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

MILTON KEYNES YMCA LIMITED

1 NORTH SIXTH STREET, MILTON KEYNES, MK9 2NR,
Company Registration Number
02769788
Private Limited Company
Active

Company Overview

About Milton Keynes Ymca Ltd
MILTON KEYNES YMCA LIMITED was founded on 1992-12-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Milton Keynes Ymca Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILTON KEYNES YMCA LIMITED
 
Legal Registered Office
1 NORTH SIXTH STREET
MILTON KEYNES
MK9 2NR
Other companies in MK9
 
Previous Names
MILTON KEYNES YMCA PROPERTIES LTD21/07/2008
Charity Registration
Charity Number 1125743
Charity Address YMCA, 402 NORTH ROW, MILTON KEYNES, MK9 2NL
Charter MILTON KEYNES YMCA'S MAIN FOCUS IS TO SUPPORT YOUNG PEOPLE TO TRULY BELONG, CONTRIBUTE AND THRIVE WITHIN THEIR COMMUNITIES. WE DO THIS THROUGH THE PROVISION OF: HOMELESS PROJECT, 122 RESIDENTIAL UNITS, ADVICE AND GUIDANCE SERVICES AND EXTENSIVE ACTIVITY PROGRAMMES. WE WORK IN PARTNERSHIP WITH OTHER ORGANISATIONS ACROSS THE SECTOR IN MK, LUTON AND NORTHANTS.
Filing Information
Company Number 02769788
Company ID Number 02769788
Date formed 1992-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB942820230  
Last Datalog update: 2024-03-06 21:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES YMCA 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 MILTON KEYNES YMCA LIMITED

Current Directors
Officer Role Date Appointed
PRESTON THOMAS AYRES
Company Secretary 1993-03-24
PRESTON THOMAS AYRES
Director 1993-03-24
VASCO FERNANDES
Director 2016-05-25
ANTHONY JAMES HOLDEN
Director 2012-11-22
CHERYL LYNN MONTGOMERY
Director 2009-12-10
JOHN CHARLES ROBERTSON
Director 2013-07-25
TIMOTHY PEARS STONE
Director 2013-07-25
JULIA UPTON
Director 2013-11-28
JULIA VALENTINE
Director 2008-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAGDALENA HADRYS
Director 2008-11-30 2018-07-18
CHARLES NEWMAN
Director 2013-11-28 2018-05-17
JASWANT SINGH BHAMBER
Director 2013-11-28 2017-11-15
SUSAN PAYNE
Director 2013-07-25 2017-11-15
BRIONY STANDLEY
Director 2010-05-27 2016-05-26
ANDREW TRESIAS
Director 2012-11-22 2015-12-12
AILEEN CHRISTINE EVANS
Director 2003-11-20 2015-09-23
ANTHONY JOHN MICHAEL ROUND
Director 2013-07-25 2014-09-23
CHRISTOPHER GORDON LINFORD
Director 2003-11-20 2014-09-09
DORNE ALYSON MACKEN
Director 2011-07-21 2013-07-25
ROBERT ARTHUR HILL
Director 2012-09-22 2013-05-30
SUZANNE MARIA GREAVES
Director 2010-12-09 2012-10-05
DAVID JOHN MOORE
Director 1999-09-14 2012-03-14
LEON COLIN ROACH
Director 2010-07-22 2011-07-15
SUZANNE MARIA GREAVES
Director 2010-12-09 2011-01-27
AVRIL HILL
Director 2008-11-30 2010-12-09
MICHAEL KENNETH MAGIN
Director 2008-11-30 2010-07-22
HOWARD LAVERS
Director 2008-11-30 2009-12-10
WILLIAM ALBERT RUSSELL
Director 1993-03-24 2003-09-18
DAVID HAVARD
Director 1993-03-24 1999-09-21
ERNEST LILBOURNE PYE
Director 1993-03-24 1999-06-07
BRIAN MORGAN BREACHER
Director 1993-03-24 1998-07-23
DALBERT PETER CIANCHI
Director 1993-03-24 1997-03-21
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-12-02 1993-03-24
MK COMPANY DIRECTORS LIMITED
Nominated Director 1992-12-02 1993-03-24
MK COMPANY SECRETARIES LIMITED
Nominated Director 1992-12-02 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRESTON THOMAS AYRES AAHP LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2018-06-05
PRESTON THOMAS AYRES DENNIS GOLDING MOTOR ENGINEERS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
PRESTON THOMAS AYRES NORTHAMPTONSHIRE YMCA Director 2012-11-12 CURRENT 1994-05-06 Active
PRESTON THOMAS AYRES EXTRA MILE CHALLENGES Director 2003-06-04 CURRENT 2003-06-04 Active
ANTHONY JAMES HOLDEN NORTHAMPTONSHIRE YMCA Director 2009-06-16 CURRENT 1994-05-06 Active
JOHN CHARLES ROBERTSON MILTON KEYNES CHRISTIAN FOUNDATION LIMITED Director 2012-11-19 CURRENT 1985-12-03 Active
TIMOTHY PEARS STONE BEDS SU Director 2017-06-16 CURRENT 2017-06-16 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHERYL LYNN MONTGOMERY
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-21DIRECTOR APPOINTED BENEDICTA MORROW
2023-09-21DIRECTOR APPOINTED MR PHILIP MICHAEL STAINSBY
2023-09-21DIRECTOR APPOINTED MRS JENNIFER SWIFT
2023-09-12Memorandum articles filed
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Statement of company's objects
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JULIA VALENTINE
2023-03-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR FESTUS AKINBUSOYE
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ROBERTSON
2021-12-22CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ROBERTSON
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-03TM02Termination of appointment of Preston Thomas Ayres on 2020-11-18
2021-08-03AP03Appointment of Mrs Laura Margaret Keen as company secretary on 2020-11-18
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-28AP01DIRECTOR APPOINTED MRS LAURA MARGARET KEEN
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARGARET KEEN
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MRS LAURA MARGARET KEEN
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MAGUIRE
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARS STONE
2020-07-14CH01Director's details changed for Julia Valentine on 2020-07-01
2020-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PRESTON THOMAS AYRES on 2020-07-01
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GOWEN
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027697880003
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027697880005
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027697880004
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-08AP01DIRECTOR APPOINTED JEAN GOWEN
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 63 North Seventh Street Milton Keynes Buckinghamshire MK9 2DP England
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2019-01-28AP01DIRECTOR APPOINTED MS MARIE MAGUIRE
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-02PSC08Notification of a person with significant control statement
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA HADRYS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEWMAN
2018-07-05ANNOTATIONClarification
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027697880003
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 1 North Sixth Street Central Milton Keynes Buckinghamshire MK9 2NR
2018-01-24RES01ADOPT ARTICLES 24/01/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2018-01-17PSC07CESSATION OF PRESTON AYRES AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PAYNE
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JASWANT BHAMBER
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-08-03CC04Statement of company's objects
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA ZAMOJSKA / 25/07/2015
2016-06-16AP01DIRECTOR APPOINTED DR VASCO FERNANDES
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIONY STANDLEY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRESIAS
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-03AR0102/12/15 FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN EVANS
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-19AR0102/12/14 FULL LIST
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-03AP01DIRECTOR APPOINTED MRS JULIA UPTON
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROUND
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINFORD
2014-07-10AP01DIRECTOR APPOINTED MR CHARLES NEWMAN
2014-07-04AP01DIRECTOR APPOINTED MR JAS BHAMBER
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 1 1 NORTH SIXTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NR ENGLAND
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 402 NORTH ROW CENTRAL MILTON KEYNES MK9 2NL
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-23AR0102/12/13 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED REVEREND CANON JOHN CHARLES ROBERTSON
2013-12-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN MICHAEL ROUND
2013-12-20AP01DIRECTOR APPOINTED MRS SUSAN PAYNE
2013-12-20AP01DIRECTOR APPOINTED MR TIMOTHY STONE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DORNE MACKEN
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-21AR0102/12/12 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED REV ROBERT ARTHUR HILL
2012-12-17AP01DIRECTOR APPOINTED MR ANTHONY JAMES HOLDEN
2012-12-07AP01DIRECTOR APPOINTED MR ANDREW TRESIAS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREAVES
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2011-12-23AR0102/12/11 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MRS DORNE ALYSON MACKEN
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LEON ROACH
2011-09-27AP01DIRECTOR APPOINTED MR LEON COLIN ROACH
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER TYLER
2011-09-23AP01DIRECTOR APPOINTED MS BRIONY STANDLEY
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREAVES
2011-01-27AR0102/12/10 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MRS SUZANNE MARIA GREAVES
2011-01-27AP01DIRECTOR APPOINTED MRS SUZANNE MARIA GREAVES
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGIN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL HILL
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AP01DIRECTOR APPOINTED MRS CHERYL LYNN MONTGOMERY
2009-12-22AR0102/12/09 FULL LIST
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVERS
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA ZAMOJSKA / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA VALENTINE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID JOHN MOORE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH MAGIN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON LINFORD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL HILL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CHRISTINE EVANS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PRESTON THOMAS AYRES / 22/12/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-17288aDIRECTOR APPOINTED JULIA VALENTINE
2009-02-11288aDIRECTOR APPOINTED MAGDALENA ZAMOJSKA
2009-02-11288aDIRECTOR APPOINTED AVRIL HILL
2009-02-11288aDIRECTOR APPOINTED MICHAEL KENNETH MAGIN
2009-02-11288aDIRECTOR APPOINTED HOWARD LAVERS
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-11RES01ALTER ARTICLES 23/11/2008
2009-01-16363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-19CERTNMCOMPANY NAME CHANGED MILTON KEYNES YMCA PROPERTIES LTD CERTIFICATE ISSUED ON 21/07/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES YMCA 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 MILTON KEYNES YMCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MILTON KEYNES YMCA LIMITED registering or being granted any patents
Domain Names

MILTON KEYNES YMCA LIMITED owns 2 domain names.

mkymca.co.uk   thriveonline.co.uk  

Trademarks
We have not found any records of MILTON KEYNES YMCA 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 THE FEEL GOOD GROUP LIMITED 2012-05-31 Outstanding

We have found 1 mortgage charges which are owed to MILTON KEYNES YMCA LIMITED

Income
Government Income
We have not found government income sources for MILTON KEYNES YMCA 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 (55900 - Other accommodation) as MILTON KEYNES YMCA LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES YMCA 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 MILTON KEYNES YMCA 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 MILTON KEYNES YMCA 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.