Background WavePink WaveYellow Wave

MILLENNIUM QUAY BLOCK R 2002 LIMITED (04452123)

MILLENNIUM QUAY BLOCK R 2002 LIMITED (04452123) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM QUAY BLOCK R 2002 LIMITED has been registered for 23 years. Current directors include CHADDER, Robin James, FINN, Matthew Charles, LU, Jue Jun.

Company Number
04452123
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 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, FINN, Matthew Charles, LU, Jue Jun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM QUAY BLOCK R 2002 LIMITED

MILLENNIUM QUAY BLOCK R 2002 LIMITED is an active company incorporated on 30 May 2002 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 R 2002 LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04452123

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ON THE SHELF FIFTY ONE LIMITED
From: 30 May 2002To: 11 July 2002
Contact
Address

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

Previous Addresses

Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 15 September 2010To: 12 January 2021
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom
From: 15 September 2010To: 15 September 2010
Gun Court 70 Wapping Lane London E1W 2RF
From: 30 May 2002To: 15 September 2010
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 11 Jul 2003

CHADDER, Robin James

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1969
Director
Appointed 09 Jul 2002

FINN, Matthew Charles

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1975
Director
Appointed 10 Oct 2012

LU, Jue Jun

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1985
Director
Appointed 10 Oct 2012

CHADDER, Robin James

Resigned
11 Glaisher Street, LondonSE8 3EP
Secretary
Appointed 09 Jul 2002
Resigned 11 Jul 2003

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 30 May 2002
Resigned 09 Jul 2002

ALLSOP, Susannah Kate

Resigned
78 Basevi Way, LondonSE8 3JS
Born March 1971
Director
Appointed 09 Jul 2002
Resigned 20 Apr 2005

BATES, Michael David

Resigned
70 Basevi Way, DeptfordSE8 3JS
Born September 1974
Director
Appointed 09 Jul 2002
Resigned 06 Jun 2011

BELTON, Steven Frank

Resigned
Glaisher Street, LondonSE8 3EP
Born March 1969
Director
Appointed 10 Jun 2010
Resigned 14 Nov 2011

BELTON, Steven Frank

Resigned
13 Glaisher Street, LondonSE8 3EP
Born March 1969
Director
Appointed 20 Apr 2005
Resigned 01 Apr 2009

BUTCHER, Jonathan Edward

Resigned
9 Glaisher Street, LondonSE8 3EP
Born July 1974
Director
Appointed 09 Jul 2002
Resigned 24 Nov 2017

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 30 May 2002
Resigned 09 Jul 2002

CRAIG, Heather Louise

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1983
Director
Appointed 24 Sept 2020
Resigned 19 Mar 2021

CRAIG, Heather Louise

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born August 1998
Director
Appointed 24 Sept 2020
Resigned 24 Sept 2020

FINN, Matthew Charles

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born August 1975
Director
Appointed 10 Oct 2012
Resigned 04 Jun 2019

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 30 May 2002
Resigned 09 Jul 2002

STOPP, Carol Elizabeth

Resigned
10 Basevi Way, LondonSE8 3JS
Born May 1961
Director
Appointed 09 Jul 2002
Resigned 29 Sept 2011
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
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
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
15 January 2003
88(2)R88(2)R
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
123Notice of Increase in Nominal Capital
Resolution
9 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2002
NEWINCIncorporation