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

MILLENNIUM PARK (GRIMSBY) LIMITED

16 PALACE STREET, LONDON, SW1E 5JQ,
Company Registration Number
03860004
Private Limited Company
Active

Company Overview

About Millennium Park (grimsby) Ltd
MILLENNIUM PARK (GRIMSBY) LIMITED was founded on 1999-10-15 and has its registered office in . The organisation's status is listed as "Active". Millennium Park (grimsby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLENNIUM PARK (GRIMSBY) LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 03860004
Company ID Number 03860004
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM PARK (GRIMSBY) 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 PARK (GRIMSBY) LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-09-01
RICHARD SHOWELL
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARLY LOUISE RANGE
Director 2015-07-26 2018-06-28
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
SAYED SHUJA ALI
Director 2015-07-26 2016-09-01
GARY BROOKS
Director 2009-07-15 2014-12-31
GRAHAM BIDLAKE CORSER
Director 2011-02-28 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
ANGUS HOWARD FLETCHER
Director 2005-01-11 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
WILLIAM THOMAS EDGERLEY
Director 2001-01-08 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 2005-01-11 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 2004-08-18 2006-09-29
PHILIP ALWYN BIGNELL
Director 2005-01-11 2006-09-29
JOHN ERNEST COX
Company Secretary 2001-01-08 2004-08-18
EDWARD JAMES NAYLOR
Director 2000-02-24 2004-08-18
CIARAN PROCTOR
Director 2000-02-29 2004-08-18
JOHN WILLIAMSON MELVILLE
Director 2001-01-08 2004-03-31
EDWARD JAMES NAYLOR
Company Secretary 2000-03-03 2001-01-08
RONALD ANTHONY ROBINSON
Company Secretary 1999-12-24 2000-03-02
BIBI RAHIMA ALLY
Director 1999-12-24 2000-03-02
WILLIAM THOMAS EDGERLEY
Director 2000-02-29 2000-03-02
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-10-15 1999-12-24
NOMINEE DIRECTORS LTD
Nominated Director 1999-10-15 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation

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
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED RICHARD SHOWELL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLY LOUISE RANGE
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAYED SHUJA ALI
2016-10-09AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED SAYED SHUJA ALI
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORSER
2015-07-29AP01DIRECTOR APPOINTED CARLY LOUISE RANGE
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2011-10-07AR0130/09/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AP01DIRECTOR APPOINTED GRAHAM BIDLAKE CORSER
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-20AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-07AR0130/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AR0130/09/09 FULL LIST
2009-08-02288aDIRECTOR APPOINTED GARY BROOKS
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-11-11363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2007-10-30363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-10-24363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/04
2004-10-26363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-06288bSECRETARY RESIGNED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2003-10-24363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-01-24SRES01ADOPT ARTICLES 08/01/01
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24288bSECRETARY RESIGNED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2001-01-24SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/01
2000-10-30363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM PARK (GRIMSBY) 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 PARK (GRIMSBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLENNIUM PARK (GRIMSBY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MILLENNIUM PARK (GRIMSBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM PARK (GRIMSBY) LIMITED
Trademarks
We have not found any records of MILLENNIUM PARK (GRIMSBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM PARK (GRIMSBY) 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 (41100 - Development of building projects) as MILLENNIUM PARK (GRIMSBY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM PARK (GRIMSBY) 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 PARK (GRIMSBY) 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 PARK (GRIMSBY) 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.