Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MILLENNIUM QUARTER TRUST LIMITED
Company Information for

THE MILLENNIUM QUARTER TRUST LIMITED

Manchester Professional Services Limited, Level 5, Town Hall Extension,, Albert Square,, Manchester,, M60 2LA,
Company Registration Number
03962470
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Millennium Quarter Trust Ltd
THE MILLENNIUM QUARTER TRUST LIMITED was founded on 2000-03-29 and has its registered office in Manchester,. The organisation's status is listed as "Active". The Millennium Quarter Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MILLENNIUM QUARTER TRUST LIMITED
 
Legal Registered Office
Manchester Professional Services Limited, Level 5, Town Hall Extension,
Albert Square,
Manchester,
M60 2LA
Other companies in M60
 
Charity Registration
Charity Number 1090859
Charity Address MANCHESTER PROFESSIONAL SERVICES, ROOM 308, TOWN HALL, MANCHESTER, M60 2LA
Charter THE MAIN OBJECTIVE OF MQT IS TO OVERSEE THE OPERATION OF THE MANCHESTER MILLENNIUM QUARTER - A DISTINCTIVE CULTURAL AREA IN THE HISTORIC MEDIEVAL SECTOR OF MANCHESTER.
Filing Information
Company Number 03962470
Company ID Number 03962470
Date formed 2000-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 10:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MILLENNIUM QUARTER TRUST 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 THE MILLENNIUM QUARTER TRUST LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2000-03-29
ROGERS MORGAN GOVENDER
Director 2006-06-27
ALI RAZA ILYAS
Director 2017-12-12
MICHAEL ROLAND POWELL
Director 2015-02-12
JANE ELIZABETH SHARROCKS
Director 2014-09-04
JOHN MATTHEW WILLIAMS
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
BETH MARIA KNOWLES
Director 2014-11-03 2017-12-12
JONATHAN PATRICK MUNCE
Director 2014-02-17 2017-10-04
DAVID ANTHONY PRINGLE
Director 2014-02-17 2017-08-22
MICHAEL JULIAN INGALL
Director 2007-07-05 2017-03-14
FRANCES CLAIRE TOMS
Director 2010-08-02 2017-02-20
CLAIRE JOSEPHINE MORELAND
Director 2014-02-17 2014-12-12
JEFFREY SMITH
Director 2011-10-06 2014-06-13
RICHARD PAVER
Director 2003-06-17 2014-05-20
JACQUELINE ANN HUGHES-LUNDY
Director 2008-04-01 2014-02-17
DAVID JOHN MOUTREY
Director 2002-05-29 2012-12-06
BERNARD PRIEST
Director 2010-08-02 2011-10-06
STEVEN ERROL GRANT
Director 2008-04-01 2010-08-12
JOHN EDWARD KNELL
Director 2009-03-16 2010-08-12
COLIN DUNCAN SINCLAIR
Director 2007-02-28 2010-08-12
STEPHEN MICHAEL MYCIO
Director 2009-01-23 2010-08-02
MICHAEL LEE AMESBURY
Director 2008-07-09 2010-02-02
EAMONN JOHN BOYLAN
Director 2007-04-04 2009-01-23
LAURIE PEAKE
Director 2003-09-10 2009-01-23
MICHAEL JOSEPH PATRICK KANE
Director 2007-07-05 2008-07-09
WARREN JAMES SMITH
Director 2000-03-29 2007-12-11
HOWARD BERNSTEIN
Director 2000-03-29 2007-04-04
MARK HACKETT
Director 2003-06-17 2007-04-04
KENNNETH JOSEPH RILEY
Director 2000-10-25 2005-06-30
TREVOR JOHN HANKIN
Director 2000-07-11 2003-07-28
GLYNN EVANS
Director 2000-05-09 2003-05-01
JAMES GRIGOR
Director 2000-03-29 2002-08-13
FRANCES CLAIRE TOMS
Director 2001-03-06 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCHESTER PROFESSIONAL SERVICES LTD THE MANCHESTER CONCERT HALL LIMITED Company Secretary 1994-03-22 CURRENT 1994-03-22 Active
ROGERS MORGAN GOVENDER MANCHESTER DIOCESAN BOARD OF FINANCE Director 2017-01-01 CURRENT 1918-03-26 Active
ROGERS MORGAN GOVENDER THE ASSOCIATION OF ENGLISH CATHEDRALS Director 2016-06-14 CURRENT 2008-10-16 Active
ROGERS MORGAN GOVENDER MANCHESTER CATHEDRAL HIRE LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ROGERS MORGAN GOVENDER MANCHESTER CATHEDRAL VENTURES LIMITED Director 2006-01-14 CURRENT 2001-05-25 Active
ROGERS MORGAN GOVENDER THE MANCHESTER CATHEDRAL VISITOR CENTRE Director 2006-01-14 CURRENT 2000-03-27 Active
ALI RAZA ILYAS LUNA WOMENS FOUNDATION Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
JANE ELIZABETH SHARROCKS HEART OF MANCHESTER BID COMPANY LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
JOHN MATTHEW WILLIAMS MANCHESTER CITY GALLERIES TRUST Director 2018-02-01 CURRENT 1995-05-05 Active
JOHN MATTHEW WILLIAMS MANCHESTER HISTORIES Director 2012-11-06 CURRENT 2012-11-06 Active
JOHN MATTHEW WILLIAMS THE LOCK BUILDING MANAGEMENT COMPANY LIMITED Director 2010-02-11 CURRENT 2001-08-29 Active

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 532 Town Hall Albert Square Manchester M60 2LA England
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MOONEY
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP01DIRECTOR APPOINTED MR ALI RAZA ILYAS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BETH MARIA KNOWLES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK MUNCE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY PRINGLE
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES TOMS
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED DR MICHAEL ROLAND POWELL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORELAND
2015-01-14AP01DIRECTOR APPOINTED MISS BETH MARIA KNOWLES
2014-12-01AA31/03/14 TOTAL EXEMPTION FULL
2014-09-10AP01DIRECTOR APPOINTED MS JANE ELIZABETH SHARROCKS
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2014-04-24AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE
2014-04-01AP01DIRECTOR APPOINTED MR JONATHAN PATRICK MUNCE
2014-03-31AR0129/03/14 NO MEMBER LIST
2014-03-10AP01DIRECTOR APPOINTED MRS CLAIRE JOSEPHINE MORELAND
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUGHES-LUNDY
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15AR0129/03/13 NO MEMBER LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOUTREY
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-20AR0129/03/12 NO MEMBER LIST
2012-03-13AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST
2011-10-13AP01DIRECTOR APPOINTED COUNCILLOR JEFFREY SMITH
2011-09-06AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW WILLIAMS / 01/07/2009
2011-04-26AR0129/03/11 NO MEMBER LIST
2011-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRANT
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SINCLAIR
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNELL
2010-08-04AP01DIRECTOR APPOINTED FRANCES CLAIRE TOMS
2010-08-04AP01DIRECTOR APPOINTED CLLR BERNARD PRIEST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYCIO
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMESBURY
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-04-23AP01DIRECTOR APPOINTED STEPHEN MICHAEL MYCIO
2010-04-23AP01DIRECTOR APPOINTED MICHAEL LEE AMESBURY
2010-04-21AR0129/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND ROGERS MORGAN GOVENDER / 01/01/2010
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 01/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW WILLIAMS / 01/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KNELL / 01/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ERROL GRANT / 01/01/2010
2009-04-23363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR LAURIE PEAKE
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR EAMONN BOYLAN
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KANE
2009-03-23288aDIRECTOR APPOINTED JOHN KNELL
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-25288aDIRECTOR APPOINTED STEVEN ERROL GRANT
2008-06-10288aDIRECTOR APPOINTED JACQUELINE ANN HUGHES-LUNDY
2008-04-21363aANNUAL RETURN MADE UP TO 29/03/08
2007-12-20288bDIRECTOR RESIGNED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-24363sANNUAL RETURN MADE UP TO 29/03/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-04-12363sANNUAL RETURN MADE UP TO 29/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE MILLENNIUM QUARTER TRUST 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 THE MILLENNIUM QUARTER TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-18 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER
Intangible Assets
Patents
We have not found any records of THE MILLENNIUM QUARTER TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MILLENNIUM QUARTER TRUST LIMITED
Trademarks
We have not found any records of THE MILLENNIUM QUARTER TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MILLENNIUM QUARTER TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-09-30 GBP £10,000 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MILLENNIUM QUARTER TRUST 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 THE MILLENNIUM QUARTER TRUST 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 THE MILLENNIUM QUARTER TRUST 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.