About

Registered Number: 04464169
Date of Incorporation: 19/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Having been setup in 2002, Michael Graham Estate Agents (Milton Keynes) Ltd are based in Bucks, it has a status of "Active". This organisation has only one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENN, Mark 01 November 2005 18 October 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 September 2018
PSC02 - N/A 06 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 15 April 2016
AUD - Auditor's letter of resignation 24 November 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 01 December 2009
RESOLUTIONS - N/A 14 November 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 01 July 2003
225 - Change of Accounting Reference Date 21 February 2003
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2003 Outstanding

N/A

Debenture 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.