DESTINATION MILTON KEYNES LIMITED

DESTINATION MILTON KEYNES LIMITED

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

    Company NameDESTINATION MILTON KEYNES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05895636
    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 DESTINATION MILTON KEYNES LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is DESTINATION MILTON KEYNES LIMITED located?

    Registered Office Address
    Artemis House
    Bramley Road
    MK1 1PT Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESTINATION MILTON KEYNES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DESTINATION MILTON KEYNES LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for DESTINATION MILTON KEYNES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Appointment of Ms Francis Eleanor Ranford as a director on Sep 23, 2025

    2 pagesAP01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr John Robert Cove on May 13, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Jane Beck as a director on Sep 26, 2023

    1 pagesTM01

    Termination of appointment of Ian Crawford Stuart as a director on Feb 27, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Secretary's details changed for Mr David Charles Dees on Jul 27, 2023

    1 pagesCH03

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Anthony Thomas as a director on Jan 18, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Darke as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Appointment of Mr Ian Crawford Stuart as a director on Oct 29, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Philip Henry Smith as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Steven Kevan Gordon-Wilson as a director on May 09, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Who are the officers of DESTINATION MILTON KEYNES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEES, David Charles
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Secretary
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    British133073040001
    COVE, John Robert
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Director
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    United KingdomBritish75587920001
    ELSMORE, Stewart Arthur James
    Wharley End
    Cranfield
    MK43 0HG Bedford
    Cranfield Management Development Centre
    England
    Director
    Wharley End
    Cranfield
    MK43 0HG Bedford
    Cranfield Management Development Centre
    England
    EnglandBritish19151280002
    MCELROY, Grace
    Midsummer Boulevard
    MK9 2HP Central Milton Keynes
    Jury's Inn
    Buckinghamshire
    United Kingdom
    Director
    Midsummer Boulevard
    MK9 2HP Central Milton Keynes
    Jury's Inn
    Buckinghamshire
    United Kingdom
    United KingdomIrish150907770001
    RANFORD, Francis Eleanor
    3 Theatre Walk
    MK9 3EP Milton Keynes
    Mk Gallery
    England
    Director
    3 Theatre Walk
    MK9 3EP Milton Keynes
    Mk Gallery
    England
    EnglandBritish313380920001
    STANDEN, Iain Gordon
    Sherwood Drive
    Bletchley
    MK3 6EB Milton Keynes
    Bletchley Park Trust, The Mansion, Bletchley Park
    England
    Director
    Sherwood Drive
    Bletchley
    MK3 6EB Milton Keynes
    Bletchley Park Trust, The Mansion, Bletchley Park
    England
    EnglandBritish123766980002
    THOMAS, Paul Anthony
    Saxon Gate East
    MK9 3EJ Milton Keynes
    Milton Keynes Council
    England
    Director
    Saxon Gate East
    MK9 3EJ Milton Keynes
    Milton Keynes Council
    England
    United KingdomBritish264276850001
    WOOD, Robert Lee
    1300 Silbury Boulevard
    Campbell Park
    MK9 4AD Milton Keynes
    Campbell Park Pavillion
    England
    Director
    1300 Silbury Boulevard
    Campbell Park
    MK9 4AD Milton Keynes
    Campbell Park Pavillion
    England
    EnglandBritish238962260001
    INSKIPP, Jaqueline Mary
    The Chapel
    The Knoll, Sherington
    MK16 9NZ Newport Pagnell
    Buckinghamshire
    Secretary
    The Chapel
    The Knoll, Sherington
    MK16 9NZ Newport Pagnell
    Buckinghamshire
    British114591980001
    BAILEY, Frances Clare
    34 Hunter Street
    NN1 3QB Northampton
    Northamptonshire
    Director
    34 Hunter Street
    NN1 3QB Northampton
    Northamptonshire
    British114591970001
    BEARD, Matthew
    500 Saxon Gate West
    MK9 2HQ Milton Keynes
    Holiday Inn
    Buckinghamshire
    United Kingdom
    Director
    500 Saxon Gate West
    MK9 2HQ Milton Keynes
    Holiday Inn
    Buckinghamshire
    United Kingdom
    United KingdomBritish156949530001
    BECK, Melanie Jane
    3rd Floor, Acorn House
    381 Midsummer Boulevard
    MK9 3HP Milton Keynes
    Mkccm
    England
    Director
    3rd Floor, Acorn House
    381 Midsummer Boulevard
    MK9 3HP Milton Keynes
    Mkccm
    England
    EnglandBritish103855090003
    BECK, Melanie
    24 Silbury Boulevard
    MK9 3ES Central Milton Keynes
    Thecentre:Mk
    Buckinghamshire
    Director
    24 Silbury Boulevard
    MK9 3ES Central Milton Keynes
    Thecentre:Mk
    Buckinghamshire
    United KingdomBritish150941110001
    COATES PALGRAVE, Anthony Roland
    46 Stamford Avenue
    Springfield
    MK6 3NH Milton Keynes
    Buckinghamshire
    Director
    46 Stamford Avenue
    Springfield
    MK6 3NH Milton Keynes
    Buckinghamshire
    EnglandBritish114591930001
    COUSINS, William Ross
    North Thirteenth Street
    MK9 3BP Milton Keynes
    50
    England
    Director
    North Thirteenth Street
    MK9 3BP Milton Keynes
    50
    England
    United KingdomBritish38152070006
    COY, William Andrew
    Fairstead Tey Road
    CO6 2LD Earls Colne
    Essex
    Director
    Fairstead Tey Road
    CO6 2LD Earls Colne
    Essex
    British58881030001
    DARKE, Tracy
    1
    Saxon Gate East
    MK9 3EJ Milton Keynes
    Milton Keynes Council
    England
    Director
    1
    Saxon Gate East
    MK9 3EJ Milton Keynes
    Milton Keynes Council
    England
    EnglandBritish253013080001
    ELLENS, Ross
    High Street
    Stony Stratford
    MK11 1AY Milton Keynes
    75a
    England
    Director
    High Street
    Stony Stratford
    MK11 1AY Milton Keynes
    75a
    England
    EnglandBritish212270420001
    ELSMORE, Stewart Arthur James
    The Queen Hotel
    40 Dartmouth Road
    MK46 4BH Olney
    Buckinghamshire
    Director
    The Queen Hotel
    40 Dartmouth Road
    MK46 4BH Olney
    Buckinghamshire
    EnglandBritish19151280002
    FOSTER, David Richard
    Silbury Boulevard
    Campbell Park
    MK9 4AD Milton Keynes
    Campbell Park Pavilion
    England
    Director
    Silbury Boulevard
    Campbell Park
    MK9 4AD Milton Keynes
    Campbell Park Pavilion
    England
    EnglandBritish89477680001
    FOX, Colin
    Ashton House
    471 Silbury Boulevard
    MK9 2AH Central Milton Keynes
    Bucks
    Director
    Ashton House
    471 Silbury Boulevard
    MK9 2AH Central Milton Keynes
    Bucks
    EnglandBritish98107330002
    GOODMAN, Robert Bernard Clyde
    Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    28
    Buckinghamshire
    Director
    Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    28
    Buckinghamshire
    UkBritish129167060001
    GORDON-WILSON, Steven Kevan
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Director
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    EnglandBritish178873130001
    GRANT, Christina
    3 Crane Court
    Loughton
    MK5 8BG Milton Keynes
    Buckinghamshire
    Director
    3 Crane Court
    Loughton
    MK5 8BG Milton Keynes
    Buckinghamshire
    British118347020001
    INSKIPP, Jaqueline Mary
    The Chapel
    The Knoll, Sherington
    MK16 9NZ Newport Pagnell
    Buckinghamshire
    Director
    The Chapel
    The Knoll, Sherington
    MK16 9NZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish114591980001
    JARDINE, Carolyn Anne
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Director
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    EnglandBritish84960660004
    JARDINE, Carolyn
    The Gables
    15c Jacques Lane
    MK45 4BS Clophill
    Bedfordshire
    Director
    The Gables
    15c Jacques Lane
    MK45 4BS Clophill
    Bedfordshire
    United KingdomBritish84960660001
    LIMB, Ann Geraldine, Dame
    414 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Milton Keynes Partnership Cbe2
    Buckinghamshire
    Director
    414 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Milton Keynes Partnership Cbe2
    Buckinghamshire
    EnglandBritish111098110001
    LUFF, John William
    71 Latimer
    Stony Stratford
    MK11 1HP Milton Keynes
    Buckinghamshire
    Director
    71 Latimer
    Stony Stratford
    MK11 1HP Milton Keynes
    Buckinghamshire
    EnglandBritish114591940001
    MANSFIELD, Linda Marjorie
    17 Walney Place
    Tattenhoe
    MK4 3BG Milton Keynes
    Director
    17 Walney Place
    Tattenhoe
    MK4 3BG Milton Keynes
    EnglandBritish74396000002
    PHILLIPS, Duncan
    Roebuck Way
    Knowhill
    MK5 8HL Milton Keynes
    360 Playdays
    Buckinghamshire
    Director
    Roebuck Way
    Knowhill
    MK5 8HL Milton Keynes
    360 Playdays
    Buckinghamshire
    United KingdomBritish150888200001
    REYNOLDS, Sally Ann
    6 Timber Lane
    MK17 9PL Woburn
    Bedfordshire
    Director
    6 Timber Lane
    MK17 9PL Woburn
    Bedfordshire
    EnglandBritish231293100001
    SMITH, Philip Henry, Dr
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Director
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    United KingdomBritish14523740001
    STACK, Liam
    Shirwell Crescent
    Furzton Lake
    MK4 1GA Milton Keynes
    Premier Inns
    Buckinghamshire
    Director
    Shirwell Crescent
    Furzton Lake
    MK4 1GA Milton Keynes
    Premier Inns
    Buckinghamshire
    United KingdomBritish150958310001
    STUART, Ian Crawford
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    Director
    Bramley Road
    MK1 1PT Milton Keynes
    Artemis House
    EnglandBritish185520630001

    What are the latest statements on persons with significant control for DESTINATION MILTON KEYNES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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