Background WavePink WaveYellow Wave

CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (06228065)

CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (06228065) is an active UK company. incorporated on 26 April 2007. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include TURNER, Nicholas James.

Company Number
06228065
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2007
Age
18 years
Address
The Blade C/O Northwood Real Estate Limited, Reading, RG1 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, Nicholas James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED

CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CG (MILTON KEYNES) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06228065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 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 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Blade C/O Northwood Real Estate Limited Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE England
From: 27 October 2016To: 29 January 2026
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 27 October 2016
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 26 April 2007To: 3 December 2009
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TURNER, Nicholas James

Active
44 Esplanade, St HelierJE4 9WG
Born January 1974
Director
Appointed 16 Dec 2025

GREENAWAY, Maude Lauretta

Resigned
6 The Wye, Hemel HempsteadHP2 6EJ
Secretary
Appointed 26 Apr 2007
Resigned 27 Oct 2016

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 27 Oct 2016
Resigned 01 Apr 2025

BAILEY, Donald Stewart

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 27 Jun 2017

FINNAN, Rory Butler

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born February 1972
Director
Appointed 27 Jun 2017
Resigned 27 Mar 2023

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 26 Apr 2007
Resigned 01 Jun 2009

JOHNSON, Andrew William

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 26 Apr 2007
Resigned 27 Jun 2017

LEE, Jonathan Craig

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born February 1974
Director
Appointed 27 Mar 2023
Resigned 16 Dec 2025

REDDING, Helena

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born July 1987
Director
Appointed 27 Mar 2023
Resigned 16 Dec 2025

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 26 Apr 2007
Resigned 16 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Significant influence or control
Notified 16 Dec 2025
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Significant influence or control
Notified 26 Apr 2023
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 April 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Incorporation Company
26 April 2007
NEWINCIncorporation