Background WavePink WaveYellow Wave

MILLENNIUM HOUSE SUSSEX LIMITED (07230357)

MILLENNIUM HOUSE SUSSEX LIMITED (07230357) is an active UK company. incorporated on 21 April 2010. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLENNIUM HOUSE SUSSEX LIMITED has been registered for 15 years. Current directors include BARNES, Danielle Victoria, BARNES, Justin Douglas William.

Company Number
07230357
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
Allen House, Sutton, SM1 4LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Danielle Victoria, BARNES, Justin Douglas William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM HOUSE SUSSEX LIMITED

MILLENNIUM HOUSE SUSSEX LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLENNIUM HOUSE SUSSEX LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07230357

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Allen House 1 Westmead Road Sutton, SM1 4LA,

Previous Addresses

1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 21 April 2010To: 9 May 2011
Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Left
Apr 13
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNES, Danielle Victoria

Active
1 Westmead Road, SuttonSM1 4LA
Born February 1991
Director
Appointed 27 Mar 2026

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965
Director
Appointed 21 Apr 2010

BARNES, Peter Laurence

Resigned
99 Bell Street, ReigateRH2 7AN
Born July 1928
Director
Appointed 28 Apr 2010
Resigned 31 Dec 2012

Persons with significant control

1

Mr Justin Douglas William Barnes

Active
1 Westmead Road, SuttonSM1 4LA
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Incorporation Company
21 April 2010
NEWINCIncorporation