.4) LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03749383

LTD Company

Age

26 Years

Incorporated 8 April 1999

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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD
From: 12 April 2013To: 7 October 2019
9a Friern Watch Avenue London N12 9NX England
From: 29 August 2012To: 12 April 2013
C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England
From: 18 June 2012To: 29 August 2012
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
From: 8 April 1999To: 18 June 2012
Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 12 Sept 2019

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 20 Jun 2002

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 07 Feb 2002
Resigned 01 May 2008

MALONEY, Maureen Frances

Resigned
4 High Street, OlneyMK46 4BB
Secretary
Appointed 08 Apr 1999
Resigned 07 Feb 2002

ALLIANCE MANAGING AGENTS

Resigned
Cochrane House, LondonE14 9UD
Corporate secretary
Appointed 07 Jun 2012
Resigned 11 Sept 2019

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
43-45 High Road, 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 08 Apr 1999
Resigned 08 Apr 1999

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 25 Jun 2001
Resigned 07 Feb 2002

DUGDALE, Christopher Albert

Resigned
Flat 35 Cadnam Lodge, LondonE14 3GQ
Born May 1977
Director
Appointed 22 Nov 2006
Resigned 07 Apr 2016

KIDMAN, Brian Keith

Resigned
24 Home Park, OxtedRH8 0JU
Born July 1946
Director
Appointed 05 Oct 2001
Resigned 22 Nov 2006

PARSONS, Nicholas Jeremy

Resigned
4 High Street, OlneyMK46 4BB
Born May 1954
Director
Appointed 08 Apr 1999
Resigned 08 Apr 2002

WHENMAN, Gregory Charles

Resigned
Flat 22 Cadnam Lodge, LondonE14 3GQ
Born October 1962
Director
Appointed 07 Feb 2001
Resigned 14 Oct 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Apr 1999
Resigned 08 Apr 1999
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
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
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
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
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
7 July 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
29 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
12 May 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
287Change of Registered Office
Incorporation Company
8 April 1999
NEWINCIncorporation