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
ROBERT CROMBIE Jun 1975 British Director 2019-05-08 CURRENT
MR JAMES ROBERT LIDGATE Oct 1978 British Director 2022-04-01 CURRENT
MR STEVEN PEARCE Mar 1984 British Director 2020-01-01 CURRENT
MR FIKRET ULUG Feb 1987 British Director 2021-08-25 CURRENT
MR PETER LEONARD WILLIS Aug 1969 British Director 2014-04-01 CURRENT
CHRISTOPHER RICHARD BLADON Mar 1977 British Director 2014-11-05 CURRENT
MR JOHN MICHAEL JARRETT Mar 1961 British Director 2007-07-09 UNTIL 2007-09-28 RESIGNED
INGRID RUTH OSBORNE Sep 1977 British Director 2008-07-01 UNTIL 2018-05-17 RESIGNED
MR MICHAEL O'LEARY Aug 1964 British Director 2021-04-23 UNTIL 2022-04-01 RESIGNED
MR RICHARD JOHN WOOLSEY Jul 1972 British Director 2009-07-01 UNTIL 2020-12-31 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 JOHN MICHAEL JARRETT Mar 1961 British Director 2006-12-20 UNTIL 2007-06-29 RESIGNED
MR PETER MCCORMACK Secretary 2022-01-01 UNTIL 2022-12-31 RESIGNED
ANTHONY TRAVERS Mar 1960 British Director 1998-10-12 UNTIL 2014-11-05 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 ALASDAIR JOHN NICHOLLS Oct 1963 British Director 1999-07-21 UNTIL 2003-05-14 RESIGNED
MS TANYA STOTE Jul 1973 British Secretary 2005-05-21 UNTIL 2005-07-15 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Secretary 2005-07-15 UNTIL 2008-08-04 RESIGNED
MR ROY ELLIS Jul 1948 British Director 1998-10-12 UNTIL 1999-06-18 RESIGNED
RICHARD STEPHEN CHERRY Mar 1961 British Director 1998-10-12 UNTIL 2000-04-12 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 BRIAN PATRICK BRADY Mar 1965 Irish Director 2007-07-25 UNTIL 2008-06-30 RESIGNED
IVOR JAMES BEAMON Apr 1961 British Director 1998-10-12 UNTIL 1999-06-18 RESIGNED
MR KURT FREDERICK ADAMSON Sep 1970 British Director 2012-03-20 UNTIL 2020-01-21 RESIGNED
ROSS JOHN HAMMOND Mar 1956 British Director 2002-07-01 UNTIL 2003-02-14 RESIGNED
MR PETER GORE Jun 1974 British Director 2020-01-21 UNTIL 2021-08-10 RESIGNED
RICHARD STEPHEN CHERRY Mar 1961 British Director 2010-03-15 UNTIL 2014-03-31 RESIGNED
MR CHRISTOPHER PAUL HEARN Aug 1965 British Director 2018-02-19 UNTIL 2019-08-31 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
C H REGISTRARS LIMITED Corporate Secretary 1998-10-12 UNTIL 1999-07-21 RESIGNED
MR PAUL DAVID PHIPPS Dec 1952 British Director 1998-10-12 UNTIL 2001-06-27 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
COUNTRYSIDE BUILD LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
COUNTRYSIDE INVESTMENTS LIMITED BRENTWOOD Dissolved... DORMANT 99999 - Dormant Company
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 PROPERTIES (COMMERCIAL) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
COUNTRYSIDE MARITIME LIMITED BRENTWOOD Active FULL 41100 - Development of building projects
COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED ESSEX Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
COUNTRYSIDE PROPERTIES (SPECIAL PROJECTS) LIMITED WARLEY Active DORMANT 74990 - Non-trading company
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
COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED BRENTWOOD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
COPTHORN HOLDINGS LIMITED BRENTWOOD Active FULL 70100 - Activities of head offices
COPTHORN LIMITED LONDON Dissolved... FULL 64203 - Activities of construction holding companies
COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED ESSEX Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COUNTRYSIDE 28 LIMITED BRENTWOOD Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PADDOCKS TYE GREEN MANAGEMENT COMPANY LIMITED BRENTWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE BURROWS (PADDOCK WOOD) MANAGEMENT LIMITED BRENTWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
TATTENHOE PARK RESIDENTS MANAGEMENT COMPANY LIMITED BRENTWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
DEVELOP WARWICKSHIRE (NOMINEE) LIMITED BRENTWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
ACTON GARDENS LLP BRENTWOOD Active FULL None Supplied
COUNTRYSIDE L&Q (NORTH EAST CHELMSFORD) LLP BRENTWOOD UNITED KINGDOM Active FULL None Supplied
CAMDEN DEVELOPMENT PARTNERSHIP LLP BRENTWOOD UNITED KINGDOM Active FULL None Supplied
DEVELOP WARWICKSHIRE LLP ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
BROOKMILL MEADOWS LLP BRENTWOOD UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
SIGNAL PARK LLP BRENTWOOD UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied