Background WavePink WaveYellow Wave

MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED (08891908)

MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED (08891908) is an active UK company. incorporated on 12 February 2014. with registered office in Kensington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED has been registered for 12 years.

Company Number
08891908
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED

MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Kensington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MILLENNIUM HOTELS (WEST LONDON) MANAGEMENT LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08891908

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 12 February 2014To: 28 November 2019
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Aug 18
Director Joined
Dec 20
Director Left
Dec 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
20 May 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 April 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
24 February 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 February 2014
NEWINCIncorporation