DESTINATION MILTON KEYNES LIMITED
Overview
| Company Name | DESTINATION MILTON KEYNES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05895636 |
| 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 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 Address | No |
What are the latest accounts for DESTINATION MILTON KEYNES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DESTINATION MILTON KEYNES LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for DESTINATION MILTON KEYNES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Appointment of Ms Francis Eleanor Ranford as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Robert Cove on May 13, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Jane Beck as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Crawford Stuart as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Secretary's details changed for Mr David Charles Dees on Jul 27, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Anthony Thomas as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracy Darke as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Appointment of Mr Ian Crawford Stuart as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Henry Smith as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Steven Kevan Gordon-Wilson as a director on May 09, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of DESTINATION MILTON KEYNES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEES, David Charles | Secretary | Bramley Road MK1 1PT Milton Keynes Artemis House | British | 133073040001 | ||||||
| COVE, John Robert | Director | Bramley Road MK1 1PT Milton Keynes Artemis House | United Kingdom | British | 75587920001 | |||||
| ELSMORE, Stewart Arthur James | Director | Wharley End Cranfield MK43 0HG Bedford Cranfield Management Development Centre England | England | British | 19151280002 | |||||
| MCELROY, Grace | Director | Midsummer Boulevard MK9 2HP Central Milton Keynes Jury's Inn Buckinghamshire United Kingdom | United Kingdom | Irish | 150907770001 | |||||
| RANFORD, Francis Eleanor | Director | 3 Theatre Walk MK9 3EP Milton Keynes Mk Gallery England | England | British | 313380920001 | |||||
| STANDEN, Iain Gordon | Director | Sherwood Drive Bletchley MK3 6EB Milton Keynes Bletchley Park Trust, The Mansion, Bletchley Park England | England | British | 123766980002 | |||||
| THOMAS, Paul Anthony | Director | Saxon Gate East MK9 3EJ Milton Keynes Milton Keynes Council England | United Kingdom | British | 264276850001 | |||||
| WOOD, Robert Lee | Director | 1300 Silbury Boulevard Campbell Park MK9 4AD Milton Keynes Campbell Park Pavillion England | England | British | 238962260001 | |||||
| INSKIPP, Jaqueline Mary | Secretary | The Chapel The Knoll, Sherington MK16 9NZ Newport Pagnell Buckinghamshire | British | 114591980001 | ||||||
| BAILEY, Frances Clare | Director | 34 Hunter Street NN1 3QB Northampton Northamptonshire | British | 114591970001 | ||||||
| BEARD, Matthew | Director | 500 Saxon Gate West MK9 2HQ Milton Keynes Holiday Inn Buckinghamshire United Kingdom | United Kingdom | British | 156949530001 | |||||
| BECK, Melanie Jane | Director | 3rd Floor, Acorn House 381 Midsummer Boulevard MK9 3HP Milton Keynes Mkccm England | England | British | 103855090003 | |||||
| BECK, Melanie | Director | 24 Silbury Boulevard MK9 3ES Central Milton Keynes Thecentre:Mk Buckinghamshire | United Kingdom | British | 150941110001 | |||||
| COATES PALGRAVE, Anthony Roland | Director | 46 Stamford Avenue Springfield MK6 3NH Milton Keynes Buckinghamshire | England | British | 114591930001 | |||||
| COUSINS, William Ross | Director | North Thirteenth Street MK9 3BP Milton Keynes 50 England | United Kingdom | British | 38152070006 | |||||
| COY, William Andrew | Director | Fairstead Tey Road CO6 2LD Earls Colne Essex | British | 58881030001 | ||||||
| DARKE, Tracy | Director | 1 Saxon Gate East MK9 3EJ Milton Keynes Milton Keynes Council England | England | British | 253013080001 | |||||
| ELLENS, Ross | Director | High Street Stony Stratford MK11 1AY Milton Keynes 75a England | England | British | 212270420001 | |||||
| ELSMORE, Stewart Arthur James | Director | The Queen Hotel 40 Dartmouth Road MK46 4BH Olney Buckinghamshire | England | British | 19151280002 | |||||
| FOSTER, David Richard | Director | Silbury Boulevard Campbell Park MK9 4AD Milton Keynes Campbell Park Pavilion England | England | British | 89477680001 | |||||
| FOX, Colin | Director | Ashton House 471 Silbury Boulevard MK9 2AH Central Milton Keynes Bucks | England | British | 98107330002 | |||||
| GOODMAN, Robert Bernard Clyde | Director | Amersham Road Chesham Bois HP6 5PE Amersham 28 Buckinghamshire | Uk | British | 129167060001 | |||||
| GORDON-WILSON, Steven Kevan | Director | Bramley Road MK1 1PT Milton Keynes Artemis House | England | British | 178873130001 | |||||
| GRANT, Christina | Director | 3 Crane Court Loughton MK5 8BG Milton Keynes Buckinghamshire | British | 118347020001 | ||||||
| INSKIPP, Jaqueline Mary | Director | The Chapel The Knoll, Sherington MK16 9NZ Newport Pagnell Buckinghamshire | United Kingdom | British | 114591980001 | |||||
| JARDINE, Carolyn Anne | Director | Bramley Road MK1 1PT Milton Keynes Artemis House | England | British | 84960660004 | |||||
| JARDINE, Carolyn | Director | The Gables 15c Jacques Lane MK45 4BS Clophill Bedfordshire | United Kingdom | British | 84960660001 | |||||
| LIMB, Ann Geraldine, Dame | Director | 414 Midsummer Boulevard MK9 2EA Milton Keynes Milton Keynes Partnership Cbe2 Buckinghamshire | England | British | 111098110001 | |||||
| LUFF, John William | Director | 71 Latimer Stony Stratford MK11 1HP Milton Keynes Buckinghamshire | England | British | 114591940001 | |||||
| MANSFIELD, Linda Marjorie | Director | 17 Walney Place Tattenhoe MK4 3BG Milton Keynes | England | British | 74396000002 | |||||
| PHILLIPS, Duncan | Director | Roebuck Way Knowhill MK5 8HL Milton Keynes 360 Playdays Buckinghamshire | United Kingdom | British | 150888200001 | |||||
| REYNOLDS, Sally Ann | Director | 6 Timber Lane MK17 9PL Woburn Bedfordshire | England | British | 231293100001 | |||||
| SMITH, Philip Henry, Dr | Director | Bramley Road MK1 1PT Milton Keynes Artemis House | United Kingdom | British | 14523740001 | |||||
| STACK, Liam | Director | Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes Premier Inns Buckinghamshire | United Kingdom | British | 150958310001 | |||||
| STUART, Ian Crawford | Director | Bramley Road MK1 1PT Milton Keynes Artemis House | England | British | 185520630001 |
What are the latest statements on persons with significant control for DESTINATION MILTON KEYNES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | The 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