Background WavePink WaveYellow Wave

MILLENNIUM QUAY FREEHOLD LIMITED (05070860)

MILLENNIUM QUAY FREEHOLD LIMITED (05070860) is an active UK company. incorporated on 11 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM QUAY FREEHOLD LIMITED has been registered for 22 years. Current directors include FISCHER, Melanie Rose, FITZGERALD, Scott David, HAMOSFAKIDIS, Anastasios, Dr and 2 others.

Company Number
05070860
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISCHER, Melanie Rose, FITZGERALD, Scott David, HAMOSFAKIDIS, Anastasios, Dr, KITCHEN, Janet Kyrle, LANG, Stephen Michael Sieyes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM QUAY FREEHOLD LIMITED

MILLENNIUM QUAY FREEHOLD LIMITED is an active company incorporated on 11 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLENNIUM QUAY FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05070860

LTD Company

Age

22 Years

Incorporated 11 March 2004

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 9 February 2026 (1 month 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
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: 14 September 2010To: 12 January 2021
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 11 March 2004To: 14 September 2010
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 09
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Jan 21
Director Left
Aug 24
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 Jun 2004

FISCHER, Melanie Rose

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1960
Director
Appointed 13 Feb 2014

FITZGERALD, Scott David

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1973
Director
Appointed 13 Feb 2014

HAMOSFAKIDIS, Anastasios, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1971
Director
Appointed 19 Feb 2025

KITCHEN, Janet Kyrle

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1943
Director
Appointed 13 Feb 2014

LANG, Stephen Michael Sieyes

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1959
Director
Appointed 11 Mar 2004

PETROU, Petros

Resigned
58 Fermoy Road, LondonW9 3NJ
Secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

RITTNER, John William Matthew

Resigned
52 Quilter Street, LondonE2 7BT
Secretary
Appointed 11 Mar 2004
Resigned 08 Jun 2004

BAILEY, Alan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1931
Director
Appointed 11 Mar 2004
Resigned 29 Jan 2020

BRADING, Jennifer

Resigned
4 Thistley Court, LondonSE8 3JW
Born May 1949
Director
Appointed 11 Mar 2004
Resigned 11 May 2004

CHOWEN, Matthew Jonathan

Resigned
Flat 9 Thistley Court, LondonSE8 3JW
Born March 1974
Director
Appointed 11 Mar 2004
Resigned 15 May 2006

DIEBEL, Ewa

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1975
Director
Appointed 02 Mar 2016
Resigned 17 Aug 2024

DINKELDEIN, Richard

Resigned
61 Hervey Road, LondonSE3 8BX
Born December 1944
Director
Appointed 17 Aug 2004
Resigned 27 Nov 2009

FLANAGAN, Bridget

Resigned
62 Stretton Mansions, LondonSE8 3JP
Born January 1951
Director
Appointed 05 Apr 2004
Resigned 02 Mar 2016

GOLSBY, Anthony Michael

Resigned
40 Greenfell Mansions, LondonSE8 3EU
Born June 1973
Director
Appointed 11 Mar 2004
Resigned 10 Jul 2006

MALIK, Mushtaq

Resigned
152 Greenfell Mansions, LondonSE8 3EX
Born January 1955
Director
Appointed 30 Oct 2008
Resigned 30 Sept 2015

MALIK, Mushtaq

Resigned
152 Greenfell Mansions, LondonSE8 3EX
Born January 1955
Director
Appointed 11 Mar 2004
Resigned 15 Oct 2008

PETROU, Andros Christos

Resigned
2 Deepdale Close, LondonN11 3FH
Born October 1965
Director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

STUBBERFIELD, Kevin

Resigned
25 Greenfell Mansions, LondonSE8 3EU
Born October 1961
Director
Appointed 11 Mar 2004
Resigned 02 Mar 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
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 Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 March 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 March 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Auditors Resignation Company
10 September 2009
AUDAUD
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
23 April 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation