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

MILLENNIUM POINT PROPERTY LIMITED

MILLENNIUM POINT, CURZON STREET, BIRMINGHAM, B4 7XG,
Company Registration Number
03296443
Private Limited Company
Active

Company Overview

About Millennium Point Property Ltd
MILLENNIUM POINT PROPERTY LIMITED was founded on 1996-12-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Millennium Point Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLENNIUM POINT PROPERTY LIMITED
 
Legal Registered Office
MILLENNIUM POINT
CURZON STREET
BIRMINGHAM
B4 7XG
Other companies in B4
 
Filing Information
Company Number 03296443
Company ID Number 03296443
Date formed 1996-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 21:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM POINT PROPERTY 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 POINT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
GATELEY PLC
Company Secretary 2018-06-22
DAVID ARTHUR STORER
Director 2012-07-18
SIMON MANVILLE TOPMAN
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES CORNOCK
Director 2018-07-18 2018-08-07
ABIGAIL VLAHAKIS
Company Secretary 2018-02-20 2018-06-22
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2008-07-31 2018-02-19
MARK ASQUITH SWALLOW
Director 2012-10-17 2017-12-13
PETER JONES
Director 2013-06-19 2017-03-31
GRAHAM RHODES
Director 2014-12-01 2016-12-31
RICHARD CHARLES SPILSBURY
Director 2008-10-15 2014-12-01
SHARON BRIDGET LEA
Director 2007-04-16 2013-05-11
BERNARD PHILIP ZISSMAN
Director 2006-04-04 2013-01-16
RICHARD MICHAEL GREEN
Director 2009-04-29 2012-10-17
MARTIN WILLIAM CHAMBERS
Director 1999-06-14 2012-03-31
HERBERT WALTER CAMPION
Director 2000-06-10 2009-07-01
DEBRA KATE JOHNSON
Company Secretary 2008-02-12 2008-07-31
MARY JULIA MARTIN
Director 2004-07-14 2008-07-10
HAMMONDS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-12-16 2008-02-12
DAVID PYWELL
Director 2002-06-10 2006-09-30
ROBERT JORDAN
Director 1997-04-07 2006-04-04
JOHN KENNETH ADCOCK
Director 2001-11-26 2006-02-26
RICHARD CHARLES SPILSBURY
Director 2004-04-30 2004-07-14
DAVID TIDMARSH
Director 1997-04-07 2004-04-30
PETER RIGBY
Director 1997-04-07 2003-05-12
GARY LEONARD HARGREAVES
Company Secretary 2002-07-15 2002-12-31
NIGEL ANDREW CRAIG
Company Secretary 1997-04-07 2002-07-15
MICHAEL THOMAS LYONS
Director 1998-02-09 2002-06-10
ALAN CHATHAM
Director 1998-02-09 2001-04-12
ROGER JOSEPH DICKENS
Director 1997-04-07 2000-02-14
PETER CLAYTON KNIGHT
Director 1997-04-07 1998-02-16
BRYAN FREDERICK BIRD
Director 1997-05-12 1998-02-09
DAVID HOLDEN LUSCOMBE
Director 1997-05-12 1998-02-09
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-12-19 1997-04-07
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-12-19 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GATELEY PLC MILLENNIUM POINT TRUST Company Secretary 2018-06-22 CURRENT 1996-07-16 Active
SIMON MANVILLE TOPMAN MILLENNIUM POINT TRUST Director 2013-01-17 CURRENT 1996-07-16 Active
SIMON MANVILLE TOPMAN J. HUDSON AND CO. (WHISTLES) LIMITED Director 1991-10-16 CURRENT 1949-09-27 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
2024-07-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-11AP04Appointment of Gateley Secretaries Limited as company secretary on 2021-08-11
2021-08-11TM02Termination of appointment of Gateley Plc on 2021-08-11
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16AP01DIRECTOR APPOINTED MR IAN CHARLES CORNOCK
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES CORNOCK
2018-07-18AP01DIRECTOR APPOINTED IAN CORNOCK
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-29AP04Appointment of Gateley Plc as company secretary on 2018-06-22
2018-06-29TM02Termination of appointment of Abigail Vlahakis on 2018-06-22
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASQUITH SWALLOW
2018-05-31AP03Appointment of Mrs Abigail Vlahakis as company secretary on 2018-02-20
2018-05-31TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2018-02-19
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29PSC02Notification of Millennium Point Trust as a person with significant control on 2016-04-06
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RHODES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032964430012
2015-08-03ANNOTATIONOther
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032964430011
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR GRAHAM RHODES
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SPILSBURY
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0128/06/14 FULL LIST
2014-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AP01DIRECTOR APPOINTED MR PETER JONES
2013-07-02AR0128/06/13 FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LEA
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ZISSMAN
2013-04-03AP01DIRECTOR APPOINTED SIMON TOPMAN
2013-04-03AP01DIRECTOR APPOINTED MARK ASQUITH SWALLOW
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED DAVID ARTHUR STORER
2012-06-28AR0127/06/12 FULL LIST
2012-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 03/01/2012
2012-04-18ANNOTATIONClarification
2012-04-18RP04SECOND FILING FOR FORM TM01
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0127/06/11 FULL LIST
2010-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0128/06/10 FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRIDGET LEA / 01/10/2009
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM CHAMBERS / 01/10/2009
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR HERBERT CAMPION
2009-09-24288aDIRECTOR APPOINTED RICHARD MICHAEL GREEN
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-12288aDIRECTOR APPOINTED RICHARD CHARLES SPILSBURY
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR MARY MARTIN
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM RUTLAND HOUSE EDMUND STREET BIRMINGHAM B3 2JR
2008-09-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MILLENNIUM POINT, CURZON STREET BIRMINGHAM WEST MIDLANDS B4 7VG
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-02288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY DEBRA JOHNSON
2008-02-25288aSECRETARY APPOINTED DEBRA KATE JOHNSON
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIAL SERVICES LIMITED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM POINT PROPERTY 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 POINT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Outstanding BIRMINGHAM CITY COUNCIL
2015-07-16 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2006-02-01 Outstanding BIRMINGHAM CITY COUNCIL
SECOND SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A DEBENTURE DATED 17TH NOVEMBER 1999 AS AMENDED BY A SUPPLEMENTAL DEBENTURE DATED THE 24TH JULY 2000) (TOGETHER THE "DEBENTURE"). 2001-06-21 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE AMENDING THE DEBENTURE DATED 17 NOVEMBER 1999 2000-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-13 Outstanding THE MILLENNIUM COMMISSION
LEGAL CHARGE 1999-04-21 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 1999-04-14 Outstanding THE MILLENNIUM COMMISSION
LEGAL CHARGE 1999-04-14 Outstanding THE MILLENNIUM COMMISSION
CHARGE OVER AGREEMENT FOR LEASE 1999-02-27 Outstanding THE MILLENIUM COMMISSION
DEBENTURE 1997-10-16 Outstanding THE MILLENIUM COMMISSION
Intangible Assets
Patents
We have not found any records of MILLENNIUM POINT PROPERTY LIMITED registering or being granted any patents
Domain Names

MILLENNIUM POINT PROPERTY LIMITED owns 10 domain names.

giantscreen3d.co.uk   millenniumpoint.co.uk   dolbydigital.co.uk   birminghamdolby.co.uk   birminghamgiantscreen.co.uk   dolby3d.co.uk   dolby3dbirmingham.co.uk   dolbybirmingham.co.uk   dolbydigital3d.co.uk   millenniumpointcinema.co.uk  

Trademarks
We have not found any records of MILLENNIUM POINT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLENNIUM POINT PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-20 GBP £93,509
Birmingham City Council 2014-07-22 GBP £93,509
Birmingham City Council 2014-07-22 GBP £93,509
Birmingham City Council 2014-05-01 GBP £93,509
Birmingham City Council 2014-05-01 GBP £93,509
Birmingham City Council 2014-03-18 GBP £11,071
Birmingham City Council 2014-03-18 GBP £11,071
Birmingham City Council 2014-01-31 GBP £87,525
Birmingham City Council 2014-01-31 GBP £87,525
Birmingham City Council 2013-10-07 GBP £87,525

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Electricity //

Supply of metered electricity

mains gas //

Supply of metered mains gas.

Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM POINT PROPERTY 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 POINT PROPERTY 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 POINT PROPERTY 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.