MILLENIUM PROPERTY DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Lewisham » SE13 6TT

Company number 05340736
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 248 HITHER GREEN LANE, LONDON, SE13 6TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of MILLENIUM PROPERTY DEVELOPMENTS LTD are www.milleniumpropertydevelopments.co.uk, and www.millenium-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bickley Rail Station is 3.8 miles; to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 6.7 miles; to Barking Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millenium Property Developments Ltd is a Private Limited Company. The company registration number is 05340736. Millenium Property Developments Ltd has been working since 24 January 2005. The present status of the company is Active. The registered address of Millenium Property Developments Ltd is 248 Hither Green Lane London Se13 6tt. . MARRA, Gail is a Secretary of the company. MARRA, Gail is a Director of the company. POTTER, Stephen is a Director of the company. Secretary CKR SECRETARIES LIMITED has been resigned. Director NEMBHARD, Jason Antonio has been resigned. Director CKR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARRA, Gail
Appointed Date: 26 January 2005

Director
MARRA, Gail
Appointed Date: 26 January 2005
64 years old

Director
POTTER, Stephen
Appointed Date: 26 January 2005
69 years old

Resigned Directors

Secretary
CKR SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
NEMBHARD, Jason Antonio
Resigned: 30 January 2006
Appointed Date: 26 January 2005
58 years old

Director
CKR DIRECTORS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mrs Gail Marra
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Potter
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLENIUM PROPERTY DEVELOPMENTS LTD Events

15 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Registration of charge 053407360011, created on 13 May 2015
...
... and 54 more events
03 Feb 2005
New director appointed
03 Feb 2005
New director appointed
03 Feb 2005
Director resigned
03 Feb 2005
Secretary resigned
24 Jan 2005
Incorporation

MILLENIUM PROPERTY DEVELOPMENTS LTD Charges

13 May 2015
Charge code 0534 0736 0011
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 55 marine parade, sheerness…
7 October 2014
Charge code 0534 0736 0010
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 31A st georges avenue…
7 February 2008
Mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 56 marine parade sheerness kent t/no K524072 fixed charge…
30 April 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 9 February 2008
Persons entitled: Coutts & Company
Description: 55 & 56 marine parade, sheerness, kent t/nos. K438076 and…
9 February 2007
Mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 31A st georges avenue sheerness kent.
2 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 14 February 2008
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 55 marine parade, sheerness t/n K438076 and f/h 56…
2 February 2007
Debenture
Delivered: 10 February 2007
Status: Satisfied on 10 October 2014
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge all property and assets both…
12 January 2007
Deed of charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 lovell road minister on sea sheerness kent. Fixed charge…
18 December 2006
Legal charge
Delivered: 28 December 2006
Status: Satisfied on 10 October 2014
Persons entitled: B M Samuels Finance Group PLC
Description: F/H land and buildings on the south east side of wellesley…
18 December 2006
Debenture
Delivered: 28 December 2006
Status: Satisfied on 10 October 2014
Persons entitled: B M Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
8 December 2006
Charge
Delivered: 12 December 2006
Status: Satisfied on 30 January 2008
Persons entitled: Capital Home Loans Limited
Description: 2 normanwood court, unity street, sheerness, kent. Fixed…