Third Millennium Muncaster Limited

  • Active
  • Incorporated on 18 Mar 1997

Reg Address: Muncaster Castle, Muncaster, Ravenglass CA18 1RQ

Previous Names:
Third Millenium Muncaster Limited - 2 Oct 1997
Stampcheck Limited - 18 Mar 1997

Company Classifications:
91030 - Operation of historical sites and buildings and similar visitor attractions


  • Summary The company with name "Third Millennium Muncaster Limited" is a private-limited-guarant-nsc and located in Muncaster Castle, Muncaster, Ravenglass CA18 1RQ. Third Millennium Muncaster Limited is currently in active status and it was incorporated on 18 Mar 1997 (27 years 6 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Third Millennium Muncaster Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Iona Arbel Frost-Pennington Director 13 Jun 2011 British Active
2 Peter Stewart Manning Director 12 Sep 2005 British Active
3 Jennifer Benson Director 6 Aug 2004 British Resigned
12 Sep 2005
4 Grahame Reginald Smith Director 23 Feb 2000 British Resigned
31 Dec 2020
5 Grahame Reginald Smith Director 23 Feb 2000 British Active
6 Phyllida Rosemary Gordon-Duff-Pennington Director 25 Jun 1997 English Resigned
13 Jun 2011
7 Patrick Thomas Gordon-Duff-Pennington Director 25 Jun 1997 British Resigned
21 Aug 2018
8 Ian Cufaude Carr Director 23 May 1997 British Resigned
5 May 2004
9 Peter Edward Frost-Pennington Director 23 May 1997 British Active
10 Iona Arbel Frost-Pennington Secretary 23 May 1997 British Active
11 Michael Dwan Director 23 May 1997 British Resigned
31 Mar 2000
12 INSTANT COMPANIES LIMITED Corporate Nominee Director 18 Mar 1997 - Resigned
23 May 1997
13 SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 18 Mar 1997 - Resigned
23 May 1997
14 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 18 Mar 1997 - Resigned
23 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr Peter Manning
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
12 Nov 2020 British Active
2 Mrs Iona Frost-Pennington
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
12 Nov 2020 British Active
3 Mr Peter Frost-Pennington
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
12 Nov 2020 British Active
4 -
Natures of Control:
Persons With Significant Control Statement
9 Mar 2017 - Ceased
10 Mar 2017
5 Millennium Commission
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 - Active
6 Millennium Commission
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 - Ceased
12 Nov 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Third Millennium Muncaster Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 19 Jul 2021 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 19 Apr 2021 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 19 Apr 2021 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 19 Apr 2021 Download PDF
5 Confirmation Statement - No Updates 14 Apr 2021 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Apr 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 5 Apr 2021 Download PDF
8 Mortgage - Charge Whole Release With Charge Number 12 Nov 2020 Download PDF
2 Pages
9 Accounts - Total Exemption Full 13 Oct 2020 Download PDF
12 Pages
10 Accounts - Change Account Reference Date Company Previous Extended 15 Jun 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
12 Accounts - Total Exemption Full 6 Sep 2019 Download PDF
13 Pages
13 Confirmation Statement - No Updates 13 Mar 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 28 Aug 2018 Download PDF
13 Pages
15 Officers - Termination Director Company With Name Termination Date 21 Aug 2018 Download PDF
1 Pages
16 Confirmation Statement - No Updates 23 Mar 2018 Download PDF
3 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 23 Aug 2017 Download PDF
2 Pages
18 Accounts - Total Exemption Full 31 Jul 2017 Download PDF
11 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 10 Jul 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 14 Mar 2017 Download PDF
4 Pages
21 Accounts - Total Exemption Full 5 Aug 2016 Download PDF
13 Pages
22 Annual Return - Company With Made Up Date No Member List 9 Mar 2016 Download PDF
6 Pages
23 Accounts - Total Exemption Full 31 Jul 2015 Download PDF
13 Pages
24 Annual Return - Company With Made Up Date No Member List 4 Apr 2015 Download PDF
6 Pages
25 Accounts - Total Exemption Full 30 Jul 2014 Download PDF
12 Pages
26 Officers - Change Person Director Company With Change Date 15 Mar 2014 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date No Member List 15 Mar 2014 Download PDF
6 Pages
28 Accounts - Total Exemption Full 12 Aug 2013 Download PDF
12 Pages
29 Annual Return - Company With Made Up Date No Member List 26 Mar 2013 Download PDF
6 Pages
30 Accounts - Total Exemption Full 25 Sep 2012 Download PDF
12 Pages
31 Annual Return - Company With Made Up Date No Member List 20 Mar 2012 Download PDF
6 Pages
32 Accounts - Total Exemption Full 28 Jun 2011 Download PDF
12 Pages
33 Officers - Appoint Person Director Company With Name 28 Jun 2011 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date No Member List 11 Mar 2011 Download PDF
7 Pages
36 Accounts - Total Exemption Full 22 Jul 2010 Download PDF
12 Pages
37 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date No Member List 15 Mar 2010 Download PDF
5 Pages
40 Accounts - Total Exemption Full 19 Aug 2009 Download PDF
12 Pages
41 Annual Return - Legacy 21 Mar 2009 Download PDF
3 Pages
42 Accounts - Total Exemption Full 23 Sep 2008 Download PDF
12 Pages
43 Annual Return - Legacy 8 Jul 2008 Download PDF
3 Pages
44 Accounts - Total Exemption Full 24 Aug 2007 Download PDF
12 Pages
45 Annual Return - Legacy 12 Mar 2007 Download PDF
2 Pages
46 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
47 Accounts - Total Exemption Full 10 Aug 2006 Download PDF
12 Pages
48 Annual Return - Legacy 27 Apr 2006 Download PDF
2 Pages
49 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
50 Accounts - Full 26 Sep 2005 Download PDF
12 Pages
51 Officers - Legacy 12 Sep 2005 Download PDF
1 Pages
52 Annual Return - Legacy 14 Mar 2005 Download PDF
5 Pages
53 Accounts - Full 29 Sep 2004 Download PDF
11 Pages
54 Officers - Legacy 28 Sep 2004 Download PDF
2 Pages
55 Officers - Legacy 2 Jul 2004 Download PDF
1 Pages
56 Annual Return - Legacy 6 May 2004 Download PDF
5 Pages
57 Accounts - Full 13 Oct 2003 Download PDF
11 Pages
58 Annual Return - Legacy 18 Mar 2003 Download PDF
5 Pages
59 Accounts - Full 31 Oct 2002 Download PDF
11 Pages
60 Annual Return - Legacy 20 Mar 2002 Download PDF
4 Pages
61 Accounts - Full 31 Oct 2001 Download PDF
11 Pages
62 Annual Return - Legacy 14 Mar 2001 Download PDF
4 Pages
63 Accounts - Full 2 Nov 2000 Download PDF
10 Pages
64 Officers - Legacy 5 Jun 2000 Download PDF
1 Pages
65 Annual Return - Legacy 16 Mar 2000 Download PDF
4 Pages
66 Officers - Legacy 3 Mar 2000 Download PDF
2 Pages
67 Change Of Name - Certificate Company 2 Mar 2000 Download PDF
2 Pages
68 Accounts - Full 1 Nov 1999 Download PDF
11 Pages
69 Annual Return - Legacy 15 Mar 1999 Download PDF
6 Pages
70 Accounts - Full 2 Feb 1999 Download PDF
10 Pages
71 Annual Return - Legacy 17 Jun 1998 Download PDF
6 Pages
72 Accounts - Legacy 11 May 1998 Download PDF
1 Pages
73 Mortgage - Legacy 8 Nov 1997 Download PDF
6 Pages
74 Incorporation - Memorandum Articles 6 Oct 1997 Download PDF
13 Pages
75 Officers - Legacy 6 Oct 1997 Download PDF
2 Pages
76 Change Of Name - Certificate Company 2 Oct 1997 Download PDF
3 Pages
77 Officers - Legacy 6 Aug 1997 Download PDF
1 Pages
78 Officers - Legacy 6 Aug 1997 Download PDF
1 Pages
79 Officers - Legacy 6 Aug 1997 Download PDF
2 Pages
80 Address - Legacy 30 Jul 1997 Download PDF
1 Pages
81 Officers - Legacy 18 Jul 1997 Download PDF
1 Pages
82 Officers - Legacy 18 Jul 1997 Download PDF
1 Pages
83 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages
84 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages
85 Incorporation - Company 18 Mar 1997 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.