Company number 00911024
Status Active
Incorporation Date 18 July 1967
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Jane Willis as a director on 19 August 2016; Appointment of Jonathan Christopher Willis as a director on 19 August 2016. The most likely internet sites of MILTON KEYNES PROPERTIES LIMITED are www.miltonkeynesproperties.co.uk, and www.milton-keynes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Milton Keynes Properties Limited is a Private Limited Company.
The company registration number is 00911024. Milton Keynes Properties Limited has been working since 18 July 1967.
The present status of the company is Active. The registered address of Milton Keynes Properties Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . WILLIS, Diana Evelyn is a Secretary of the company. WILLIS, Diana Evelyn is a Director of the company. WILLIS, Ian Gordon is a Director of the company. WILLIS, Jane is a Director of the company. WILLIS, Jonathan Christopher is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Diana Evelyn Willis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ian Gordon Willis
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MILTON KEYNES PROPERTIES LIMITED Events
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Sep 2016
Appointment of Jane Willis as a director on 19 August 2016
05 Sep 2016
Appointment of Jonathan Christopher Willis as a director on 19 August 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 79 more events
27 Aug 1987
Accounting reference date shortened from 31/12 to 30/09
07 Aug 1987
Registered office changed on 07/08/87 from: sovereign court 211 witan gate east milton keynes MK9 2HP
26 Nov 1986
Return made up to 21/11/86; full list of members
09 Oct 1986
Registered office changed on 09/10/86 from: keens shay keen & co stephenson house the brunel centre bletchley milton keynes MK2 2EW
07 Jun 1986
Particulars of mortgage/charge
16 August 1994
Legal mortgage
Delivered: 19 August 1994
Status: Satisfied
on 29 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-land rear of 75 high street stony stratford…
14 November 1991
Legal mortgage
Delivered: 21 November 1991
Status: Satisfied
on 29 June 2012
Persons entitled: National Westminster Bank PLC
Description: 1, 1A and 3 high street and croft court stony stratford…
2 June 1986
Legal charge
Delivered: 7 June 1986
Status: Satisfied
on 11 June 1998
Persons entitled: Winifred Mary Willis.
Stanley Gordon Willis
Description: 151 high street stony stratford milton keynes…
29 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
on 29 June 2012
Persons entitled: Barclays Bank PLC
Description: 5 high street, stony stratford, milton keynes…
26 June 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 43 high street, stony stratford, milton keynes…