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

MILLENNIUM PROPERTY UK LIMITED

PINNACLE HOUSE, 1 PINNACLE WAY, DERBY, DERBYSHIRE, DE24 8ZS,
Company Registration Number
03274167
Private Limited Company
Active

Company Overview

About Millennium Property Uk Ltd
MILLENNIUM PROPERTY UK LIMITED was founded on 1996-11-05 and has its registered office in Derby. The organisation's status is listed as "Active". Millennium Property Uk Limited is a Private Limited Company 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
MILLENNIUM PROPERTY UK LIMITED
 
Legal Registered Office
PINNACLE HOUSE
1 PINNACLE WAY
DERBY
DERBYSHIRE
DE24 8ZS
Other companies in CV3
 
Filing Information
Company Number 03274167
Company ID Number 03274167
Date formed 1996-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974961564  
Last Datalog update: 2024-03-06 21:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM PROPERTY UK 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 MILLENNIUM PROPERTY UK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LOWE BARDSLEY
Director 1996-11-08
STEVEN PAUL BINCH
Director 1996-11-08
TREVOR LEGGETT
Director 2005-01-01
STUART WOOLLEY
Director 1996-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WRIGHT
Company Secretary 2004-05-20 2014-06-20
STUART WOOLLEY
Company Secretary 1996-11-08 2004-05-20
JOHN SAMUEL SHERWOOD
Director 1996-11-08 1999-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-05 1996-11-08
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-05 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LOWE BARDSLEY 29 LENTON AVENUE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
NIGEL LOWE BARDSLEY SOL CAR RENTALS LIMITED Director 2000-02-15 CURRENT 1994-10-06 Dissolved 2014-09-06
NIGEL LOWE BARDSLEY MILLENNIUM MOTOR GROUP LIMITED Director 1996-11-08 CURRENT 1996-11-05 Dissolved 2015-03-08
NIGEL LOWE BARDSLEY DRIVE ASSIST UK LIMITED Director 1996-07-22 CURRENT 1992-08-04 Liquidation
STEVEN PAUL BINCH GREEN 4 DEVELOPMENTS LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STEVEN PAUL BINCH STEVE BINCH PROPERTY LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active
STEVEN PAUL BINCH MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
STEVEN PAUL BINCH MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
STEVEN PAUL BINCH S & C PROPERTIES (DERBY) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
STEVEN PAUL BINCH MILLENNIUM MOTOR GROUP LIMITED Director 1996-11-08 CURRENT 1996-11-05 Dissolved 2015-03-08
STEVEN PAUL BINCH SOL CAR RENTALS LIMITED Director 1995-04-14 CURRENT 1994-10-06 Dissolved 2014-09-06
STEVEN PAUL BINCH DRIVE ASSIST UK LIMITED Director 1992-08-04 CURRENT 1992-08-04 Liquidation
TREVOR LEGGETT GREEN 4 ARCHITECTS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
TREVOR LEGGETT GREEN 4 LAND LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
TREVOR LEGGETT GREEN 4 GROUP LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
TREVOR LEGGETT GREEN 4 COMMERCIAL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
TREVOR LEGGETT GREEN 4 FARMING LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
TREVOR LEGGETT GREEN 4 INVESTMENTS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
TREVOR LEGGETT GREEN 4 DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2013-08-09 Active
TREVOR LEGGETT GREEN 4 MOTOR GROUP LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
TREVOR LEGGETT MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
TREVOR LEGGETT MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
TREVOR LEGGETT GREEN 4 HOLDINGS LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
TREVOR LEGGETT GREEN 4 MOTOR COMPANY LIMITED Director 2000-09-30 CURRENT 2000-09-12 Active
STUART WOOLLEY EMILOU INVESTMENTS Director 2010-03-18 CURRENT 2010-03-18 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
2024-02-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-10-27PSC05Change of details for Manor Property Projects Limited as a person with significant control on 2022-10-26
2022-10-26PSC04Change of details for Mr Nigel Bardsley as a person with significant control on 2022-10-26
2022-10-26PSC07CESSATION OF TREVOR LEGGETT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26PSC05Change of details for Manor Property Projects Limited as a person with significant control on 2022-10-26
2022-10-26CH01Director's details changed for Mr Stuart Woolley on 2022-10-26
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CH01Director's details changed for Mr Stuart Woolley on 2021-04-01
2021-06-07PSC04Change of details for Mr Trevor Leggett as a person with significant control on 2021-04-01
2021-06-07CH01Director's details changed for Mr Steven Paul Binch on 2021-04-01
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England
2021-06-07PSC05Change of details for Manor Property Projects Limited as a person with significant control on 2021-04-01
2021-02-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2019-12-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-01-23PSC04Change of details for Mr Trevor Leggett as a person with significant control on 2019-01-23
2019-01-23CH01Director's details changed for Mr Trevor Leggett on 2019-01-23
2019-01-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30PSC02Notification of Manor Property Projects Limited as a person with significant control on 2018-04-05
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-02-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr Trevor Leggett on 2017-04-11
2017-02-01CH01Director's details changed for Mr Trevor Leggett on 2017-01-30
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM C/O Coventry Motor Company Ltd 655 London Road Coventry CV3 4EX
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-08AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER WRIGHT
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0127/10/13 ANNUAL RETURN FULL LIST
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM Tamworth House Ventura Park Road, Bitterscote Tamworth Staffordshire B78 3HL
2012-11-23AR0127/10/12 ANNUAL RETURN FULL LIST
2012-11-23CH01Director's details changed for Mr Stuart Woolley on 2012-11-01
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEGGETT / 01/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BINCH / 01/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE BARDSLEY / 01/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/11/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-27AR0127/10/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-04AR0127/10/10 FULL LIST
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-04AR0127/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WOOLLEY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEGGETT / 04/11/2009
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-10288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 31/03/2008
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-08363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-07363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-17363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-20363sRETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: TAMWORTH HOUSE RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM PROPERTY UK 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 MILLENNIUM PROPERTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-24 Satisfied COUTTS AND COMPANY
LEGAL CHARGE 2010-06-17 Satisfied COUTTS AND COMPANY
LEGAL CHARGE 2005-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1997-11-24 Satisfied EVANS HALSHAW MOTORS LIMITED
LEGAL CHARGE 1997-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 MILLENNIUM PROPERTY UK LIMITED

Intangible Assets
Patents
We have not found any records of MILLENNIUM PROPERTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM PROPERTY UK LIMITED
Trademarks
We have not found any records of MILLENNIUM PROPERTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM PROPERTY UK 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 (68100 - Buying and selling of own real estate) as MILLENNIUM PROPERTY UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM PROPERTY UK 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 MILLENNIUM PROPERTY UK 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 MILLENNIUM PROPERTY UK 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.