Background WavePink WaveYellow Wave

TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED (06449700)

TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED (06449700) is an active UK company. incorporated on 10 December 2007. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include EDWARD, Hazel Anne, HAWORTH, Ian Philip, KAY, Charles James and 4 others.

Company Number
06449700
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2007
Age
18 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARD, Hazel Anne, HAWORTH, Ian Philip, KAY, Charles James, LIGHTFOOT, Timothy Peter, MILLWARD-THOMAS, Samuel James, POOLE, Katie, TAVARES, Patrick Ridout
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED

TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2007 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TELFORD MILLENNIUM MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06449700

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 December 2007

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 7 January 2026 (3 months 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 10 December 2007To: 30 July 2019
Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EDWARD, Hazel Anne

Active
Dominion Court, SolihullB91 3RT
Born December 1982
Director
Appointed 22 Dec 2015

HAWORTH, Ian Philip

Active
Chamber Court, Castle Street, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 23 Mar 2026

KAY, Charles James

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1953
Director
Appointed 14 Mar 2022

LIGHTFOOT, Timothy Peter

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1973
Director
Appointed 12 Feb 2020

MILLWARD-THOMAS, Samuel James

Active
Holyhead Road, TelfordTF1 5AN
Born January 1988
Director
Appointed 14 Mar 2022

POOLE, Katie

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1979
Director
Appointed 05 Nov 2021

TAVARES, Patrick Ridout

Active
Turnpike Road, High WycombeHP12 3NR
Born October 1991
Director
Appointed 23 Mar 2026

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 10 Dec 2007
Resigned 04 Apr 2019

ALLIBAND, Paula

Resigned
Dominion Court, SolihullB91 3RT
Born February 1964
Director
Appointed 11 Jul 2008
Resigned 22 Dec 2015

BARCLAY, Richard Donald

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born September 1975
Director
Appointed 29 Oct 2009
Resigned 31 Mar 2015

BRIDGEMAN, Christopher Paul

Resigned
Turnpike Road, High WycombeHP12 3NR
Born June 1967
Director
Appointed 01 Nov 2017
Resigned 19 Feb 2021

BURTON, Christopher Maurice

Resigned
12 Coniston Road, WolverhamptonWV6 9DS
Born October 1967
Director
Appointed 10 Dec 2007
Resigned 11 Jul 2008

CHARD, Helen Anne

Resigned
Dominion Court, SolihullB91 3RT
Born July 1985
Director
Appointed 13 Mar 2013
Resigned 08 Jun 2022

DAVIES, Richard William

Resigned
Court Crescent, KingswinfordDY6 9RJ
Born October 1968
Director
Appointed 11 Jul 2008
Resigned 16 Feb 2010

DEARLOVE, Oliver Thomas

Resigned
Ketley Park Road, TelfordTF1 5BF
Born October 1982
Director
Appointed 16 Sept 2011
Resigned 03 Jul 2019

DEGG, Paul Andrew

Resigned
54 Daniels Cross, NewportTF10 7XJ
Born July 1963
Director
Appointed 10 Dec 2007
Resigned 11 Jul 2008

DEVOY, Charles

Resigned
Oaksway, TelfordTF1 5FQ
Born April 1983
Director
Appointed 22 Feb 2021
Resigned 01 Dec 2025

FLETCHER-CHARD, Louise

Resigned
Sherratts Wood Farm, LeighST10 4PQ
Born December 1975
Director
Appointed 10 Dec 2007
Resigned 24 Jun 2008

FUTCHER, Dawn Julie

Resigned
77 Northgate Street, ChesterCH1 2HQ
Born October 1970
Director
Appointed 31 Mar 2015
Resigned 30 Mar 2017

HAWKES, Adam John

Resigned
Staneford Close, TelfordTF1 5GS
Born February 1992
Director
Appointed 04 May 2022
Resigned 01 Dec 2025

HODGKINSON, Laura

Resigned
Hollyhead Road, TelfordTF1 5AN
Born July 1990
Director
Appointed 19 Sept 2012
Resigned 17 Sept 2015

JORDAN, Catherine

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1960
Director
Appointed 18 Jan 2017
Resigned 16 Nov 2022

LIGHTFOOT, Timothy Peter

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1972
Director
Appointed 12 Feb 2020
Resigned 12 Feb 2020

LIVINGSTONE, Donna Ann

Resigned
Ketley Park Road, TelfordTF1 5BF
Born November 1967
Director
Appointed 01 Nov 2017
Resigned 01 Dec 2025

LOTA, Harjinder

Resigned
Trinity Way, BanburyOX17 3DZ
Born March 1962
Director
Appointed 19 Oct 2012
Resigned 31 Mar 2015

MCANOY, Roger Paul Lewis

Resigned
Greenleys, Great MissendenHP16 9LU
Born February 1953
Director
Appointed 10 Dec 2007
Resigned 13 Mar 2013

MEREDITH, Lee

Resigned
Upton Walk, TelfordTF1 5GL
Born December 1971
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2025

MOSS, David

Resigned
Aston Pigott, ShrewsburySY5 9HH
Born August 1960
Director
Appointed 24 Jun 2008
Resigned 28 Aug 2012

NICHOLLS, Clare

Resigned
28 Shelbourne Street, Stoke-On-TrentST4 5EY
Born August 1965
Director
Appointed 10 Dec 2007
Resigned 17 Apr 2009

NOLAN, Graham

Resigned
Woodhouse Street, Stoke-On-TrentST4 1EJ
Born October 1969
Director
Appointed 31 Mar 2015
Resigned 31 Dec 2015

NORTHAM, Roger Anthony

Resigned
Fore Business Park, Huskisson Way, SolihullB90 4SS
Born June 1961
Director
Appointed 15 Nov 2018
Resigned 12 Feb 2020

RIPLEY, Christiana Olive Elfrieda

Resigned
Turnpike Road, High WycombeHP12 3NR
Born June 1959
Director
Appointed 23 Jan 2018
Resigned 05 Nov 2021

SAINI, Anil

Resigned
Woodside Road, TelfordTF1 5WT
Born November 1937
Director
Appointed 17 Sept 2015
Resigned 08 May 2021

SPOONER, Paul

Resigned
Arpley House, WarringtonWA3 7QH
Born March 1954
Director
Appointed 10 Dec 2007
Resigned 10 Dec 2007

SYMONS, John

Resigned
Dominion Court, SolihullB91 3RT
Born August 1961
Director
Appointed 20 May 2010
Resigned 03 Jul 2019

Persons with significant control

1

Turnpike Road,, BuckinghamshireHP12 3NR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Second Filing Of Director Termination With Name
9 January 2026
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 January 2026
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 January 2026
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Person Director Company
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Incorporation Company
10 December 2007
NEWINCIncorporation