UKBizDB.co.uk

STC (MILTON KEYNES) HOLDINGS LIMITED

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

This company is commonly known as Stc (milton Keynes) Holdings Limited. The company was founded 21 years ago and was given the registration number 04508948. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STC (MILTON KEYNES) HOLDINGS LIMITED
Company Number:04508948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 April 2010Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 May 2014Active
Number One, Gresham Street, London, England, EC2V 7BX

Secretary11 March 2009Active
21 Nymans Close, Horsham, RH12 5JR

Secretary08 May 2003Active
26 Kingswood Drive, Sutton, SM2 5NB

Secretary21 July 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary12 August 2002Active
Rosemary Cottage, Ide Hill, Sevenoaks, TN14 6JN

Director27 July 2007Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director10 June 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director01 December 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director23 June 2005Active
52, Frampton End Road, Frampton Cotterell, Bristol, United Kingdom, BS36 2JZ

Director02 December 2014Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director28 July 2004Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director21 March 2005Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director05 January 2012Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director10 June 2008Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director14 March 2007Active
Westminster Cottage 17 The Street, Capel, Dorking, RH5 5LD

Director23 June 2005Active
Farncombe House, Farncombe, Broadway, WR12 7LJ

Director26 April 2005Active
148 Gordon Road, Camberley, GU15 2JQ

Director08 May 2003Active
The Old Barn Fant Farm, Upper Fant Road, Maidstone, ME16 8DJ

Director08 May 2003Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director22 May 2003Active
Russia Hall Farm Frog Lane, Tattenhall, Chester, CH3 9DN

Director19 January 2005Active
The Paddocks, The Street, Harton, NR15 1AD

Director01 October 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director09 August 2017Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director10 June 2008Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director23 June 2005Active
34 Carrwood, Knutsford, WA16 8NE

Director01 February 2007Active
1, Old Park Lane, Manchester, United Kingdom, M41 7HA

Director12 May 2011Active
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ

Director22 May 2003Active
Southside, 105 Victoria St, London, England, SW1E 6QT

Director01 April 2014Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director17 November 2014Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director10 June 2016Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director29 October 2008Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Change person director company with change date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.