MILTON KEYNES BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

MILTON KEYNES BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09187644

Incorporation date

22/08/2014

Size

Full

Contacts

Registered address

Registered address

Ground Floor, 13/14 Park Place, Leeds LS1 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon03/03/2026
Certificate of change of name
dot icon16/12/2025
Full accounts made up to 2025-02-28
dot icon15/09/2025
Termination of appointment of David Paul Andrew Hall as a director on 2025-09-12
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/03/2025
Secretary's details changed for Mr Kyle Joseph Liddle on 2025-03-20
dot icon28/11/2024
Accounts for a small company made up to 2024-02-29
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon28/06/2024
Change of details for Ventia Limited as a person with significant control on 2024-01-19
dot icon04/03/2024
Accounts for a small company made up to 2023-02-28
dot icon19/01/2024
Termination of appointment of Daniel James Smith as a secretary on 2024-01-05
dot icon19/01/2024
Appointment of Mr Kyle Joseph Liddle as a secretary on 2024-01-05
dot icon19/01/2024
Registered office address changed from Central House 47 st. Pauls Street Leeds LS1 2TE England to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 2024-01-19
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/07/2023
Termination of appointment of Timothy Andrew Vaughan as a director on 2023-07-21
dot icon20/06/2023
Termination of appointment of Karen Louise Nordier as a director on 2023-06-19
dot icon02/03/2023
Appointment of Miss Danielle Leigh Jones as a director on 2023-03-01
dot icon22/12/2022
Full accounts made up to 2022-02-28
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon04/01/2022
Full accounts made up to 2021-02-28
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon13/11/2020
Full accounts made up to 2020-02-29
dot icon13/11/2020
Appointment of Mr Daniel James Gilson Tate as a director on 2020-11-01
dot icon05/11/2020
Termination of appointment of David Anthony Harrop as a director on 2020-11-05
dot icon08/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/01/2020
Auditor's resignation
dot icon18/11/2019
Full accounts made up to 2019-02-28
dot icon02/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon27/11/2018
Full accounts made up to 2018-02-28
dot icon31/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon09/10/2017
Full accounts made up to 2017-02-28
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/02/2017
Registration of charge 091876440002, created on 2017-02-21
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/07/2016
Appointment of Mr Daniel James Smith as a secretary on 2016-07-01
dot icon08/07/2016
Termination of appointment of Nicola Claire Wood as a secretary on 2016-07-01
dot icon20/04/2016
Auditor's resignation
dot icon15/04/2016
Auditor's resignation
dot icon09/02/2016
Director's details changed for Mr Daniel Reeves Wheble on 2016-02-09
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Registered office address changed from 47 Central House St. Pauls Street Leeds LS1 2TE England to Central House 47 st. Pauls Street Leeds LS1 2TE on 2015-12-18
dot icon15/12/2015
Current accounting period shortened from 2016-04-30 to 2016-02-28
dot icon11/12/2015
Resolutions
dot icon07/12/2015
Registration of charge 091876440001, created on 2015-12-02
dot icon04/12/2015
Appointment of Mr Timothy Andrew Vaughan as a director on 2015-12-02
dot icon04/12/2015
Appointment of Mr David Paul Andrew Hall as a director on 2015-12-02
dot icon04/12/2015
Appointment of Karen Louise Nordier as a director on 2015-12-02
dot icon04/12/2015
Appointment of David Anthony Harrop as a director on 2015-12-02
dot icon04/12/2015
Appointment of Nicola Claire Wood as a secretary on 2015-12-02
dot icon04/12/2015
Registered office address changed from 3 Queen Street London W1J 5PA to 47 Central House St. Pauls Street Leeds LS1 2TE on 2015-12-04
dot icon04/12/2015
Termination of appointment of Stephen Peter Baker as a director on 2015-12-02
dot icon03/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon19/09/2014
Current accounting period shortened from 2015-08-31 to 2015-04-30
dot icon22/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Timothy Andrew
Director
02/12/2015 - 21/07/2023
55
Harrop, David Anthony
Director
02/12/2015 - 05/11/2020
69
Baker, Stephen Peter
Director
22/08/2014 - 02/12/2015
61
Wheble, Daniel Reeves
Director
22/08/2014 - Present
20
Nordier, Karen Louise
Director
02/12/2015 - 19/06/2023
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILTON KEYNES BUSINESS CENTRE LIMITED

MILTON KEYNES BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 22/08/2014 with the registered office located at Ground Floor, 13/14 Park Place, Leeds LS1 2SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILTON KEYNES BUSINESS CENTRE LIMITED?

toggle

MILTON KEYNES BUSINESS CENTRE LIMITED is currently Active. It was registered on 22/08/2014 .

Where is MILTON KEYNES BUSINESS CENTRE LIMITED located?

toggle

MILTON KEYNES BUSINESS CENTRE LIMITED is registered at Ground Floor, 13/14 Park Place, Leeds LS1 2SJ.

What does MILTON KEYNES BUSINESS CENTRE LIMITED do?

toggle

MILTON KEYNES BUSINESS CENTRE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MILTON KEYNES BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 03/03/2026: Certificate of change of name.