About

Registered Number: 05217168
Date of Incorporation: 27/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Michael J Emery & Co, 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

 

Established in 2004, Milton Keynes Property Sales Ltd have registered office in Newport Pagnell, it's status at Companies House is "Active". There are 3 directors listed as Carpenter, Carla, Ali, Abdul Khaliq, Dukes, Alison Lindsay for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Abdul Khaliq 29 August 2004 - 1
DUKES, Alison Lindsay 29 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Carla 29 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 September 2019
PSC04 - N/A 27 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 21 October 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 04 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2012 Outstanding

N/A

Rent deposit deed 14 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.