Background WavePink WaveYellow Wave

MILLENNIUM SEACON PROPERTIES LIMITED (04645478)

MILLENNIUM SEACON PROPERTIES LIMITED (04645478) is an active UK company. incorporated on 23 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLENNIUM SEACON PROPERTIES LIMITED has been registered for 23 years. Current directors include MOSKOVITZ, Israel.

Company Number
04645478
Status
active
Type
ltd
Incorporated
23 January 2003
Age
23 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSKOVITZ, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM SEACON PROPERTIES LIMITED

MILLENNIUM SEACON PROPERTIES LIMITED is an active company incorporated on 23 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLENNIUM SEACON PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04645478

LTD Company

Age

23 Years

Incorporated 23 January 2003

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 2 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

DOMAINE PROJECTS LIMITED
From: 29 May 2003To: 18 July 2007
DOMAINE DEVELOPMENTS LIMITED
From: 23 January 2003To: 29 May 2003
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS
From: 23 January 2003To: 6 March 2023
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MOSKOVITZ, Chavi

Active
2 Timberwharf Road, LondonN16 6DB
Secretary
Appointed 02 Jul 2007

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 02 Jul 2007

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Secretary
Appointed 29 Jan 2003
Resigned 02 Jul 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 29 Jan 2003

BACON, Peter, Dr

Resigned
Ballyrane House, KillinickIRISH
Born January 1953
Director
Appointed 20 Dec 2006
Resigned 02 Jul 2007

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 29 Jan 2003
Resigned 02 Jul 2007

FARROW, Timothy Guy

Resigned
Farm Place, LondonW8 7SX
Born May 1956
Director
Appointed 27 Sept 2006
Resigned 02 Jul 2007

HARDY, Raymond Joseph

Resigned
Beaupre House, Dublin 18IRISH
Born July 1965
Director
Appointed 24 Jan 2003
Resigned 02 Jul 2007

MULRYAN, Sean Martin

Resigned
Ardenode Stud, Ballymore EustaceIRISH
Born September 1954
Director
Appointed 11 Jun 2003
Resigned 02 Jul 2007

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

1

Mr Israel Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

Significant influence or control
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts Amended With Made Up Date
15 February 2008
AAMDAAMD
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
155(6)a155(6)a
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
288aAppointment of Director or Secretary
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Memorandum Articles
17 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2003
287Change of Registered Office
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 January 2003
NEWINCIncorporation