Company Information for MIDTARGET PROPERTY MANAGEMENT LIMITED
9 Bedford Terrace, North Hill, Plymouth, PL4 8EY,
|
Company Registration Number
02324675
Private Limited Company
Active |
Company Name | |
---|---|
MIDTARGET PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
9 Bedford Terrace North Hill Plymouth PL4 8EY Other companies in PL4 | |
Company Number | 02324675 | |
---|---|---|
Company ID Number | 02324675 | |
Date formed | 1988-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-14 | |
Account next due | 2025-02-14 | |
Latest return | 2024-05-11 | |
Return next due | 2025-05-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-25 13:14:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN SMITH |
||
HUGO DE RIJKE |
||
LEIGH JACKSON |
||
EMMA LOUISE SMITH |
||
HELEN SARAH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAOMI CLARE CLARKE |
Director | ||
STEPHEN GOMEZ |
Director | ||
ADRIAN LLEWELLYN ROMILLY |
Director | ||
PETER DAY |
Company Secretary | ||
PETER DAY |
Director | ||
NAOMI CLARE CLARKE |
Company Secretary | ||
KEITH NICHOLAS STEVENS |
Company Secretary | ||
KEITH NICHOLAS STEVENS |
Director | ||
ALISTAIR NICHOLAS THOMAS |
Director | ||
ALISTAIR NICHOLAS THOMAS |
Company Secretary | ||
ELIZABETH BAIN THOMAS |
Company Secretary | ||
ELIZABETH BAIN THOMAS |
Director | ||
HUGH ALISTAIR THOMAS |
Director | ||
ANTHONY REILLY |
Director | ||
JOLYON MARTIN |
Director | ||
JEFFREY HALL |
Company Secretary | ||
JOHN RICHARD DOBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILM KITCHEN COMMUNITY INTEREST COMPANY | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of a person with significant control statement on 2024-10-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN THOMAS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO DE RIJKE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JACKSON | ||
Termination of appointment of Emma Smith on 2024-08-17 | ||
REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 9 Thomas Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7EX, England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/22 FROM Flat 2 9 Bedford Terrace Bedford Terrace Plymouth PL4 8EY England | |
REGISTERED OFFICE CHANGED ON 10/04/22 FROM , 9 Thomas Court Longden Coleham, Shrewsbury, SY3 7EX, England | ||
REGISTERED OFFICE CHANGED ON 10/04/22 FROM , Flat 2 9 Bedford Terrace Bedford Terrace, Plymouth, PL4 8EY, England | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM Missenden Back Lane Bomere Heath Shrewsbury SY4 3PH England | |
REGISTERED OFFICE CHANGED ON 12/06/20 FROM , Missenden Back Lane, Bomere Heath, Shrewsbury, SY4 3PH, England | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AP03 | Appointment of Dr Emma Smith as company secretary on 2019-05-13 | |
TM02 | Termination of appointment of Carol Ann Smith on 2019-05-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/17 | |
AP01 | DIRECTOR APPOINTED DR HELEN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAOMI CLARE CLARKE | |
PSC08 | Notification of a person with significant control statement | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM C/O Naomi Clarke Flat 3 9 Bedford Terrace Plymouth PL4 8EY | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 19/07/17 FROM , C/O Naomi Clarke, Flat 3 9 Bedford Terrace, Plymouth, PL4 8EY | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUGO DE RIJKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOMEZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/13 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEIGH JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROMILLY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/12 | |
CH01 | Director's details changed for Naomi Clare Clarke on 2011-07-01 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/11 | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR STEPHEN GOMEZ | |
AP03 | SECRETARY APPOINTED MRS CAROL ANN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DAY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O NAOMI CLARKE 58 FEDERATION ROAD PLYMOUTH PL3 6BR UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/10 | |
REGISTERED OFFICE CHANGED ON 07/12/10 FROM , C/O Naomi Clarke, 58 Federation Road, Plymouth, PL3 6BR, United Kingdom | ||
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE SMITH / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LLEWELLYN ROMILLY / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAY / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CLARE CLARKE / 14/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 9 BEDFORD TERRACE NORTH HILL PLYMOUTH DEVON, PL4 8EY | |
REGISTERED OFFICE CHANGED ON 07/06/10 FROM , 9 Bedford Terrace, North Hill, Plymouth, Devon,, PL4 8EY | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/09 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/06 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/01 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/97 | |
Registered office changed on 21/08/89 from:\2 baches st, london, N1 6UB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDTARGET PROPERTY MANAGEMENT LIMITED
Shareholder Funds | 2012-05-15 | £ 4 |
---|---|---|
Shareholder Funds | 2011-05-15 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MIDTARGET PROPERTY MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |