MIKA DEVELOPMENTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 05312574
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Termination of appointment of Graham Richard Jenner as a secretary on 29 July 2016. The most likely internet sites of MIKA DEVELOPMENTS LIMITED are www.mikadevelopments.co.uk, and www.mika-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Mika Developments Limited is a Private Limited Company. The company registration number is 05312574. Mika Developments Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Mika Developments Limited is 1 South House Bond Avenue Bletchley Milton Keynes Mk1 1sw. . JOHNSON, Michael Peter is a Director of the company. Secretary DAVISON, Karen has been resigned. Secretary JENNER, Graham Richard has been resigned. Secretary GEE FORCE LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVISON, Karen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JOHNSON, Michael Peter
Appointed Date: 14 December 2004
79 years old

Resigned Directors

Secretary
DAVISON, Karen
Resigned: 15 August 2006
Appointed Date: 14 December 2004

Secretary
JENNER, Graham Richard
Resigned: 29 July 2016
Appointed Date: 01 November 2008

Secretary
GEE FORCE LTD
Resigned: 01 November 2008
Appointed Date: 15 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
DAVISON, Karen
Resigned: 15 August 2006
Appointed Date: 14 December 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Persons With Significant Control

Mr Michael Peter Johnson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MIKA DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 December 2015
29 Jul 2016
Termination of appointment of Graham Richard Jenner as a secretary on 29 July 2016
22 Dec 2015
Total exemption small company accounts made up to 30 December 2014
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

...
... and 37 more events
05 Jan 2005
Secretary resigned
05 Jan 2005
New director appointed
05 Jan 2005
New director appointed
05 Jan 2005
New secretary appointed
14 Dec 2004
Incorporation

MIKA DEVELOPMENTS LIMITED Charges

5 December 2007
Deed of charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 amethyst house 19 south fifth street milton keynes…
5 December 2007
Deed of charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 amethyst house 19 south fifth street milton keynes…
26 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 lea meadows hodge lea milton keynes.
26 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 lea meadows hodge lea milton keynes.