UKBizDB.co.uk

RETIREMENT SECURITY (MILTON KEYNES) LIMITED

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

This company is commonly known as Retirement Security (milton Keynes) Limited. The company was founded 36 years ago and was given the registration number 02160268. The firm's registered office is in WARWICKSHIRE. You can find them at 18 Wood Street, Stratford Upon Avon, Warwickshire, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RETIREMENT SECURITY (MILTON KEYNES) LIMITED
Company Number:02160268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director26 November 2012Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director-Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director12 October 2012Active
126,, Birchfield Road, Headless Cross, Redditch, England, B97 4LT

Director13 August 2018Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director01 April 2022Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director01 April 2022Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director07 January 2022Active
19 Greville Road, Alcester, B49 5QN

Secretary01 March 2004Active
260 Dillotford Avenue, Coventry, CV3 5EG

Secretary30 July 1993Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Secretary28 February 2022Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Secretary18 September 2018Active
89 Hertford Road, Alcester, B49 6AS

Secretary01 January 2005Active
Leek Wootton House, Leek Wootton, Warwick, CV35 7QR

Secretary-Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Secretary30 May 2013Active
Manor Cottage 34 Shottery Village, Stratford Upon Avon, CV37 9HA

Secretary01 January 2002Active
Ivy Cottage 21, The Bank, Bidford-On-Avon, Alcester, B50 4NL

Director22 May 2007Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director14 November 2016Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director18 November 2010Active
2 Forum Court, 80 Lord Street, Southport, PR8 1JP

Director29 November 2006Active
2 Forum Court, 80 Lord Street, Southport, PR8 1JP

Director16 January 2002Active
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR

Director16 January 2002Active
8 Fox Hill Close, Birmingham, B29 4AH

Director-Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director16 April 2012Active
2 Hillmorton Road, Knowle, B93 9JL

Director29 November 2006Active
4 Railway Crescent, Shipston On Stour, CV36 4GE

Director30 November 2006Active
260 Dillotford Avenue, Coventry, CV3 5EG

Director24 June 1993Active
Pinecroft, Honor End Lane, Prestwood, HP16 9HG

Director-Active
18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

Director01 June 2010Active
1 St Georges Court, Four Oaks, Sutton Coldfield, B74 4LL

Director11 December 2003Active
117 Victoria Road, Cirencester, GL7 1HA

Director15 January 1999Active
20 St Marys Road, Stratford Upon Avon, CV37 6XG

Director30 January 2007Active
20 St Marys Road, Stratford Upon Avon, CV37 6XG

Director30 September 2006Active
89 Hertford Road, Alcester, B49 6AS

Director30 November 2004Active
18, Wood Street, Stratford Upon Avon, CV37 6JF

Director01 June 2010Active
8 The Elms, Leek Wootton, Warwick, CV35 7RR

Director-Active

People with Significant Control

Mr Robert Bessell
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:18 Wood Street, Warwickshire, CV37 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Retirement Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JF
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 (6 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
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Change account reference date company current shortened.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person secretary company with name date.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.