THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED
Overview
| Company Name | THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04127027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED located?
| Registered Office Address | 17 Shirwell Crescent Furzton MK4 1GA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHORTSTAYMK LIMITED | Mar 14, 2023 | Mar 14, 2023 |
| STRATEGIC MARKETING COACH LIMITED | Mar 24, 2010 | Mar 24, 2010 |
| BYRNE CONSULTING LIMITED | Dec 18, 2000 | Dec 18, 2000 |
What are the latest accounts for THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2026 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed shortstaymk LIMITED\certificate issued on 14/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sharon Elizabeth Hagan as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony William Byrne as a secretary on Dec 31, 2025 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041270270002, created on Nov 11, 2024 | 55 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed strategic marketing coach LIMITED\certificate issued on 14/03/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041270270001, created on Jul 29, 2022 | 5 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Shortstayuk Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||
Who are the officers of THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Anthony William | Secretary | Furzton MK4 1GA Milton Keynes 17 Shirwell Crescent England | 344290120001 | |||||||
| BYRNE, Anthony William | Director | Furzton MK4 1GA Milton Keynes 17 Shirwell Crescent England | United Kingdom | British | 160140250002 | |||||
| BYRNE, Lesley Clare | Secretary | 11 Swan Court MK46 4JP Olney Buckinghamshire | British | 2056450001 | ||||||
| HAGAN, Sharon Elizabeth | Secretary | Furzton MK4 1GA Milton Keynes 17 Shirwell Crescent England | 200975900001 | |||||||
| KNIGHTS, Yvonne | Secretary | Avebury Boulevard MK9 2BE Milton Keynes 500 Buckinghamshire England | 147791670001 | |||||||
| KNIGHTS, Yvonne | Secretary | 4 The Square Aspley Guise MK17 8DF Milton Keynes Buckinghamshire | 147791660001 | |||||||
| MCCARTHY, Maureen Mary | Secretary | 8 Newton Road MK3 5BT Bletchley Buckinghamshire | British | 87587940001 | ||||||
| TOLANI, Folashade | Secretary | 5 Gardiner Court Blue Bridge MK13 0LR Milton Keynes Buckinghamshire | British | 68694290001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| BUSINESS IMPROVEMENT SPECIALISTS LIMITED | Secretary | The Willows, Mill Farm Courtyard, Stratford Road, Beachampton, MK19 6DS Milton Keynes 1 Bucks | 132195950001 | |||||||
| BYRNE | Secretary | Corners Yardley Road MK46 5DX Olney Buckinghamshire | 2056440005 | |||||||
| SAMME, Nikki Suzanne | Director | 4 The Square Aspley Guise MK17 8DF Milton Keynes Buckinghamshire | England | British | 132176580003 | |||||
| TOLANI, Folashade | Director | 5 Gardiner Court Blue Bridge MK13 0LR Milton Keynes Buckinghamshire | British | 68694290001 | ||||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 | |||||||
| BUSINESS IMPROVEMENT SPECIALISTS LIMITED | Director | The Willows, Mill Farm Courtyard, Stratford Road, Beachampton, MK19 6DS Milton Keynes 1 Bucks | 132195950001 | |||||||
| BYRNE | Director | Corners Yardley Road MK46 5DX Olney Buckinghamshire | 2056440005 |
Who are the persons with significant control of THE PROPERTY RENTALS (MILTON KEYNES) BUSINESS. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shortstayuk Limited | Dec 01, 2017 | Shirwell Crescent Furzton MK4 1GA Milton Keynes 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony William Byrne | Jun 30, 2016 | Furzton MK4 1GA Milton Keynes 17 Shirwell Crescent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0