MILLENIA DEVELOPMENTS LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 9DY

Company number 04439350
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address MANOR COURT, 14 LOWER GREAVE ROAD WILSHAW, HOLMFIRTH, WEST YORKSHIRE, HD9 9DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Stephanie Dunn as a director on 27 January 2017; Termination of appointment of Keith Ian Dunn as a director on 27 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MILLENIA DEVELOPMENTS LIMITED are www.milleniadevelopments.co.uk, and www.millenia-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Millenia Developments Limited is a Private Limited Company. The company registration number is 04439350. Millenia Developments Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Millenia Developments Limited is Manor Court 14 Lower Greave Road Wilshaw Holmfirth West Yorkshire Hd9 9dy. . DUNN, Nicholas Ian is a Secretary of the company. DUNN, Nicholas Ian is a Director of the company. STUBLEY, Samantha Jane is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DUNN, Keith Ian has been resigned. Director DUNN, Stephanie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUNN, Nicholas Ian
Appointed Date: 15 May 2002

Director
DUNN, Nicholas Ian
Appointed Date: 15 May 2002
58 years old

Director
STUBLEY, Samantha Jane
Appointed Date: 15 May 2002
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 May 2002
Appointed Date: 15 May 2002
73 years old

Director
DUNN, Keith Ian
Resigned: 27 January 2017
Appointed Date: 15 May 2002
81 years old

Director
DUNN, Stephanie
Resigned: 27 January 2017
Appointed Date: 15 May 2002
80 years old

MILLENIA DEVELOPMENTS LIMITED Events

06 Feb 2017
Termination of appointment of Stephanie Dunn as a director on 27 January 2017
06 Feb 2017
Termination of appointment of Keith Ian Dunn as a director on 27 January 2017
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 16

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
13 Jun 2002
New director appointed
24 May 2002
Secretary resigned
24 May 2002
Director resigned
24 May 2002
Registered office changed on 24/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ
15 May 2002
Incorporation

MILLENIA DEVELOPMENTS LIMITED Charges

17 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 118 lower town end road wooldale holmforth t/no WYK24551…
10 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 229 penistone road,kirkburton,huddersfield t/no's…
10 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48 barracks fold,hepworth t/no wyk 181455 fixed charge over…
16 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Dirker barn spring head land marsden huddersfield t/no…
25 May 2004
Legal mortgage
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property being 48 barracks fold hepworth huddersfield…
4 May 2004
Debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Legal mortgage (own account)
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 229 penistone road, kirkburton, huddersfield. Assigns the…
4 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Satisfied on 15 May 2004
Persons entitled: Yorkshire Bank PLC
Description: 97 carrs road marsden huddersfield. Assigns the goodwill of…
4 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 dirker cottage marsden huddersfield. Assigns the goodwill…