Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MK COMMUNITY PROPERTIES LIMITED
Company Information for

MK COMMUNITY PROPERTIES LIMITED

ACORN HOUSE, 381 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 3HP,
Company Registration Number
02650530
Private Limited Company
Active

Company Overview

About Mk Community Properties Ltd
MK COMMUNITY PROPERTIES LIMITED was founded on 1991-10-02 and has its registered office in Central Milton Keynes. The organisation's status is listed as "Active". Mk Community Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MK COMMUNITY PROPERTIES LIMITED
 
Legal Registered Office
ACORN HOUSE
381 MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
BUCKS
MK9 3HP
Other companies in MK9
 
Filing Information
Company Number 02650530
Company ID Number 02650530
Date formed 1991-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MK COMMUNITY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MK COMMUNITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA MARGARET KEEN
Company Secretary 2009-06-15
RICHARD DEVEREUX BROWN
Director 1998-10-21
STEVE HARRIS
Director 2015-11-04
STEPHEN JOHN NORRISH
Director 2015-07-21
LAWRENCE LOUIS REVILL
Director 2013-09-12
BEN STONEMAN
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH MURRAY
Director 1996-09-18 2017-07-22
PETER BHUPATSINGH KARA
Director 2001-01-24 2017-03-31
JULIA ANNE UPTON
Director 2001-01-01 2016-08-12
PHILIP CHARLES BUTLER
Director 1995-05-10 2015-09-22
ROGER FRANK KITCHEN
Director 2006-09-21 2015-09-22
RICHARD GEOFFREY COURTENAY HORSLEY
Director 1992-10-13 2013-09-12
RUTH MARION STONE
Director 2006-09-21 2013-09-12
STEPHEN JOHN NORRISH
Director 1992-10-02 2013-02-13
RICHARD DEVEREUX BROWN
Company Secretary 1998-10-21 2009-06-15
SUSAN FRASER MALLALIEU
Director 2003-02-12 2005-09-22
WALTER GREAVES
Director 2001-01-24 2003-09-30
JULIET ANNE THACKERAY MURRAY
Director 2001-01-24 2003-09-30
TIMOTHY JAMES WILLIAM HILL
Director 1992-10-02 2000-12-31
SIMON CHARLES INGRAM
Company Secretary 1992-10-02 1998-11-02
SIMON CHARLES INGRAM
Director 1992-10-02 1998-02-10
ROBERT HILL
Director 1992-10-02 1996-07-10
JOHN MARSDEN
Director 1992-10-02 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA MARGARET KEEN MILTON KEYNES COMMUNITY FOUNDATION LIMITED Company Secretary 2009-05-06 CURRENT 1986-06-30 Active
LAURA MARGARET KEEN KEEN CONSULTING LIMITED Company Secretary 1996-08-20 CURRENT 1996-02-29 Active
RICHARD DEVEREUX BROWN FIDELITY LAW LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
RICHARD DEVEREUX BROWN MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 2001-08-16 CURRENT 1986-06-30 Active
STEVE HARRIS MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 2013-02-07 CURRENT 1986-06-30 Active
STEPHEN JOHN NORRISH MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 1992-08-31 CURRENT 1986-06-30 Active
STEPHEN JOHN NORRISH MILTON KEYNES CHRISTIAN FOUNDATION LIMITED Director 1992-06-30 CURRENT 1985-12-03 Active
STEPHEN JOHN NORRISH SYMBIOS LIMITED Director 1991-08-18 CURRENT 1989-02-22 Active - Proposal to Strike off
LAWRENCE LOUIS REVILL DLA DELIVERY LTD Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
LAWRENCE LOUIS REVILL MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 2013-09-12 CURRENT 1986-06-30 Active
LAWRENCE LOUIS REVILL INTEGRATED TRANSPORT PLANNING LIMITED Director 2010-12-22 CURRENT 1997-12-24 Active
BEN STONEMAN MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 2014-11-18 CURRENT 1986-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20DIRECTOR APPOINTED MR MATTHEW JAMES DOWNTON
2023-10-19CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25APPOINTMENT TERMINATED, DIRECTOR KURSHIDA MIRZA
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED MR SEAN DAVID O'REILLY
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LOUIS REVILL
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-23AP01DIRECTOR APPOINTED MRS SARAH-JANE WILSON
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARRIS
2021-03-12PSC05Change of details for Milton Keynes Community Foundation Limited as a person with significant control on 2021-03-12
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-30AP01DIRECTOR APPOINTED MR IAN PAUL REVELL
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN STONEMAN
2019-04-11CH01Director's details changed for Ms Kurshida Mirza on 2019-04-11
2019-02-06TM02Termination of appointment of Laura Margaret Keen on 2019-01-28
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN NORRISH
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07AP01DIRECTOR APPOINTED MS KURDISHA MIRZA
2018-08-07AP01DIRECTOR APPOINTED MS JILL EILEEN HEATON
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MURRAY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BHUPATSINGH KARA
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 400000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE UPTON
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-27AUDAUDITOR'S RESIGNATION
2016-01-12AP01DIRECTOR APPOINTED MR STEVE HARRIS
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 400000
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTLER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KITCHEN
2015-09-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN NORRISH
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 400000
2014-09-30AR0121/09/14 FULL LIST
2014-09-30AR0121/09/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-11AP01DIRECTOR APPOINTED MR LAWRENCE LOUIS REVILL
2013-09-25AR0121/09/13 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STONE
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSLEY
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRISH
2013-02-06AP01DIRECTOR APPOINTED MR BEN STONEMAN
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-24AR0121/09/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0121/09/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0121/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARION STONE / 21/09/2010
2009-11-02AR0121/09/09 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD BROWN
2009-08-10288aSECRETARY APPOINTED MRS LAURA MARGARET KEEN
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM POWER HOUSE, HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2008-09-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA SEAL / 21/09/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 21/09/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-23190LOCATION OF DEBENTURE REGISTER
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08288bDIRECTOR RESIGNED
2005-09-30363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 18 MISTLEYPATH BASILDON BASILDON ESSEX SS16 4GW
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR
2004-10-01363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-23288bDIRECTOR RESIGNED
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2002-09-26363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/01
2001-10-04363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23288aNEW DIRECTOR APPOINTED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288aNEW DIRECTOR APPOINTED
1993-07-22FULL ACCOUNTS MADE UP TO 31/03/93
1993-01-13Return made up to 02/10/92; full list of members; amend
1992-11-27Return made up to 02/10/92; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MK COMMUNITY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MK COMMUNITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1994-08-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MK COMMUNITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MK COMMUNITY PROPERTIES LIMITED
Trademarks
We have not found any records of MK COMMUNITY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NASHIL AUTOMOTIVE ENGINEERS LIMITED 2001-05-15 Outstanding
RENT DEPOSIT DEED ROSEBUD HOMECARE LIMITED 2005-03-15 Outstanding

We have found 2 mortgage charges which are owed to MK COMMUNITY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MK COMMUNITY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MK COMMUNITY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MK COMMUNITY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MK COMMUNITY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MK COMMUNITY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.