STC (MILTON KEYNES) HOLDINGS LIMITED

STC (MILTON KEYNES) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTC (MILTON KEYNES) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04508948
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STC (MILTON KEYNES) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STC (MILTON KEYNES) HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of STC (MILTON KEYNES) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITEDSep 20, 2002Sep 20, 2002
    INTERCEDE 1809 LIMITEDAug 12, 2002Aug 12, 2002

    What are the latest accounts for STC (MILTON KEYNES) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STC (MILTON KEYNES) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for STC (MILTON KEYNES) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Director's details changed for David Robert Hardingham on Jul 15, 2020

    2 pagesCH01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Charles Edward Whitwam as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Gawie Murray Nienaber as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Vaishali Jagdish Patel as a director on Oct 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Kenneth Petherick as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr John Charles Edward Whitwam as a director on May 31, 2019

    2 pagesAP01

    Appointment of David Robert Hardingham as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Richard Little as a director on Apr 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Kenneth Petherick on Dec 15, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Termination of appointment of Chris Burlton as a director on Aug 09, 2017

    1 pagesTM01

    Who are the officers of STC (MILTON KEYNES) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    HARDINGHAM, David Robert
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritishCommercial Manager254132020001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director148701690002
    DAVIES, Roger Andrew
    c/o Semperian Secretariat Services Limited
    Gresham Street
    EC2V 7BX London
    Number One
    England
    Secretary
    c/o Semperian Secretariat Services Limited
    Gresham Street
    EC2V 7BX London
    Number One
    England
    BritishChartered Secretary100083490001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ALSTON, James Michael Rowland
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    Director
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    United KingdomBritishAccountant123359850001
    BANKS, Andrew David
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    United KingdomBritishCompany Director164295230001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director90700330001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritishCompany Director90700330001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritishDirector90700330001
    BURLTON, Chris
    Frampton End Road
    Frampton Cotterell
    BS36 2JZ Bristol
    52
    Avon
    United Kingdom
    Director
    Frampton End Road
    Frampton Cotterell
    BS36 2JZ Bristol
    52
    Avon
    United Kingdom
    United KingdomBritishAccountant191923330001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritishDirector59134900001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritishChartered Engineer78557240001
    COOK, Paul Roger
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    UkBritishManaging Director117120110001
    COOK, Paul Roger
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    UkBritishDirector117120110001
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritishCompany Director106281140002
    DALGLEISH, Bruce Warren
    Westminster Cottage 17 The Street
    Capel
    RH5 5LD Dorking
    Surrey
    Director
    Westminster Cottage 17 The Street
    Capel
    RH5 5LD Dorking
    Surrey
    BritishCommercial Operations Director106281140001
    DARNTON, James
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    EnglandBritishDirector51472910003
    DARNTON, James
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    Director
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    BritishDirector51472910002
    FRANCIS, Paul
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    Director
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    EnglandBritishChartered Surveyor89947590002
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    BritishCompany Director125919010001
    HORNBY, Stephen Paul
    Russia Hall Farm Frog Lane
    Tattenhall
    CH3 9DN Chester
    Cheshire
    Director
    Russia Hall Farm Frog Lane
    Tattenhall
    CH3 9DN Chester
    Cheshire
    United KingdomBritishDirector Securicor Justice Ser102751990001
    KNIGHT, Jeremy James Banks
    The Paddocks
    The Street
    NR15 1AD Harton
    Norfolk
    Director
    The Paddocks
    The Street
    NR15 1AD Harton
    Norfolk
    BritishPrison Governor108336260001
    LITTLE, Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishInvestment Director151062990002
    MAKIN, Jennifer Susan
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    United KingdomBritishAlternate Director131128970001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishFund Manager101810930001
    MOONAN, Paul Edmund
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritishCompany Director116051560001
    MORRIS, Richard
    Old Park Lane
    M41 7HA Manchester
    1
    United Kingdom
    Director
    Old Park Lane
    M41 7HA Manchester
    1
    United Kingdom
    United KingdomBritishManaging Director159675380001
    MUNCEY, Andrew Richard
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    Director
    Foot Tracks
    Burnt Oak Road
    TN6 3SJ Crowborough
    East Sussex
    EnglandBritishCompany Director104629610001
    NIENABER, Gawie Murray
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    EnglandBritishGeneral Legal Counsel187146260001
    PATEL, Vaishali Jagdish
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishSolicitor192721880002
    PETHERICK, Jeremy Kenneth
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishManaging Director117120170006
    RAVI KUMAR, Balasingham
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishInvestment Director (Accountant)138392160001

    Who are the persons with significant control of STC (MILTON KEYNES) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for STC (MILTON KEYNES) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2017Oct 12, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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