UKBizDB.co.uk

THIRD MILLENNIUM MUNCASTER LIMITED

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

This company is commonly known as Third Millennium Muncaster Limited. The company was founded 27 years ago and was given the registration number 03335321. The firm's registered office is in RAVENGLASS. You can find them at Muncaster Castle, Muncaster, Ravenglass, Cumbria. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THIRD MILLENNIUM MUNCASTER LIMITED
Company Number:03335321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Muncaster Castle, Muncaster, Ravenglass, Cumbria, CA18 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ

Secretary23 May 1997Active
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ

Director13 June 2011Active
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ

Director23 May 1997Active
Glenholme, Beckermet, Beckermet, CA21 2XP

Director12 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 1997Active
30 South Street, Cockermouth, CA13 9RT

Director06 August 2004Active
Brownhill, Walton, Brampton, CA8 2JW

Director23 May 1997Active
Flat 2 Racehill, Dunham Road, Altrincham, WA14 4AR

Director23 May 1997Active
Estate Office, Muncaster Castle, Ravenglass, CA18 1RQ

Director25 June 1997Active
Muncaster Castle, Ravenglass, CA18 1RQ

Director25 June 1997Active
16 Ellerslie Park, Gosforth, Seascale, CA20 1BL

Director23 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 March 1997Active

People with Significant Control

Dr Peter Stewart Manning
Notified on:12 November 2020
Status:Active
Date of birth:May 1948
Nationality:British
Address:Muncaster Castle, Ravenglass, CA18 1RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Iona Arbel Frost-Pennington
Notified on:12 November 2020
Status:Active
Date of birth:April 1961
Nationality:British
Address:Muncaster Castle, Ravenglass, CA18 1RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Edward Frost-Pennington
Notified on:12 November 2020
Status:Active
Date of birth:March 1962
Nationality:British
Address:Muncaster Castle, Ravenglass, CA18 1RQ
Nature of control:
  • Voting rights 25 to 50 percent
Millennium Commission
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Plough Place, Plough Place, London, England, EC4A 1DE
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Change account reference date company previous extended.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.