Background WavePink WaveYellow Wave

MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED (03753015)

MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED (03753015) is an active UK company. incorporated on 13 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include FITZGERALD, Scott David.

Company Number
03753015
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1999
Age
26 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZGERALD, Scott David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED

MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLENNIUM QUAY (BLOCK H) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03753015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 15 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 13 April 1999To: 15 September 2010
Timeline

10 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
May 10
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Nov 14
Director Left
Oct 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 05 Feb 2003

FITZGERALD, Scott David

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1973
Director
Appointed 30 Jun 2009

KHALID, Farah

Resigned
Flat 8 Royal Eltham Heights, LondonSE9 1TX
Secretary
Appointed 23 Nov 2006
Resigned 18 May 2007

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Secretary
Appointed 13 Apr 1999
Resigned 19 Jun 2002

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 05 Aug 1999
Resigned 31 Dec 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

BAINBRIDGE, David John

Resigned
Glaisher Street, LondonSE8 3ES
Born August 1979
Director
Appointed 22 Feb 2008
Resigned 31 Aug 2012

BERRYMAN, Michael

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1988
Director
Appointed 04 Sept 2013
Resigned 31 Jan 2014

BYRNE, Keith

Resigned
5 Corbidge Court, LondonSE8 3ES
Born March 1978
Director
Appointed 06 Sept 2005
Resigned 27 Jun 2006

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 13 Apr 1999
Resigned 28 Aug 2002

DUNN, Gavin

Resigned
Corbidge Court, LondonSE8 3ET
Born May 1973
Director
Appointed 07 Aug 2012
Resigned 07 Mar 2014

JINMAN, Peter

Resigned
4 Corbidge Court, LondonSE8 3ES
Born April 1969
Director
Appointed 24 Oct 2005
Resigned 06 Dec 2005

NOLAN, Jason Martin

Resigned
73 Corbidge Court, LondonSE8 3ET
Born January 1974
Director
Appointed 20 Feb 2004
Resigned 04 Oct 2009

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 13 Apr 1999
Resigned 26 Jan 2001

ROBSON, John Westerdale

Resigned
Portsoken House, LondonEC3N 1LJ
Born October 1939
Director
Appointed 03 Mar 2010
Resigned 16 Feb 2017

SARKER, Bushra

Resigned
100 Corbidge Court, LondonSE8 3ET
Born December 1973
Director
Appointed 28 Aug 2002
Resigned 10 Feb 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 March 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Auditors Resignation Company
10 September 2009
AUDAUD
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
29 April 2003
363aAnnual Return
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288cChange of Particulars
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
3 May 2000
363aAnnual Return
Legacy
8 December 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
287Change of Registered Office
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation