This company is commonly known as City Stay Apartments Ltd. The company was founded 31 years ago and was given the registration number 02813123. The firm's registered office is in MILTON KEYNES. You can find them at 226 Regency Court, Upper Fifth Street, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITY STAY APARTMENTS LTD |
---|---|---|
Company Number | : | 02813123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 226 Regency Court, Upper Fifth Street, Milton Keynes, England, MK9 2HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Canal Lane, Deanshanger, Milton Keynes, England, MK19 6GY | Director | 01 October 2023 | Active |
40, London Road, Woburn, Milton Keynes, England, MK17 9PU | Director | 27 April 1993 | Active |
9 Washburn Close, Bedford, MK41 7YQ | Secretary | 08 February 1995 | Active |
6, Silverbirches Lane, Woburn Sands, Milton Keynes, United Kingdom, MK17 8TL | Secretary | 20 January 2005 | Active |
Carlton House Chequers Hill, Wilden, Bedford, MK44 2QQ | Secretary | 27 April 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 1993 | Active |
Brooklyn House, Rillaton Walk, Milton Keynes, MK9 2FZ | Director | 25 January 2017 | Active |
Miss Bethany Margaret Phillips | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Canal Lane, Milton Keynes, England, MK19 6GY |
Nature of control | : |
|
Mr Mark Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, London Road, Milton Keynes, England, MK17 9PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.