Background WavePink WaveYellow Wave

THE MILLENNIUM FIELD COMPANY LIMITED (04196860)

THE MILLENNIUM FIELD COMPANY LIMITED (04196860) is an active UK company. incorporated on 9 April 2001. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILLENNIUM FIELD COMPANY LIMITED has been registered for 24 years. Current directors include EYNON, John, GORROD, William David, Dr, LINCOLN, Victoria Tamsin and 1 others.

Company Number
04196860
Status
active
Type
ltd
Incorporated
9 April 2001
Age
24 years
Address
Little Ridge High Street, Southampton, SO31 8DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EYNON, John, GORROD, William David, Dr, LINCOLN, Victoria Tamsin, WARD, Graham Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLENNIUM FIELD COMPANY LIMITED

THE MILLENNIUM FIELD COMPANY LIMITED is an active company incorporated on 9 April 2001 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILLENNIUM FIELD COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04196860

LTD Company

Age

24 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Little Ridge High Street Bursledon Southampton, SO31 8DJ,

Previous Addresses

12a High Street Botley Southampton Hampshire SO30 2EA
From: 9 April 2001To: 10 May 2016
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 13
Director Joined
Feb 15
Director Joined
Mar 20
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EYNON, John

Active
Bond Field House, Old BursledonSO31 8DG
Born April 1943
Director
Appointed 10 Nov 2003

GORROD, William David, Dr

Active
Little Ridge, Old BursledonSO31 8DJ
Born September 1945
Director
Appointed 15 May 2001

LINCOLN, Victoria Tamsin

Active
Kew Lane, SouthamptonSO31 8DG
Born September 1977
Director
Appointed 01 Mar 2025

WARD, Graham Andrew

Active
High Street, SouthamptonSO31 8DJ
Born October 1968
Director
Appointed 28 Jan 2020

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Secretary
Appointed 15 May 2001
Resigned 26 Sept 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 09 Apr 2001
Resigned 14 May 2001

BANKS, Victoria Anne

Resigned
Kew Lane, SouthamptonSO31 8DG
Born July 1958
Director
Appointed 01 Mar 2025
Resigned 01 Apr 2026

CARTER, Robert John

Resigned
Hill Top, Old BursledonSO31 8DJ
Born May 1945
Director
Appointed 15 May 2001
Resigned 09 Jan 2025

CLARKE, Trevor George Stephen

Resigned
School Road, SouthamptonSO31 8BY
Born February 1946
Director
Appointed 01 Dec 2014
Resigned 09 Jan 2025

HALL, John Selby

Resigned
White House, Old BursledonSO31 8DG
Born April 1946
Director
Appointed 15 May 2001
Resigned 09 Nov 2003

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Born March 1945
Director
Appointed 15 May 2001
Resigned 26 Sept 2013

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 09 Apr 2001
Resigned 14 May 2001
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 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
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
23 June 2003
AAMDAAMD
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Incorporation Company
9 April 2001
NEWINCIncorporation