Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON KEYNES PARKS TRUST LIMITED
Company Information for

MILTON KEYNES PARKS TRUST LIMITED

CAMPBELL PARK PAVILION 1300 SILBURY BOULEVARD, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AD,
Company Registration Number
02519659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Milton Keynes Parks Trust Ltd
MILTON KEYNES PARKS TRUST LIMITED was founded on 1990-07-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Milton Keynes Parks Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILTON KEYNES PARKS TRUST LIMITED
 
Legal Registered Office
CAMPBELL PARK PAVILION 1300 SILBURY BOULEVARD
CAMPBELL PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 4AD
Other companies in MK9
 
Charity Registration
Charity Number 1007183
Charity Address MILTON KEYNES PARKS TRUST LTD, 1300 SILBURY BOULEVARD, CAMPBELL PARK, MILTON KEYNES, MK9 4AD
Charter THE PARKS TRUST IS THE CHARITY THAT CARES FOR MANY OF THE CITY'S PARKS AND GREEN SPACES INCLUDING RIVER VALLEYS, WOODLANDS, LAKES, GRAZING LAND AND THE LANDSCAPED CORRIDORS THROUGH WHICH THE MAIN ROADS RUN. THIS ADDS UP TO 4,500 ACRES - ABOUT 20% OF THE NEW CITY AREA.
Filing Information
Company Number 02519659
Company ID Number 02519659
Date formed 1990-07-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB608304169  
Last Datalog update: 2025-01-05 13:20:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILTON KEYNES PARKS TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD FOSTER
Company Secretary 2003-04-22
ALEXANDER DAVID CHAPMAN
Director 2013-10-02
SAMUEL BENNETT CROOKS
Director 2014-07-01
JOHN BERTRAM EATON
Director 2010-12-09
JUNITA FERNANDEZ
Director 2017-10-04
JANICE EVELYN FLAWN
Director 2016-10-05
RICHARD JOHN FORMAN
Director 2008-12-10
PETER JAMES GEARY
Director 2009-09-24
ANDREW DAVID LAWES
Director 2004-10-14
JAMES ARMOUR MACMILLAN
Director 2014-03-13
DUNCAN FRANCIS MASON
Director 2016-10-05
NORMAN MILES
Director 1998-10-22
JEAN MARION NICHOLAS
Director 2011-09-22
RICHARD PEARCE
Director 2016-10-05
ZOE ANNE RAVEN
Director 2013-10-02
IAN JOHN RUSSELL
Director 2017-10-04
CLARE MEG STACEY
Director 2017-10-04
PHILIP WHEELER
Director 2016-10-05
GAMIEL AHMED YAFAI
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GOSSOP
Director 2013-10-02 2017-10-04
ALEXANDER BRUCE JAMES IRVINE BOSWELL
Director 2009-09-24 2016-10-05
TANYA LYNN BUTLER
Director 2013-10-02 2016-10-05
ELIZABETH PATRICIA GIFFORD
Director 1995-12-19 2014-10-02
MHAIRI ANNE HELAINE GRIFFIN
Director 2008-09-24 2014-10-02
RIC ANDREW BRACKENBURY
Director 2011-09-22 2014-06-20
KEITH EDGINTON
Director 2011-09-22 2012-10-03
JOHN DUGGAN
Director 1992-06-30 2011-09-22
ROBERT MICHAEL GALLOWAY
Director 2004-11-04 2011-09-22
MOHIE RANJAN DAS
Director 2004-10-14 2010-09-30
RICHARD THOMAS GODBER
Director 1992-06-30 2009-06-25
AMANDA BOX
Director 2003-10-16 2007-08-17
JONATHAN ROSS HAZELL
Director 1997-10-16 2006-10-19
BRIAN RODERICK SALTER
Company Secretary 1992-06-30 2003-04-22
REGINALD WILLIAM EDWARDS
Director 1995-09-28 1997-05-22
GORDON CARTMELL
Director 1992-06-30 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD FOSTER MKPT PROPERTIES LIMITED Company Secretary 2003-04-22 CURRENT 2001-02-15 Active
SAMUEL BENNETT CROOKS VIRTUAL LEARNING INTERNATIONAL LIMITED Director 2002-04-24 CURRENT 2001-12-05 Active - Proposal to Strike off
SAMUEL BENNETT CROOKS CROOKS MUSNIK INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 2000-11-30 Active - Proposal to Strike off
JOHN BERTRAM EATON 203 CREATIVE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JOHN BERTRAM EATON CUPOLA APARTMENTS LIMITED Director 2003-06-06 CURRENT 2002-05-08 Active
JANICE EVELYN FLAWN PJ CARE GROUP LIMITED Director 2016-06-27 CURRENT 2016-06-01 Active - Proposal to Strike off
JANICE EVELYN FLAWN MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2016-06-08 CURRENT 2008-02-07 Active
JANICE EVELYN FLAWN SNRDCO 3230 LIMITED Director 2016-05-23 CURRENT 2016-03-30 Dissolved 2017-04-11
JANICE EVELYN FLAWN MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2015-04-13 CURRENT 2008-08-27 Active
JANICE EVELYN FLAWN CHRISTIAN BLIND MISSION (UNITED KINGDOM) LIMITED Director 2014-11-26 CURRENT 1996-01-19 Active
JANICE EVELYN FLAWN PJ CARE PETERBOROUGH LIMITED Director 2009-12-18 CURRENT 2009-12-08 Active - Proposal to Strike off
JANICE EVELYN FLAWN P J CARE HOLDINGS LIMITED Director 2008-07-18 CURRENT 2008-06-02 Active - Proposal to Strike off
JANICE EVELYN FLAWN PJ CARE DEVELOPMENTS LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JANICE EVELYN FLAWN PJ CARE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active
RICHARD JOHN FORMAN MKPT PROPERTIES LIMITED Director 2013-03-20 CURRENT 2001-02-15 Active
RICHARD JOHN FORMAN MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
RICHARD JOHN FORMAN FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
RICHARD JOHN FORMAN DENBIGH LAND (WATFORD) LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
RICHARD JOHN FORMAN DENBIGH (EAST) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
RICHARD JOHN FORMAN FEVORE LIMITED Director 2004-03-10 CURRENT 1977-01-12 Active
RICHARD JOHN FORMAN DENBIGH LAND (BLETCHLEY) LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
RICHARD JOHN FORMAN DENBIGH LAND LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
JAMES ARMOUR MACMILLAN WILLEN LEISURE LIMITED Director 2014-06-19 CURRENT 2004-11-02 Dissolved 2016-04-12
JAMES ARMOUR MACMILLAN WHITECAP LEISURE LIMITED Director 2014-06-19 CURRENT 2000-04-25 Active
DUNCAN FRANCIS MASON CASTLE HILL LOCAL CENTRE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
DUNCAN FRANCIS MASON NEWCREST (CAMBOURNE NO 2) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DUNCAN FRANCIS MASON NEWCREST BEDFORD LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
DUNCAN FRANCIS MASON NEWCREST EBBSFLEET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DUNCAN FRANCIS MASON TEAL HOMES LTD Director 2015-03-11 CURRENT 2015-03-11 Active
DUNCAN FRANCIS MASON STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2014-12-15 CURRENT 2003-09-09 Active
DUNCAN FRANCIS MASON NEWCREST WILLEN LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2017-10-24
DUNCAN FRANCIS MASON NEWCREST CAMBOURNE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
DUNCAN FRANCIS MASON NEWCREST STANTONBURY LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
DUNCAN FRANCIS MASON NEWCREST ESTATES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
DUNCAN FRANCIS MASON COMMFIN UK LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-06-03
DUNCAN FRANCIS MASON NORTHDOWN ONE MANAGEMENT COMPANY LTD Director 2007-05-15 CURRENT 2007-05-15 Active
DUNCAN FRANCIS MASON HOLWOOD (FLEET) LIMITED Director 2004-09-10 CURRENT 2003-12-16 Active
DUNCAN FRANCIS MASON BUDGETBASE LIMITED Director 1997-07-22 CURRENT 1997-07-03 Active
NORMAN MILES MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT Director 2013-12-18 CURRENT 1990-10-01 Active
NORMAN MILES MKPT PROPERTIES LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
NORMAN MILES WORKTREE Director 1995-06-06 CURRENT 1992-03-16 Active
JEAN MARION NICHOLAS 5 DIMENSIONS TRUST Director 2011-04-07 CURRENT 2011-04-07 Active
ZOE ANNE RAVEN MKPT EVENTS LIMITED Director 2015-02-18 CURRENT 2015-01-28 Active
ZOE ANNE RAVEN ACORN DAY NURSERY LIMITED Director 1993-12-15 CURRENT 1993-10-06 Active
ZOE ANNE RAVEN ACORN NURSERY PROPERTIES LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
GAMIEL AHMED YAFAI COMMUNITY ACTION: MK Director 2013-02-12 CURRENT 2001-08-31 Active
GAMIEL AHMED YAFAI DIVERSITY MARKETPLACE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25APPOINTMENT TERMINATED, DIRECTOR TIM DOLDER
2025-01-08DIRECTOR APPOINTED MR RICHARD JAMES PRYOR
2025-01-08DIRECTOR APPOINTED MRS ANN MICHELE SHRIMPTON
2025-01-08DIRECTOR APPOINTED MRS FATHIMA SHAZNA MUZAMMIL
2025-01-08DIRECTOR APPOINTED AYSE SINEM BILEN
2024-11-14Director's details changed for Mrs Carla Johanna Maria Velterop-Martin on 2024-11-14
2024-10-23APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN BRADBURN
2024-10-23APPOINTMENT TERMINATED, DIRECTOR MARTINA SIMONA GORLA
2024-08-07CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-07-18APPOINTMENT TERMINATED, DIRECTOR ELLEN MAIKE WILSON
2024-07-18APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HALL
2024-01-09DIRECTOR APPOINTED MRS RUPA GREEN
2024-01-08DIRECTOR APPOINTED MR GRAHAM PHILIP WEBSTER
2024-01-08DIRECTOR APPOINTED MISS MARTINA SIMONA GORLA
2023-12-14DIRECTOR APPOINTED MRS CARLA JOHANNA MARIA VELTEROP-MARTIN
2023-12-13DIRECTOR APPOINTED MR JOSEPH BENJAMIN KINGSTON
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JAMES ARMOUR MACMILLAN
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ZOE ANNE RAVEN
2023-12-11APPOINTMENT TERMINATED, DIRECTOR IAN JOHN RUSSELL
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-07DIRECTOR APPOINTED MS CHARLOTTE HALL
2023-09-07DIRECTOR APPOINTED MR YOSEPH ARAYA
2023-08-30APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIP PAUL BOWYER
2023-08-29CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR GAMIEL AHMED YAFAI
2023-01-12Director's details changed for Mr Ian William Jackson on 2023-01-12
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11DIRECTOR APPOINTED MR TIM DOLDER
2022-10-11AP01DIRECTOR APPOINTED MR TIM DOLDER
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE MILES
2022-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE MILES
2022-07-11PSC07CESSATION OF DAVID RICHARD FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11TM02Termination of appointment of David Richard Foster on 2022-07-08
2022-07-11AP03Appointment of Mrs Victoria Jane Miles as company secretary on 2022-07-08
2022-06-28AP01DIRECTOR APPOINTED MRS VICTORIA MILES
2022-04-07AP01DIRECTOR APPOINTED MR RICHARD CLIVE SMITH
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590040
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590039
2022-01-12APPOINTMENT TERMINATED, DIRECTOR JUNITA FERNANDEZ
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNITA FERNANDEZ
2021-10-05AP01DIRECTOR APPOINTED MS LAUREN TOWNSEND
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCCELVIE MARKLEW
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MS DANIELLE SHEPPARD
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Campbell Park Pavillion 1300 Silbury Boulevard Campbell Park Milton Keynes Buckinghamshire MK9 4AD
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENNETT CROOKS
2021-01-08AP01DIRECTOR APPOINTED MRS ELLEN WILSON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FORMAN
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-24CH01Director's details changed for Ms Zoe Anne Raven on 2020-09-12
2020-08-11AP01DIRECTOR APPOINTED MR GEORGE PHILIP PAUL BOWYER
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GILBERT
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590038
2020-06-11AP01DIRECTOR APPOINTED IAN BURGESS
2020-06-10AP01DIRECTOR APPOINTED MR ROBERT DAVID GREEN
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17CH01Director's details changed for Mr Christopher Bridgman on 2020-02-17
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIDGMAN
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID CHAPMAN
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590037
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MISS JENNIFER MCCELVIE MARKLEW
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR DANIEL GILBERT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILES
2018-01-25CH01Director's details changed for Mrs Junita Fernandez on 2018-01-24
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590036
2017-11-27CH01Director's details changed for Miss Clare Meg Stacey on 2017-11-27
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-01AP01DIRECTOR APPOINTED MISS CLARE MEG STACEY
2017-10-27AP01DIRECTOR APPOINTED MR IAN JOHN RUSSELL
2017-10-25AP01DIRECTOR APPOINTED MRS JUNITA FERNANDEZ
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSSOP
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARTIN
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED MR DUNCAN FRANCIS MASON
2016-10-07AP01DIRECTOR APPOINTED MRS JANICE EVELYN FLAWN
2016-10-06AP01DIRECTOR APPOINTED MR RICHARD PEARCE
2016-10-06AP01DIRECTOR APPOINTED DR PHILIP WHEELER
2016-10-06AP01DIRECTOR APPOINTED MR GAMIEL AHMED YAFAI
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOSWELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TANYA BUTLER
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LAWES / 01/03/2016
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 23/12/2015
2015-12-09ANNOTATIONOther
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590035
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEROY
2015-07-31AR0118/07/15 NO MEMBER LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025196590034
2015-06-12Annotation
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 01/04/2015
2015-03-20AUDAUDITOR'S RESIGNATION
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP SHAW / 26/01/2015
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIFFORD
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI GRIFFIN
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVERTOWN
2014-08-01AP01DIRECTOR APPOINTED MR SAMUEL BENNETT CROOKS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RIC BRACKENBURY
2014-07-21AR0118/07/14 NO MEMBER LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2014-03-18AP01DIRECTOR APPOINTED MR JAMES ARMOUR MACMILLAN
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANNE RAVEN / 02/03/2014
2013-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-07AP01DIRECTOR APPOINTED MRS TANYA LYNN BUTLER
2013-10-03AP01DIRECTOR APPOINTED PROFESSOR JONATHAN WENDELL SILVERTOWN
2013-10-03AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN GOSSOP
2013-10-03AP01DIRECTOR APPOINTED MR ALEXANDER DAVID CHAPMAN
2013-10-03AP01DIRECTOR APPOINTED MS ZOE ANNE RAVEN
2013-07-23AR0118/07/13 NO MEMBER LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 01/01/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 01/04/2013
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDGINTON
2012-07-19AR0118/07/12 NO MEMBER LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 18/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP SHAW / 18/07/2012
2012-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-10-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW BRACKENBURY
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AP01DIRECTOR APPOINTED MR KEITH EDGINTON
2011-10-04AP01DIRECTOR APPOINTED MRS JEAN NICHOLAS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKELTON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCCALL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLOWAY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN
2011-08-11AR0130/06/11 NO MEMBER LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID HEYWOOD
2011-01-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL LEWIS
2011-01-05AP01DIRECTOR APPOINTED MR JOHN BERTRAM EATON
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHIE DAS
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12AR0130/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LAWES / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANNE HELAINE WHITESIDE / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER THOMPSON / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SKELTON / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM LEROY / 30/06/2010
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-01-15RES01ADOPT ARTICLES 21/12/2009
2010-01-07AP01DIRECTOR APPOINTED KATHERINE (KITTY) JESSIE MARTIN
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES PARKS TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILTON KEYNES PARKS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-04-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-09-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MILTON KEYNES PARKS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON KEYNES PARKS TRUST LIMITED
Trademarks
We have not found any records of MILTON KEYNES PARKS TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT BOND BLAYZE UNGUEM LIMITED 2003-12-03 Outstanding

We have found 1 mortgage charges which are owed to MILTON KEYNES PARKS TRUST LIMITED

Income
Government Income

Government spend with MILTON KEYNES PARKS TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-18 GBP £4,684 Premises-related expenditure
Milton Keynes Council 2015-02-13 GBP £30,000 Supplies and services
Milton Keynes Council 2014-12-24 GBP £513 Supplies and services
Milton Keynes Council 2014-12-19 GBP £5,000 Supplies and services
Milton Keynes Council 2014-12-10 GBP £10,063 Supplies and services
Milton Keynes Council 2014-09-26 GBP £1,000 Supplies and services
Milton Keynes Council 2014-09-26 GBP £11,000 Premises-related expenditure
Milton Keynes Council 2014-08-01 GBP £395 Supplies and services
Milton Keynes Council 2014-08-01 GBP £1,200 Supplies and services
Milton Keynes Council 2014-07-25 GBP £6,750 Supplies and services
Milton Keynes Council 2014-07-11 GBP £1,000 Supplies and services
Milton Keynes Council 2014-07-02 GBP £10,447 Supplies and services
Milton Keynes Council 2014-06-25 GBP £600,000 Supplies and services
Milton Keynes Council 2014-06-23 GBP £692 Supplies and services
Milton Keynes Council 2014-05-30 GBP £7,000 Supplies and services
Milton Keynes Council 2013-06-28 GBP £4,698 Supplies and services
Milton Keynes Council 2013-06-28 GBP £40,110 Supplies and services
Milton Keynes Council 2013-06-14 GBP £1,920 Supplies and services
Milton Keynes Council 2013-06-07 GBP £1,200 Supplies and services
Milton Keynes Council 2013-05-24 GBP £28,665 Supplies and services
Milton Keynes Council 2013-05-24 GBP £9,555 Supplies and services
Milton Keynes Council 2013-04-03 GBP £10,000 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES PARKS TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILTON KEYNES PARKS TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILTON KEYNES PARKS TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.