Background WavePink WaveYellow Wave

MILLENNIUM QUAY (BLOCKS N & R) MANAGEMENT COMPANY LIMITED (03754715)

MILLENNIUM QUAY (BLOCKS N & R) MANAGEMENT COMPANY LIMITED (03754715) is an active UK company. incorporated on 20 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM QUAY (BLOCKS N & R) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CHADDER, Robin James, COOPER, Iain Edmund, LU, Jue Jun and 1 others.

Company Number
03754715
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 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
CHADDER, Robin James, COOPER, Iain Edmund, LU, Jue Jun, SAUNDERS, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM QUAY (BLOCKS N & R) MANAGEMENT COMPANY LIMITED

MILLENNIUM QUAY (BLOCKS N & R) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 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 (BLOCKS N & R) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03754715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 20 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 21 November 2025 (5 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

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

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

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

Previous Addresses

C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 15 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 20 April 1999To: 15 September 2010
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Dec 17
Director Left
Jun 19
Director Left
Jul 22
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RENDALL AND RITTNER LIMITED

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

CHADDER, Robin James

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1969
Director
Appointed 06 Dec 2001

COOPER, Iain Edmund

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1970
Director
Appointed 05 Jun 2007

LU, Jue Jun

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1985
Director
Appointed 26 Oct 2012

SAUNDERS, Robert John

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1970
Director
Appointed 08 Nov 2011

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Secretary
Appointed 20 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 20 Apr 1999
Resigned 20 Apr 1999

BELTON, Steven Frank

Resigned
Glaisher Street, LondonSE8 3EP
Born March 1969
Director
Appointed 12 Jun 2010
Resigned 25 Nov 2011

BELTON, Steven Frank

Resigned
13 Glaisher Street, LondonSE8 3EP
Born March 1969
Director
Appointed 06 Dec 2005
Resigned 01 Apr 2009

BUTCHER, James

Resigned
13 Glaisher Street, LondonSE8 3EP
Born January 1972
Director
Appointed 06 Dec 2001
Resigned 24 Jun 2003

CAMBRAY, Giles Robert Grant

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1982
Director
Appointed 23 Nov 2017
Resigned 27 Jul 2022

CONNOLLY, Anita, Director

Resigned
9 Basevi Way, LondonSE8 3JU
Born June 1973
Director
Appointed 24 Jun 2003
Resigned 18 Nov 2010

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 20 Apr 1999
Resigned 06 Dec 2001

FERGUSON, Karen Catherine

Resigned
Glaisher Street, GreenwichSE8 3EP
Born June 1968
Director
Appointed 12 Jun 2010
Resigned 17 Jul 2014

FINN, Matthew Charles

Resigned
Portsoken House, LondonEC3N 1LJ
Born August 1975
Director
Appointed 26 Oct 2012
Resigned 28 Feb 2019

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 20 Apr 1999
Resigned 26 Jan 2001

WIGGINTON, Christopher James

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1960
Director
Appointed 12 Jun 2010
Resigned 27 Jun 2011

YOUNG, Christopher James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1981
Director
Appointed 24 May 2010
Resigned 17 Jul 2025

YOUNG, Philip John

Resigned
104 Basevi Way, LondonSE8 3JT
Born August 1975
Director
Appointed 05 Jun 2007
Resigned 20 Jul 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Apr 1999
Resigned 20 Apr 1999
Fundings
Financials
Latest Activities

Filing History

104

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