Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenwich Millennium Village Limited
Greenwich Millennium Village Limited is an active company incorporated on 12 October 1998 with the registered office located in Brentwood, Essex. Greenwich Millennium Village Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03648005
Private limited company
Age
27 years
Incorporated
12 October 1998
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
17 September 2025
(1 month ago)
Next confirmation dated
17 September 2026
Due by
1 October 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Greenwich Millennium Village Limited
Contact
Update Details
Address
Countryside House
The Drive Great Warley
Brentwood
Essex
CM13 3AT
Same address for the past
20 years
Companies in CM13 3AT
Telephone
02080238034
Email
Unreported
Website
Gmv.london
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Mr James Robert Lidgate
Director • British • Lives in UK • Born in Oct 1978
Mr Christopher Richard Bladon
Director • Managing Director - East • British • Lives in England • Born in Mar 1977
Mr Fikret Ulug
Director • British • Lives in England • Born in Feb 1987
Stephen Paul Shane
Director • Finance Director • British • Lives in England • Born in Jun 1992
Robert Crombie
Director • British • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Countryside 27 Limited
Mr Christopher Richard Bladon, Peter Leonard Willis, and 3 more are mutual people.
Active
Mandeville Place (Radwinter) Management Limited
Mr Christopher Richard Bladon, Peter Leonard Willis, and 1 more are mutual people.
Active
Oaklands Hamlet Resident Management Limited
Mr Christopher Richard Bladon, Peter Leonard Willis, and 1 more are mutual people.
Active
Mulberry Green Management Company Limited
Mr Christopher Richard Bladon, Peter Leonard Willis, and 1 more are mutual people.
Active
Knight Strategic Land Limited
Mr Christopher Richard Bladon and Vistry Secretary Limited are mutual people.
Active
Beaulieu Park E (Chelmsford) Management Limited
Peter Leonard Willis and Stephen Paul Shane are mutual people.
Active
Beaulieu Park M&N (Chelmsford) Management Limited
Peter Leonard Willis and Stephen Paul Shane are mutual people.
Active
The Paddocks Tye Green Management Company Limited
Peter Leonard Willis and Stephen Paul Shane are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.18M
Decreased by £16.47M (-76%)
Turnover
£78.47M
Decreased by £923K (-1%)
Employees
Unreported
Same as previous period
Total Assets
£91.17M
Increased by £11.25M (+14%)
Total Liabilities
-£47.13M
Increased by £30.91M (+191%)
Net Assets
£44.04M
Decreased by £19.67M (-31%)
Debt Ratio (%)
52%
Increased by 31.4% (+155%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
16 Days Ago on 6 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Countryside Properties (Housebuilding) Limited (PSC) Details Changed
3 Months Ago on 3 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Group Accounts Submitted
1 Year 3 Months Ago on 4 Jul 2024
Steven Geoffrey Pearce Resigned
1 Year 8 Months Ago on 19 Feb 2024
Stephen Paul Shane Appointed
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years Ago on 26 Sep 2023
Vistry Secretary Limited Appointed
2 Years 1 Month Ago on 12 Sep 2023
Accounting Period Extended
2 Years 1 Month Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Greenwich Millennium Village Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 19 Sep 2025
Change of details for Countryside Properties (Housebuilding) Limited as a person with significant control on 3 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 17 September 2024 with no updates
Submitted on 20 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 4 Jul 2024
Appointment of Stephen Paul Shane as a director on 19 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Steven Geoffrey Pearce as a director on 19 February 2024
Submitted on 22 Feb 2024
Appointment of Vistry Secretary Limited as a secretary on 12 September 2023
Submitted on 9 Oct 2023
Confirmation statement made on 17 September 2023 with no updates
Submitted on 26 Sep 2023
Current accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs