Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLICENT COURT MANAGEMENT LIMITED
Company Information for

MILLICENT COURT MANAGEMENT LIMITED

6 DEANERY STREET, MAYFAIR, LONDON, DEANERY STREET, LONDON, W1K 1BA,
Company Registration Number
03921097
Private Limited Company
Active

Company Overview

About Millicent Court Management Ltd
MILLICENT COURT MANAGEMENT LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active". Millicent Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLICENT COURT MANAGEMENT LIMITED
 
Legal Registered Office
6 DEANERY STREET, MAYFAIR, LONDON
DEANERY STREET
LONDON
W1K 1BA
Other companies in SW1P
 
Filing Information
Company Number 03921097
Company ID Number 03921097
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLICENT COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLICENT COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER BARRIE PUGH BEVAN
Company Secretary 2008-07-31
PETER BARRIE PUGH BEVAN
Director 2008-07-31
JOHN SQUIRE KIRKHAM
Director 2005-09-06
MARGARET LISTER
Director 2004-01-19
NIGEL MILNE STOUGHTON
Director 2003-12-09
BRIGID TERESA WESTON
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CATLING
Director 2003-12-09 2014-06-25
ADRIAN CHRISTOPHER BEASLEY
Director 2003-12-09 2012-07-18
ANTHONY CHARLES DOVE
Company Secretary 2003-12-10 2008-07-31
ANTHONY CHARLES DOVE
Director 2003-12-09 2008-07-31
NICHOLAS BARRY O'DONNELL
Director 2006-11-23 2007-11-14
ELANA FEDOROVNA YAKUSHKINA
Director 2006-11-23 2007-11-07
PHILIP BRANDOM
Director 2003-12-09 2006-02-07
PAUL SCOTT WESTON
Director 2003-12-09 2005-09-06
JEFFREY WILLIAM ADAMS
Company Secretary 2000-02-22 2004-02-06
STEPHEN CROSS
Company Secretary 2001-08-16 2003-12-10
JEFFREY WILLIAM ADAMS
Director 2000-02-22 2003-12-09
KEVIN BARRY DUGGAN
Director 2000-02-22 2003-12-09
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-16
STEPHEN CROSS
Company Secretary 2000-11-20 2001-05-01
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 2000-06-06 2000-11-20
STEPHEN CROSS
Company Secretary 2000-02-22 2000-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-07 2000-02-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-07 2000-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-02-07 2000-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/22 FROM 40 Great Smith Street London SW1P 3BU
2022-02-18AD02Register inspection address changed from C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW England to 6 Deanery Street London W1K 1BA
2022-02-04Termination of appointment of Peter Barrie Pugh Bevan on 2022-02-04
2022-02-04Appointment of Mr David Phillip John as company secretary on 2022-02-04
2022-02-04AP03Appointment of Mr David Phillip John as company secretary on 2022-02-04
2022-02-04TM02Termination of appointment of Peter Barrie Pugh Bevan on 2022-02-04
2021-10-08AP01DIRECTOR APPOINTED MR ROBERT PALACHE
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARRIE PUGH BEVAN
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SQUIRE KIRKHAM
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID TERESA WESTON
2020-06-09AP01DIRECTOR APPOINTED MS VICTORIA IMOGEN OGDEN
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-12AP03Appointment of Mr Peter Barrie Pugh Bevan as company secretary on 2020-02-11
2020-02-11TM02Termination of appointment of Brigid Teresa Weston on 2020-02-11
2019-08-08TM02Termination of appointment of Peter Barrie Pugh Bevan on 2019-07-24
2019-07-30AP03Appointment of Mrs Brigid Teresa Weston as company secretary on 2019-07-24
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-05-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 39
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 39
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-23AD03Registers moved to registered inspection location of C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 39
2016-02-17AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 39
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CATLING
2014-06-09AP01DIRECTOR APPOINTED MRS BRIGID TERESA WESTON
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 39
2014-02-11AR0107/02/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-02AR0107/02/13 ANNUAL RETURN FULL LIST
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEASLEY
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01Director's details changed for John Squire Kirkham on 2011-02-17
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-14AR0107/02/11 ANNUAL RETURN FULL LIST
2011-02-14AD04Register(s) moved to registered office address
2010-07-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-30AR0107/02/10 FULL LIST
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILNE STOUGHTON / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LISTER / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SQUIRE KIRKHAM / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRIE PUGH BEVAN / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER BEASLEY / 23/03/2010
2009-08-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-20363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-20190LOCATION OF DEBENTURE REGISTER
2009-02-20353LOCATION OF REGISTER OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION FULL
2008-08-04288aDIRECTOR APPOINTED MR PETER BARRIE PUGH BEVAN
2008-08-04288aSECRETARY APPOINTED MR PETER BARRIE PUGH BEVAN
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DOVE
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY ANTHONY DOVE
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 10 MAYS BUILDING MEWS, CROOMS HILL GREENWICH, LONDON, SE10 8HY
2008-02-11363sRETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 07/02/07; CHANGE OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-1088(2)RAD 26/02/05--------- £ SI 1@1=1 £ IC 38/39
2006-02-07288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 07/02/05; CHANGE OF MEMBERS
2005-02-1488(2)RAD 15/07/04--------- £ SI 1@1=1 £ IC 37/38
2004-09-03MEM/ARTSARTICLES OF ASSOCIATION
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07AUDAUDITOR'S RESIGNATION
2004-05-07AUDAUDITOR'S RESIGNATION
2004-02-20363sRETURN MADE UP TO 07/02/04; CHANGE OF MEMBERS
2004-02-06288bSECRETARY RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: UNITED HOUSE, GOLDSEL ROAD, SWANLEY, KENT BR8 8EX
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MILLICENT COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLICENT COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLICENT COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLICENT COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MILLICENT COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLICENT COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of MILLICENT COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLICENT COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MILLICENT COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MILLICENT COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLICENT COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLICENT COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3