UKBizDB.co.uk

GREENWICH MILLENNIUM VILLAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenwich Millennium Village Limited. The company was founded 25 years ago and was given the registration number 03648005. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Great Warley, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENWICH MILLENNIUM VILLAGE LIMITED
Company Number:03648005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary12 September 2023Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director05 November 2014Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director08 May 2019Active
Ground Floor, East Wing, 1 London Road, Brentwood, United Kingdom, CM14 4QP

Director01 April 2022Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director19 February 2024Active
Taylor Wimpey London, 1 London Road, Brentwood, England, CM14 4QP

Director25 August 2021Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director01 April 2014Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary18 April 2001Active
6 Pondwick Road, Harpenden, AL5 2HG

Secretary21 July 1999Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary15 July 2005Active
Honeyburge, The Fordrough, Solihull, B90 1PP

Secretary21 May 2005Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary12 October 1998Active
20, Air Street, London, England, W1B 5AN

Director20 March 2012Active
12 Trefoil Drove, Thatcham, Newbury, RG13 4EL

Director12 October 1998Active
26 Tamarisk Way, Weston Turville, HP22 5ZB

Director25 July 2007Active
Arcadian Farnborough Hill, Orpington, BR6 7EQ

Director21 July 1999Active
5 Pannells Close, Chertsey, KT16 9LH

Director17 July 2008Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director08 December 1998Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director12 April 2000Active
The Old Vicarage, High Street, Stebbing, Dunmow, England, CM6 3SF

Director15 March 2010Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director12 October 1998Active
17 Lupin Ride, Crowthorne, RG45 6US

Director12 October 1998Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director21 January 2020Active
11 Broadhoath, Stone Street, Sevenoaks, TN15 0LX

Director01 July 2002Active
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT

Director19 February 2018Active
43 Deane Way, Eastecote, Ruislip, HA4 8SX

Director09 July 2007Active
43 Deane Way, Eastecote, Ruislip, HA4 8SX

Director20 December 2006Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director17 May 2018Active
6 Pondwick Road, Harpenden, AL5 2HG

Director03 May 2000Active
31 Franklands Drive, Addlestone, KT15 1EG

Director19 February 2003Active
The Waterside Church Lane, Wappenbury, Royalleamington Spa, CV33 9DW

Director19 February 2003Active
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG

Director04 February 2004Active
12 Holmead Road, London, SW6 2JE

Director21 July 1999Active

People with Significant Control

Countryside Properties (Housebuilding) Limited
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Countryside Properties (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.