GREENWICH MILLENNIUM VILLAGE LIMITED - BRENTWOOD


Company Profile Company Filings

Overview

GREENWICH MILLENNIUM VILLAGE LIMITED is a Private Limited Company from BRENTWOOD and has the status: Active.
GREENWICH MILLENNIUM VILLAGE LIMITED was incorporated 25 years ago on 12/10/1998 and has the registered number: 03648005. The accounts status is GROUP and accounts are next due on 30/09/2024.

GREENWICH MILLENNIUM VILLAGE LIMITED - BRENTWOOD

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/09/2022 30/09/2024

Registered Office

COUNTRYSIDE HOUSE
BRENTWOOD
ESSEX
CM13 3AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/09/2023 01/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRY SECRETARY LIMITED Corporate Secretary 2023-09-12 CURRENT
CHRISTOPHER RICHARD BLADON Mar 1977 British Director 2014-11-05 CURRENT
ROBERT CROMBIE Jun 1975 British Director 2019-05-08 CURRENT
MR JAMES ROBERT LIDGATE Oct 1978 British Director 2022-04-01 CURRENT
STEPHEN PAUL SHANE Jun 1992 British Director 2024-02-19 CURRENT
MR FIKRET ULUG Feb 1987 British Director 2021-08-25 CURRENT
MR PETER LEONARD WILLIS Aug 1969 British Director 2014-04-01 CURRENT
MR JOHN MICHAEL JARRETT Mar 1961 British Director 2006-12-20 UNTIL 2007-06-29 RESIGNED
MR RICHARD JOHN WOOLSEY Jul 1972 British Director 2009-07-01 UNTIL 2020-12-31 RESIGNED
MR ALASDAIR JOHN NICHOLLS Oct 1963 British Director 1999-07-21 UNTIL 2003-05-14 RESIGNED
MR STEVEN PEARCE Mar 1984 British Director 2020-01-01 UNTIL 2024-02-19 RESIGNED
MR GRAEME REID MCCALLUM Jan 1947 British Director 2004-02-04 UNTIL 2006-11-29 RESIGNED
MR DENIS JAMES ANTHONY MAC DAID Aug 1944 British Director 2003-02-19 UNTIL 2004-02-04 RESIGNED
MR JOHN KEITH LAMEY Sep 1947 British Director 2003-02-19 UNTIL 2008-06-30 RESIGNED
CLIFFORD ROBIN KNOTT Jul 1942 British Director 2000-05-03 UNTIL 2001-04-18 RESIGNED
MR PHILIP JENKINS Jan 1971 British Director 2018-05-17 UNTIL 2019-05-08 RESIGNED
MR PETER MCCORMACK Secretary 2022-01-01 UNTIL 2022-12-31 RESIGNED
MR MICHAEL O'LEARY Aug 1964 British Director 2021-04-23 UNTIL 2022-04-01 RESIGNED
MS TANYA STOTE Jul 1973 British Secretary 2005-05-21 UNTIL 2005-07-15 RESIGNED
C H REGISTRARS LIMITED Corporate Secretary 1998-10-12 UNTIL 1999-07-21 RESIGNED
MR ROY ELLIS Jul 1948 British Director 1998-10-12 UNTIL 1999-06-18 RESIGNED
MISS TRACY MARINA WARREN Oct 1962 British Secretary 2008-08-04 UNTIL 2021-12-31 RESIGNED
MR JONATHAN PHILIP HASTINGS Apr 1953 British Secretary 2001-04-18 UNTIL 2005-06-21 RESIGNED
CLIFFORD ROBIN KNOTT Jul 1942 British Secretary 1999-07-21 UNTIL 2001-04-18 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Secretary 2005-07-15 UNTIL 2008-08-04 RESIGNED
ROSS JOHN HAMMOND Mar 1956 British Director 2002-07-01 UNTIL 2003-02-14 RESIGNED
RICHARD STEPHEN CHERRY Mar 1961 British Director 2010-03-15 UNTIL 2014-03-31 RESIGNED
MR GRAHAM STEWART CHERRY Jun 1959 British Director 2000-04-12 UNTIL 2018-02-19 RESIGNED
ALAN HERBERT CHERRY Aug 1933 British Director 1998-12-08 UNTIL 2010-01-23 RESIGNED
SIMON JAMES BROWN Aug 1955 British Director 2008-07-17 UNTIL 2012-03-20 RESIGNED
MR JOHN HOWARD BROOKS Oct 1945 British Director 1999-07-21 UNTIL 2002-07-01 RESIGNED
MR PETER GORE Jun 1974 British Director 2020-01-21 UNTIL 2021-08-10 RESIGNED
MR BRIAN PATRICK BRADY Mar 1965 Irish Director 2007-07-25 UNTIL 2008-06-30 RESIGNED
MR KURT FREDERICK ADAMSON Sep 1970 British Director 2012-03-20 UNTIL 2020-01-21 RESIGNED
IVOR JAMES BEAMON Apr 1961 British Director 1998-10-12 UNTIL 1999-06-18 RESIGNED
INGRID RUTH OSBORNE Sep 1977 British Director 2008-07-01 UNTIL 2018-05-17 RESIGNED
RICHARD STEPHEN CHERRY Mar 1961 British Director 1998-10-12 UNTIL 2000-04-12 RESIGNED
MR JOHN MICHAEL JARRETT Mar 1961 British Director 2007-07-09 UNTIL 2007-09-28 RESIGNED
ANTHONY WILBY Aug 1952 British Director 2001-06-27 UNTIL 2003-02-19 RESIGNED
SIMON JOHN WARDLE Sep 1961 British Director 2007-09-29 UNTIL 2008-08-29 RESIGNED
ANTHONY TRAVERS Mar 1960 British Director 1998-10-12 UNTIL 2014-11-05 RESIGNED
MR PAUL DAVID PHIPPS Dec 1952 British Director 1998-10-12 UNTIL 2001-06-27 RESIGNED
MR CHRISTOPHER PAUL HEARN Aug 1965 British Director 2018-02-19 UNTIL 2019-08-31 RESIGNED
MR KEITH JOSEPH PARRETT May 1955 British Director 2003-06-26 UNTIL 2007-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Countryside Properties (Housebuilding) Limited 2021-04-21 Brentwood   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Countryside Properties (Uk) Limited 2016-04-06 - 2021-04-20 Brentwood   Ownership of shares 25 to 50 percent
Taylor Wimpey Developments Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.C.B. (STEVENAGE) LIMITED CATERHAM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BRENTHALL PARK (COMMERCIAL) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
BRENTHALL PARK (INFRASTRUCTURE) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
COUNTRYSIDE MARITIME LIMITED BRENTWOOD Active FULL 41100 - Development of building projects
BEAULIEU PARK LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
COUNTRYSIDE (UK) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
CAMBRIDGE MEDIPARK LIMITED SOLIHULL ENGLAND Active FULL 41100 - Development of building projects
COPTHORN LIMITED LONDON Dissolved... FULL 64203 - Activities of construction holding companies
CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
CLARENCE HOUSE PROPERTY MANAGEMENT LIMITED LEIGH-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED ESSEX Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COUNTRYSIDE 27 LIMITED BRENTWOOD Active SMALL 68100 - Buying and selling of own real estate
KNIGHT STRATEGIC LAND LIMITED BRENTWOOD ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HAROLD WOOD MANAGEMENT LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
DUNTON GARDEN SUBURB LIMITED BRENTWOOD ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
OAKLANDS HAMLET RESIDENT MANAGEMENT LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
MULBERRY GREEN MANAGEMENT COMPANY LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNIGHT STRATEGIC LAND LIMITED BRENTWOOD ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MARRCO 25 LIMITED BRENTWOOD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
HAROLD WOOD MANAGEMENT LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
NEW AVENUE (COCKFOSTERS) MANAGEMENT COMPANY LIMITED BRENTWOOD Active DORMANT 98000 - Residents property management
MARLOWE ROAD MANAGEMENT COMPANY LIMITED BRENTWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
MILLFIELDS (HALL GREEN) MANAGEMENT COMPANY LIMITED BRENTWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
COUNTRYSIDE PLACES FOR PEOPLE LOWER HERNE MANAGEMENT COMPANY LIMITED BRENTWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
CLAPHAM PARK (METROPOLITAN COUNTRYSIDE) LLP BRENTWOOD Active NO ACCOUNTS FILED None Supplied