Background WavePink WaveYellow Wave

MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (03751135)

MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (03751135) is an active UK company. incorporated on 13 April 1999. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include FORD, Chris.

Company Number
03751135
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1999
Age
26 years
Address
109 Aldrich Drive, Milton Keynes, MK15 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Chris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED

MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 1999 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03751135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

109 Aldrich Drive Willen Milton Keynes, MK15 9LJ,

Previous Addresses

12 Ancona Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7FN
From: 31 December 2009To: 15 August 2012
5 Notre Dame Mews Northampton Northamptonshire NN1 2BG
From: 13 April 1999To: 31 December 2009
Timeline

5 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 12
Director Left
Aug 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FORD, Chris

Active
Aldrich Drive, Milton KeynesMK15 9LJ
Born October 1968
Director
Appointed 25 Nov 2011

PETERS, Clifford Stuart Roy

Resigned
10 Mitcham Park, MitchamCR4 4EG
Secretary
Appointed 13 Apr 1999
Resigned 02 Apr 2000

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 13 Apr 1999
Resigned 13 Apr 1999

TMJ LAW LIMITED

Resigned
5 Notre Dame Mews, NorthamptonNN1 2BG
Corporate secretary
Appointed 02 Apr 2000
Resigned 13 Apr 2010

BARRETT, John

Resigned
Admiralty Cottage, KetteringNN14 3AS
Born February 1963
Director
Appointed 13 Apr 1999
Resigned 02 Apr 2000

CHRISTIE, Martin William

Resigned
Kingfisher Lodge, MoultonNN3 7TG
Born May 1966
Director
Appointed 02 Apr 2000
Resigned 15 Dec 2009

TAMBLIN, Shaun John

Resigned
Aldrich Drive, Milton KeynesMK15 9LJ
Born May 1970
Director
Appointed 15 Dec 2009
Resigned 25 Nov 2011

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 13 Apr 1999
Resigned 13 Apr 1999

Persons with significant control

1

Mr Chris Ford

Active
Aldrich Drive, Milton KeynesMK15 9LJ
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Restoration Order Of Court
11 May 2007
AC92AC92
Gazette Dissolved Compulsary
23 January 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 October 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 April 1999
NEWINCIncorporation