Background WavePink WaveYellow Wave

M3 PROPERTY MAINTENANCE LIMITED (09777895)

M3 PROPERTY MAINTENANCE LIMITED (09777895) is an active UK company. incorporated on 15 September 2015. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other building completion and finishing. M3 PROPERTY MAINTENANCE LIMITED has been registered for 10 years. Current directors include HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond, YOUNG, Gavin Joseph.

Company Number
09777895
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Unit 2 Blackhill Drive, Milton Keynes, MK12 5TS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond, YOUNG, Gavin Joseph
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M3 PROPERTY MAINTENANCE LIMITED

M3 PROPERTY MAINTENANCE LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other building completion and finishing. M3 PROPERTY MAINTENANCE LIMITED was registered 10 years ago.(SIC: 43390)

Status

active

Active since 10 years ago

Company No

09777895

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HOME SENSE PROPERTY SERVICES LIMITED
From: 15 September 2015To: 27 January 2016
Contact
Address

Unit 2 Blackhill Drive Wolverton Mill Milton Keynes, MK12 5TS,

Previous Addresses

Unit 8 Lyon Road Bletchley Milton Keynes MK1 1EX England
From: 3 February 2020To: 13 May 2024
Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR England
From: 13 January 2017To: 3 February 2020
6 Mersey Way Bletchley Milton Keynes MK3 7QH United Kingdom
From: 15 September 2015To: 13 January 2017
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Mar 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 25
Loan Cleared
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUCKLE, Adam Christopher

Active
Wolverton Mill,, Milton KeynesMK12 5TS
Born November 1987
Director
Appointed 09 Jan 2024

LENNOX, Jonathan Desmond

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1975
Director
Appointed 09 Jan 2024

YOUNG, Gavin Joseph

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born June 1988
Director
Appointed 05 May 2019

MILNE, Stuart

Resigned
Mersey Way, Milton KeynesMK3 7QH
Born July 1976
Director
Appointed 15 Sept 2015
Resigned 14 Sept 2021

SMITH, Martin Derek, Director

Resigned
Mersey Way, Milton KeynesMK3 7QH
Born August 1969
Director
Appointed 15 Sept 2015
Resigned 05 May 2019

Persons with significant control

3

1 Active
2 Ceased
Blackhill Drive, Milton KeynesMK12 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2024
Blackhill Drive, Milton KeynesMK12 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2021
Ceased 10 Jan 2024

Mr Stuart Milne

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2015
NEWINCIncorporation