Background WavePink WaveYellow Wave

MK COMMUNITY PROPERTIES LIMITED (02650530)

MK COMMUNITY PROPERTIES LIMITED (02650530) is an active UK company. incorporated on 2 October 1991. with registered office in Central Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MK COMMUNITY PROPERTIES LIMITED has been registered for 34 years. Current directors include DOWNTON, Matthew James, O'REILLY, Sean David, REVELL, Ian Paul.

Company Number
02650530
Status
active
Type
ltd
Incorporated
2 October 1991
Age
34 years
Address
Acorn House, Central Milton Keynes, MK9 3HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOWNTON, Matthew James, O'REILLY, Sean David, REVELL, Ian Paul
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK COMMUNITY PROPERTIES LIMITED

MK COMMUNITY PROPERTIES LIMITED is an active company incorporated on 2 October 1991 with the registered office located in Central Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MK COMMUNITY PROPERTIES LIMITED was registered 34 years ago.(SIC: 68100, 68209)

Status

active

Active since 34 years ago

Company No

02650530

LTD Company

Age

34 Years

Incorporated 2 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MILTON KEYNES COMMUNITY TRUST PROPERTIES LIMITED
From: 23 January 1992To: 18 October 1999
COMMENCE COMPANY NO. 9132 LIMITED
From: 2 October 1991To: 23 January 1992
Contact
Address

Acorn House 381 Midsummer Boulevard Central Milton Keynes, MK9 3HP,

Timeline

35 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
May 25
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DOWNTON, Matthew James

Active
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born September 1968
Director
Appointed 13 Oct 2023

O'REILLY, Sean David

Active
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born May 1980
Director
Appointed 01 Dec 2022

REVELL, Ian Paul

Active
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born August 1965
Director
Appointed 09 Dec 2019

BROWN, Richard Devereux

Resigned
Clifton House 5 Timpsons Row, OlneyMK46 4JJ
Secretary
Appointed 21 Oct 1998
Resigned 15 Jun 2009

INGRAM, Simon Charles

Resigned
17 Midland Road, OlneyMK46 4BL
Secretary
Appointed N/A
Resigned 02 Nov 1998

KEEN, Laura Margaret

Resigned
56 Beverley Crescent, BedfordMK40 4BY
Secretary
Appointed 15 Jun 2009
Resigned 28 Jan 2019

BROWN, Richard Devereux

Resigned
Clifton House 5 Timpsons Row, OlneyMK46 4JJ
Born August 1962
Director
Appointed 21 Oct 1998
Resigned 20 Sept 2018

BUTLER, Philip Charles

Resigned
1 New Street, Milton KeynesMK11 1BW
Born September 1949
Director
Appointed 10 May 1995
Resigned 22 Sept 2015

GREAVES, Walter

Resigned
Farmlands, NorthamptonshireNN12 7RU
Born June 1940
Director
Appointed 24 Jan 2001
Resigned 30 Sept 2003

HARRIS, Steve

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born September 1957
Director
Appointed 04 Nov 2015
Resigned 23 Apr 2021

HEATON, Jill Eileen

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born March 1962
Director
Appointed 19 Jul 2018
Resigned 17 Sept 2025

HILL, Robert

Resigned
Northend Stables, OlneyMK46 5AN
Born March 1948
Director
Appointed N/A
Resigned 10 Jul 1996

HILL, Timothy James William

Resigned
75 Windmill, Milton KeynesMK3 7RJ
Born May 1935
Director
Appointed N/A
Resigned 31 Dec 2000

HORSLEY, Richard Geoffrey Courtenay

Resigned
Elliotts Farmhouse, TowcesterNN12 8DY
Born November 1947
Director
Appointed N/A
Resigned 12 Sept 2013

INGRAM, Simon Charles

Resigned
17 Midland Road, OlneyMK46 4BL
Born June 1949
Director
Appointed N/A
Resigned 10 Feb 1998

KARA, Peter Bhupatsingh

Resigned
73 Windmill Hill Drive, Milton KeynesMK3 7RJ
Born July 1944
Director
Appointed 24 Jan 2001
Resigned 31 Mar 2017

KITCHEN, Roger Frank

Resigned
3 Stacey Avenue, Milton KeynesMK12 5DN
Born February 1946
Director
Appointed 21 Sept 2006
Resigned 22 Sept 2015

MALLALIEU, Susan Fraser

Resigned
Christmas Cottage, Milton KeynesMK5 6BY
Born March 1956
Director
Appointed 12 Feb 2003
Resigned 22 Sept 2005

MARSDEN, John, Director

Resigned
33 Antonine Gate, St AlbansAL3 4JB
Born January 1952
Director
Appointed N/A
Resigned 16 Sept 1993

MIRZA, Kurshida

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born March 1958
Director
Appointed 19 Jul 2018
Resigned 21 Sept 2023

MURRAY, Juliet Anne Thackeray

Resigned
23 Dunton Road, Leighton BuzzardLU7 0HY
Born September 1940
Director
Appointed 24 Jan 2001
Resigned 30 Sept 2003

MURRAY, Michael Joseph

Resigned
1 Snaith Crescent, Milton KeynesMK5 8HQ
Born January 1945
Director
Appointed 18 Sept 1996
Resigned 22 Jul 2017

NORRISH, Stephen John

Resigned
North Twelfth Street, Milton KeynesMK9 3BT
Born August 1957
Director
Appointed 21 Jul 2015
Resigned 20 Sept 2018

NORRISH, Stephen John

Resigned
72 North Twelfth Street, Central Milton KeynesMK9 3BT
Born August 1957
Director
Appointed N/A
Resigned 13 Feb 2013

REVILL, Lawrence Louis

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born July 1956
Director
Appointed 12 Sept 2013
Resigned 20 Oct 2022

SHAW, Christopher

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born September 1952
Director
Appointed 01 Dec 2022
Resigned 31 Jul 2024

SHAW, Christopher

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born September 1952
Director
Appointed 16 Sept 2021
Resigned 19 May 2022

STONE, Ruth Marion

Resigned
4 Annes Grove, Milton KeynesMK14 5DR
Born December 1954
Director
Appointed 21 Sept 2006
Resigned 12 Sept 2013

STONEMAN, Ben

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born November 1977
Director
Appointed 08 Nov 2012
Resigned 20 Sept 2018

UPTON, Julia Anne

Resigned
Church Lane, Milton KeynesMK19 7EB
Born June 1955
Director
Appointed 01 Jan 2001
Resigned 12 Aug 2016

WILSON, Sarah-Jane

Resigned
381 Midsummer Boulevard, Central Milton KeynesMK9 3HP
Born March 1974
Director
Appointed 16 Sept 2021
Resigned 22 May 2025

Persons with significant control

1

381 Midsummer Boulevard, Milton KeynesMK9 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Auditors Resignation Company
27 April 2016
AUDAUD
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
28 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
190190
Legacy
23 October 2006
353353
Legacy
23 October 2006
287Change of Registered Office
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
14 February 2005
287Change of Registered Office
Legacy
11 January 2005
287Change of Registered Office
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
16 April 2003
287Change of Registered Office
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Legacy
21 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Miscellaneous
30 January 1997
MISCMISC
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
29 March 1996
88(2)R88(2)R
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Memorandum Articles
13 January 1993
MEM/ARTSMEM/ARTS
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
363aAnnual Return
Legacy
11 December 1992
288288
Legacy
27 November 1992
363b363b
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
2 July 1992
224224
Certificate Change Of Name Company
24 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1991
NEWINCIncorporation