Kingsmead (Milton Keynes) Limited

DataGardener
in liquidation
Micro

Kingsmead (milton Keynes) Limited

03828637Private Limited With Share Capital

Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FF
Incorporated

19/08/1999

Company Age

26 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Kingsmead (milton Keynes) Limited (03828637) is a private limited with share capital incorporated on 19/08/1999 (26 years old) and registered in milton keynes, MK91FF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 19/08/1999
MK91FF
1 employees

Financial Overview

Total Assets

£36.1K

Liabilities

£312.9K

Net Assets

£-276.8K

Cash

£1.1K

Key Metrics

1

Employees

2

Directors

3

Shareholders

5

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-09-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-09-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-09-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Resolution
Category:Resolution
Date:10-02-2014
Capital Alter Shares Consolidation
Category:Capital
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Legacy
Category:Mortgage
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2011
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Legacy
Category:Mortgage
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:19-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:26-01-2008
Legacy
Category:Annual Return
Date:24-01-2008
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Officers
Date:30-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2007
Legacy
Category:Accounts
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Mortgage
Date:22-02-2007
Legacy
Category:Annual Return
Date:20-09-2006
Legacy
Category:Address
Date:04-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:27-09-2005
Legacy
Category:Officers
Date:26-09-2005
Legacy
Category:Officers
Date:13-05-2005
Legacy
Category:Annual Return
Date:14-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2004
Legacy
Category:Annual Return
Date:08-09-2003
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2003
Legacy
Category:Annual Return
Date:15-08-2002
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2002
Legacy
Category:Address
Date:15-07-2002
Legacy
Category:Officers
Date:12-07-2002
Legacy
Category:Annual Return
Date:04-09-2001
Legacy
Category:Officers
Date:31-08-2001
Legacy
Category:Accounts
Date:23-04-2001
Legacy
Category:Officers
Date:20-02-2001
Legacy
Category:Annual Return
Date:14-09-2000
Legacy
Category:Mortgage
Date:23-03-2000
Legacy
Category:Capital
Date:02-03-2000
Legacy
Category:Address
Date:13-10-1999
Legacy
Category:Address
Date:29-09-1999
Legacy
Category:Accounts
Date:29-09-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Officers
Date:29-09-1999
Legacy
Category:Capital
Date:29-09-1999
Legacy
Category:Capital
Date:29-09-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date26/06/2019
Latest Accounts30/09/2018

Trading Addresses

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FFRegistered

Contact

08008595182
www.kingsmeadconversions.co.uk
Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FF