York House Centre (stony Stratford) MILTON KEYNES


Founded in 2007, York House Centre (stony Stratford), classified under reg no. 06283685 is an active company. Currently registered at York House Centre MK11 1JQ, Milton Keynes the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Katherine B., Andrew H. and Derek G. and others. In addition one secretary - Hannah O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

York House Centre (stony Stratford) Address / Contact

Office Address York House Centre
Office Address2 London Road Stony Stratford
Town Milton Keynes
Post code MK11 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283685
Date of Incorporation Mon, 18th Jun 2007
Industry Operation of arts facilities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Katherine B.

Position: Director

Appointed: 26 May 2022

Hannah O.

Position: Secretary

Appointed: 24 May 2021

Andrew H.

Position: Director

Appointed: 16 March 2020

Derek G.

Position: Director

Appointed: 21 August 2017

Jill T.

Position: Director

Appointed: 16 May 2016

Kevin H.

Position: Director

Appointed: 16 November 2015

Deryck T.

Position: Director

Appointed: 16 June 2014

Kenneth D.

Position: Director

Appointed: 18 June 2007

Stephen R.

Position: Director

Appointed: 18 June 2007

Martin B.

Position: Director

Appointed: 10 November 2022

Resigned: 23 February 2024

David C.

Position: Director

Appointed: 26 May 2022

Resigned: 14 December 2022

Kenneth D.

Position: Secretary

Appointed: 01 July 2020

Resigned: 24 May 2021

Charles W.

Position: Director

Appointed: 15 August 2016

Resigned: 18 September 2017

Anne C.

Position: Director

Appointed: 18 June 2016

Resigned: 18 July 2016

Nic H.

Position: Director

Appointed: 18 January 2016

Resigned: 21 August 2017

June P.

Position: Director

Appointed: 17 June 2013

Resigned: 16 June 2014

Denise B.

Position: Director

Appointed: 16 July 2012

Resigned: 16 June 2014

Catherine W.

Position: Director

Appointed: 18 October 2010

Resigned: 28 January 2013

Sharon S.

Position: Director

Appointed: 22 September 2010

Resigned: 21 October 2013

Sharon S.

Position: Director

Appointed: 21 June 2010

Resigned: 17 June 2013

Angela G.

Position: Director

Appointed: 24 May 2010

Resigned: 15 August 2011

Charles B.

Position: Director

Appointed: 15 February 2010

Resigned: 24 August 2015

Peran H.

Position: Director

Appointed: 20 July 2009

Resigned: 19 April 2010

Benjamin H.

Position: Director

Appointed: 18 June 2007

Resigned: 22 September 2010

Robert A.

Position: Director

Appointed: 18 June 2007

Resigned: 05 September 2009

Fiona T.

Position: Secretary

Appointed: 18 June 2007

Resigned: 30 June 2020

Michael M.

Position: Director

Appointed: 18 June 2007

Resigned: 26 May 2022

Bernard C.

Position: Director

Appointed: 18 June 2007

Resigned: 20 October 2008

Amanda B.

Position: Director

Appointed: 18 June 2007

Resigned: 23 November 2023

Sharon K.

Position: Director

Appointed: 18 June 2007

Resigned: 19 January 2009

Kim M.

Position: Director

Appointed: 18 June 2007

Resigned: 19 January 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, January 2024
Free Download (23 pages)

Company search

Advertisements