UKBizDB.co.uk

DRAGONGLASS MILTON KEYNES LIMITED

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

This company is commonly known as Dragonglass Milton Keynes Limited. The company was founded 16 years ago and was given the registration number 06398416. The firm's registered office is in LONDON. You can find them at Greenhill House 90/93, Cowcross Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DRAGONGLASS MILTON KEYNES LIMITED
Company Number:06398416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF

Director08 April 2019Active
Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF

Director08 April 2019Active
Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF

Director08 April 2019Active
Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF

Director08 April 2019Active
Greenhill House 90/93, Cowcross Street, London, England, EC1M 6BF

Director08 April 2019Active
1600, Tysons Blvd, Suite 1000, Mclean, Usa, 22102

Secretary11 October 2016Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary15 October 2007Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary22 February 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2014Active
2nd Floor, One Eagle Place, St. James's, London, England, SW1Y 6AF

Director22 February 2018Active
2nd Floor, One Eagle Place, St. James's, London, England, SW1Y 6AF

Director22 February 2018Active
1600, Tysons Blvd, Suite 1000, Mclean, Usa, 22102

Director11 October 2016Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director23 January 2009Active
209 Merry Hill Road, Bushey, WD23 1AP

Director29 May 2008Active
18, Castle Hill, Berkhamsted, United Kingdom, HP4 1HE

Director01 July 2011Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director29 May 2008Active
79 Hamlet Gardens, Hammersmith, London, W6 0SX

Director15 October 2007Active
2nd Floor, One Eagle Place, St. James's, London, England, SW1Y 6AF

Director22 February 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director15 October 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director15 October 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director15 October 2007Active
Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, United States,

Corporate Director03 November 2008Active

People with Significant Control

Bgam Hotels (Mk) Ltd
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:Greenhill House, 90/93 Cowcross Street, London, England, EC1M 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dragonglass Bidco Ltd
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Park Uk Holding Limited
Notified on:09 September 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-11-21Auditors

Auditors resignation company.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.