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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Giggleswick School Mutual People: Iona Arbel Frost-Pennington | Active |
2 | Muncaster Visitor Management Limited Mutual People: Iona Arbel Frost-Pennington , Grahame Reginald Smith , Peter Edward Frost-Pennington | Active |
3 | Tyg Ltd Mutual People: Iona Arbel Frost-Pennington , Peter Edward Frost-Pennington | Active |
4 | Cumbria Tourism Mutual People: Iona Arbel Frost-Pennington | Active |
5 | Westlakes Research Limited Mutual People: Grahame Reginald Smith | Active |
6 | Energy Coast West Cumbria (Properties) Limited Mutual People: Grahame Reginald Smith | Active |
7 | St Bees School Mutual People: Grahame Reginald Smith | Active |
8 | St Bees Enterprises Limited Mutual People: Grahame Reginald Smith | Active |
9 | Whitehaven Community Trust Limited Mutual People: Grahame Reginald Smith | Active |
10 | Sellafield Limited Mutual People: Grahame Reginald Smith | Active |