UKBizDB.co.uk

DNG MILTON KEYNES PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dng Milton Keynes Properties Ltd. The company was founded 10 years ago and was given the registration number 08671769. The firm's registered office is in LONDON. You can find them at 67/68 Jermyn Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DNG MILTON KEYNES PROPERTIES LTD
Company Number:08671769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67/68 Jermyn Street, London, England, SW1Y 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touthill Place, Touthill Close, Peterborough, England, PE1 1FU

Director02 September 2013Active
31, Island House, Three Mill Lane, London, United Kingdom, E3 3AF

Director02 September 2013Active
268, Highbridge Road, Sutton Coldfield, United Kingdom, B73 5RB

Director02 September 2013Active

People with Significant Control

Homes Of England Ltd
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:Touthill Place, Touthill Close, Peterborough, England, PE1 1FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Guillaume Pierre Marie Edouard De La Gorce
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:England
Address:Touthill Place, Touthill Close, Peterborough, England, PE1 1FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Sellman
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:67/68, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.