Millennium Quay (block H) Management Company Limited LONDON


Millennium Quay (block H) Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03753015. The Millennium Quay (block H) Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has one director. Scott F., appointed on 30 June 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millennium Quay (block H) Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753015
Date of Incorporation Tue, 13th Apr 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Scott F.

Position: Director

Appointed: 30 June 2009

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 05 February 2003

Michael B.

Position: Director

Appointed: 04 September 2013

Resigned: 31 January 2014

Gavin D.

Position: Director

Appointed: 07 August 2012

Resigned: 07 March 2014

John R.

Position: Director

Appointed: 03 March 2010

Resigned: 16 February 2017

David B.

Position: Director

Appointed: 22 February 2008

Resigned: 31 August 2012

Farah K.

Position: Secretary

Appointed: 23 November 2006

Resigned: 18 May 2007

Peter J.

Position: Director

Appointed: 24 October 2005

Resigned: 06 December 2005

Keith B.

Position: Director

Appointed: 06 September 2005

Resigned: 27 June 2006

Jason N.

Position: Director

Appointed: 20 February 2004

Resigned: 04 October 2009

Bushra S.

Position: Director

Appointed: 28 August 2002

Resigned: 10 February 2004

Terence W.

Position: Secretary

Appointed: 05 August 1999

Resigned: 31 December 2002

Amanda P.

Position: Director

Appointed: 13 April 1999

Resigned: 26 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 April 1999

Resigned: 13 April 1999

John D.

Position: Director

Appointed: 13 April 1999

Resigned: 28 August 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1999

Resigned: 13 April 1999

Lisa M.

Position: Secretary

Appointed: 13 April 1999

Resigned: 19 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 1999

Resigned: 13 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-31
Net Worth197 769311 013
Balance Sheet
Cash Bank In Hand194 578313 639
Current Assets197 409321 411
Debtors2 8317 772
Net Assets Liabilities Including Pension Asset Liability197 769311 013
Reserves/Capital
Profit Loss Account Reserve195 054306 658
Shareholder Funds197 769311 013
Other
Creditors Due After One Year12 26520 460
Net Current Assets Liabilities210 034331 473
Other Aggregate Reserves2 7154 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 62510 062
Total Assets Less Current Liabilities210 034331 473

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, October 2023
Free Download (2 pages)

Company search