MKPT PROPERTIES LIMITED
PARK MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 4AD

Company number 04161258
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address CAMPBELL PARK PAVILION, 1300 SILBURY BOULEVARD, CAMPBELL, PARK MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Andrew David Lawes on 1 March 2016. The most likely internet sites of MKPT PROPERTIES LIMITED are www.mkptproperties.co.uk, and www.mkpt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mkpt Properties Limited is a Private Limited Company. The company registration number is 04161258. Mkpt Properties Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Mkpt Properties Limited is Campbell Park Pavilion 1300 Silbury Boulevard Campbell Park Milton Keynes Buckinghamshire Mk9 4ad. . FOSTER, David Richard is a Secretary of the company. FORMAN, Richard John is a Director of the company. LAWES, Andrew David is a Director of the company. MILES, Norman is a Director of the company. Secretary SALTER, Brian Roderick has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BARTLETT, Paul has been resigned. Director BOX, Amanda, Councillor has been resigned. Director DUGGAN, John has been resigned. Director GIFFORD, Elizabeth Patricia has been resigned. Director GODBER, Richard Thomas has been resigned. Director HAZELL, Jonathan Ross has been resigned. Director HILL, Robert has been resigned. Director LEROY, Michael Graham has been resigned. Director MANDALE, Robert Metcalf has been resigned. Director MCCALL, Isobel Rosemary has been resigned. Director MORTIMER, Patrick Lawrence has been resigned. Director NIGHTINGALE, Stuart William has been resigned. Director OSBOURNE, Richard Henry David has been resigned. Director POWELL-SHEDDEN, Henry Roscow George has been resigned. Director ROSE, Fernley has been resigned. Director ROSS, Alastair has been resigned. Director TURPIN, Richard Hall has been resigned. Director WALKER, Noel John has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOSTER, David Richard
Appointed Date: 22 April 2003

Director
FORMAN, Richard John
Appointed Date: 20 March 2013
70 years old

Director
LAWES, Andrew David
Appointed Date: 01 April 2010
62 years old

Director
MILES, Norman
Appointed Date: 15 February 2001
82 years old

Resigned Directors

Secretary
SALTER, Brian Roderick
Resigned: 22 April 2003
Appointed Date: 15 February 2001

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
BARTLETT, Paul
Resigned: 16 October 2003
Appointed Date: 15 August 2002
64 years old

Director
BOX, Amanda, Councillor
Resigned: 17 August 2007
Appointed Date: 16 October 2003
74 years old

Director
DUGGAN, John
Resigned: 22 September 2011
Appointed Date: 15 February 2001
77 years old

Director
GIFFORD, Elizabeth Patricia
Resigned: 02 October 2014
Appointed Date: 15 February 2001
73 years old

Director
GODBER, Richard Thomas
Resigned: 24 September 2009
Appointed Date: 15 February 2001
87 years old

Director
HAZELL, Jonathan Ross
Resigned: 19 October 2006
Appointed Date: 15 February 2001
67 years old

Director
HILL, Robert
Resigned: 24 September 2009
Appointed Date: 15 February 2001
77 years old

Director
LEROY, Michael Graham
Resigned: 14 October 2015
Appointed Date: 20 March 2013
78 years old

Director
MANDALE, Robert Metcalf
Resigned: 14 October 2004
Appointed Date: 15 February 2001
90 years old

Director
MCCALL, Isobel Rosemary
Resigned: 22 September 2011
Appointed Date: 15 February 2001
68 years old

Director
MORTIMER, Patrick Lawrence
Resigned: 18 October 2001
Appointed Date: 15 February 2001
99 years old

Director
NIGHTINGALE, Stuart William
Resigned: 18 October 2001
Appointed Date: 15 February 2001
77 years old

Director
OSBOURNE, Richard Henry David
Resigned: 21 May 2004
Appointed Date: 18 October 2001
81 years old

Director
POWELL-SHEDDEN, Henry Roscow George
Resigned: 19 October 2006
Appointed Date: 15 February 2001
82 years old

Director
ROSE, Fernley
Resigned: 19 October 2006
Appointed Date: 15 February 2001
85 years old

Director
ROSS, Alastair
Resigned: 02 April 2004
Appointed Date: 15 February 2001
72 years old

Director
TURPIN, Richard Hall
Resigned: 30 September 2010
Appointed Date: 15 February 2001
80 years old

Director
WALKER, Noel John
Resigned: 24 September 2009
Appointed Date: 15 February 2001
76 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr David Richard Foster
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control

MKPT PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
01 Mar 2016
Director's details changed for Mr Andrew David Lawes on 1 March 2016
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

19 Dec 2015
Full accounts made up to 31 March 2015
...
... and 73 more events
15 May 2001
New secretary appointed
15 May 2001
Director resigned
15 May 2001
Secretary resigned
15 May 2001
Registered office changed on 15/05/01 from: ternion court 264- 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
15 Feb 2001
Incorporation

MKPT PROPERTIES LIMITED Charges

6 October 2014
Charge code 0416 1258 0001
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…