MILLENNIUM PROPERTY COMPANY LIMITED

Hellopages » Greater London » Enfield » N21 2QP

Company number 03910334
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 911 GREEN LANES, LONDON, N21 2QP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of MILLENNIUM PROPERTY COMPANY LIMITED are www.millenniumpropertycompany.co.uk, and www.millennium-property-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and nine months. Millennium Property Company Limited is a Private Limited Company. The company registration number is 03910334. Millennium Property Company Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Millennium Property Company Limited is 911 Green Lanes London N21 2qp. The company`s financial liabilities are £783.46k. It is £133.27k against last year. The cash in hand is £471.92k. It is £140.93k against last year. And the total assets are £886.92k, which is £143k against last year. MURAT, Murat Halil is a Director of the company. Secretary DAVIS, Graeme Andrew has been resigned. Secretary MURAT, Murat Halil has been resigned. Secretary MURAT, Seniz has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CHAMBERLAIN, Terence Edward has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


millennium property company Key Finiance

LIABILITIES £783.46k
+20%
CASH £471.92k
+42%
TOTAL ASSETS £886.92k
+19%
All Financial Figures

Current Directors

Director
MURAT, Murat Halil
Appointed Date: 20 January 2000
61 years old

Resigned Directors

Secretary
DAVIS, Graeme Andrew
Resigned: 31 January 2010
Appointed Date: 01 July 2007

Secretary
MURAT, Murat Halil
Resigned: 01 July 2007
Appointed Date: 20 January 2000

Secretary
MURAT, Seniz
Resigned: 31 December 2008
Appointed Date: 12 June 2007

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
CHAMBERLAIN, Terence Edward
Resigned: 12 June 2007
Appointed Date: 20 January 2000
75 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Murat Halil Murat
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MILLENNIUM PROPERTY COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000

...
... and 59 more events
07 Mar 2000
New director appointed
07 Mar 2000
Registered office changed on 07/03/00 from: 152-160 city road london EC1V 2NX
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
20 Jan 2000
Incorporation

MILLENNIUM PROPERTY COMPANY LIMITED Charges

21 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 8 264 waterloo road london.
21 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 5 264 waterloo road london.
21 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2 264 waterloo road london.
21 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 264 waterloo road london fixed charge all fixtures…
21 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 7 264 waterloo road london fixed charge all fixtures…
21 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 10, 264 waterloo road london fixed charge all fixtures…
21 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1, 264 waterloo road london fixed charge all fixtures…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 9 264 waterloo road london t/n TGL174118,. See the…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 264 waterloo road london t/n TGL174118, by way of…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 264 waterloo road london t/n TGL174118, by way of…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 12 264 waterloo road london t/n TGL174118, by way of…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 11 264 waterloo road london t/n TGL174118, by way of…
20 September 2002
Security over a deposit account
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An account in the name of the company held the bank.
20 September 2002
Debenture
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 262-264 waterloo road southwark london…