Background WavePink WaveYellow Wave

MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801)

MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801) is an active UK company. incorporated on 13 July 2007. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED has been registered for 18 years. Current directors include EDWARDS, Kenneth Albert, GUEST, Claire Marie, Dr.

Company Number
06312801
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
3 Millfield, Milton Keynes, MK17 0NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDWARDS, Kenneth Albert, GUEST, Claire Marie, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED

MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06312801

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

LODGEHOLLY PROPERTY MANAGEMENT LIMITED
From: 13 July 2007To: 16 August 2007
Contact
Address

3 Millfield Greenway Business Park, Winslow Road Great Horwood Milton Keynes, MK17 0NP,

Previous Addresses

136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH United Kingdom
From: 2 August 2012To: 4 October 2013
126 High Street Oxford OX1 4DG
From: 13 July 2007To: 2 August 2012
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Dec 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Jun 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EDWARDS, Kenneth Albert

Active
Millfield, Milton KeynesMK17 0NP
Born March 1953
Director
Appointed 05 Dec 2014

GUEST, Claire Marie, Dr

Active
Millfield, Milton KeynesMK17 0NP
Born January 1964
Director
Appointed 28 Aug 2013

ASHTON, Andrew Keith Maxwell

Resigned
Aelfric Court, WitneyOX29 4HG
Secretary
Appointed 24 Sept 2012
Resigned 28 Aug 2013

ASHTON, Andrew Keith Maxwell

Resigned
Aelfric Court, WitneyOX29 4HG
Secretary
Appointed 01 Aug 2012
Resigned 28 Aug 2013

ASHTON, Andrew Keith Maxwell

Resigned
126 High Street, OxfordOX1 4DG
Secretary
Appointed 25 Jul 2007
Resigned 13 Jul 2010

KEEGAN, Andrew

Resigned
Millfield, Milton KeynesMK17 0NP
Secretary
Appointed 05 Dec 2014
Resigned 11 Jun 2021

MARSHALL, Paul

Resigned
Park Road, DunstableLU5 6AB
Secretary
Appointed 03 Sept 2013
Resigned 14 Feb 2014

HMG LAW SECRETARIAL SERVICES LIMITED

Resigned
High Street, OxfordOX1 4DG
Corporate secretary
Appointed 14 May 2009
Resigned 24 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 25 Jul 2007

ASHTON, Andrew Keith Maxwell

Resigned
126 High Street, OxfordOX1 4DG
Born September 1950
Director
Appointed 25 Jul 2007
Resigned 13 Jul 2010

DARBY, Andrew Charles

Resigned
Knolls Close, AylesburyHP22 4PY
Born December 1967
Director
Appointed 11 Nov 2013
Resigned 15 Oct 2014

GUEST, John Leonard

Resigned
Millfield, Milton KeynesMK17 0NP
Born October 1939
Director
Appointed 28 Aug 2013
Resigned 06 Oct 2017

HOWARD, Daniel

Resigned
Millfield, Milton KeynesMK17 0NP
Born October 1962
Director
Appointed 06 Oct 2017
Resigned 01 Nov 2017

KEEGAN, Andrew

Resigned
Millfield, Milton KeynesMK17 0NP
Born March 1957
Director
Appointed 15 Oct 2014
Resigned 11 Jun 2021

SHELDON, Michael John

Resigned
Greenway Farm, Great HorwoodMK17 0NY
Born January 1959
Director
Appointed 25 Jul 2007
Resigned 28 Aug 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jul 2007
Resigned 25 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Jul 2007
Resigned 25 Jul 2007

Persons with significant control

1

Greenway Business Park, Winslow Rd, Milton KeynesMK17 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Legacy
3 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288aAppointment of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation