Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDTARGET PROPERTY MANAGEMENT LIMITED
Company Information for

MIDTARGET PROPERTY MANAGEMENT LIMITED

9 Bedford Terrace, North Hill, Plymouth, PL4 8EY,
Company Registration Number
02324675
Private Limited Company
Active

Company Overview

About Midtarget Property Management Ltd
MIDTARGET PROPERTY MANAGEMENT LIMITED was founded on 1988-12-02 and has its registered office in Plymouth. The organisation's status is listed as "Active". Midtarget Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDTARGET PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
9 Bedford Terrace
North Hill
Plymouth
PL4 8EY
Other companies in PL4
 
Filing Information
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
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 MIDTARGET PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN SMITH
Company Secretary 2011-01-21
HUGO DE RIJKE
Director 2016-04-23
LEIGH JACKSON
Director 2013-03-22
EMMA LOUISE SMITH
Director 2005-09-01
HELEN SARAH THOMAS
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI CLARE CLARKE
Director 2005-07-14 2017-08-01
STEPHEN GOMEZ
Director 2011-02-01 2016-02-28
ADRIAN LLEWELLYN ROMILLY
Director 1996-08-14 2013-03-22
PETER DAY
Company Secretary 2007-07-29 2010-12-09
PETER DAY
Director 2002-06-24 2010-12-09
NAOMI CLARE CLARKE
Company Secretary 2005-07-14 2007-07-29
KEITH NICHOLAS STEVENS
Company Secretary 2002-05-10 2005-07-14
KEITH NICHOLAS STEVENS
Director 1999-05-28 2005-07-14
ALISTAIR NICHOLAS THOMAS
Director 1999-05-28 2002-06-24
ALISTAIR NICHOLAS THOMAS
Company Secretary 1999-05-28 2002-05-10
ELIZABETH BAIN THOMAS
Company Secretary 1993-05-05 1999-05-28
ELIZABETH BAIN THOMAS
Director 1994-05-03 1999-05-28
HUGH ALISTAIR THOMAS
Director 1996-05-14 1999-05-28
ANTHONY REILLY
Director 1995-05-15 1996-05-01
JOLYON MARTIN
Director 1993-05-05 1995-02-04
JEFFREY HALL
Company Secretary 1991-05-14 1993-05-05
JOHN RICHARD DOBELL
Director 1991-05-14 1993-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN SARAH THOMAS FILM KITCHEN COMMUNITY INTEREST COMPANY Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off

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
2024-10-25Withdrawal of a person with significant control statement on 2024-10-25
2024-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN THOMAS
2024-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO DE RIJKE
2024-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JACKSON
2024-08-17Termination of appointment of Emma Smith on 2024-08-17
2024-05-13REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 9 Thomas Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7EX, England
2024-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/23
2023-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/22 FROM Flat 2 9 Bedford Terrace Bedford Terrace Plymouth PL4 8EY England
2022-04-10REGISTERED OFFICE CHANGED ON 10/04/22 FROM , 9 Thomas Court Longden Coleham, Shrewsbury, SY3 7EX, England
2022-04-10REGISTERED OFFICE CHANGED ON 10/04/22 FROM , Flat 2 9 Bedford Terrace Bedford Terrace, Plymouth, PL4 8EY, England
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Missenden Back Lane Bomere Heath Shrewsbury SY4 3PH England
2020-06-12REGISTERED OFFICE CHANGED ON 12/06/20 FROM , Missenden Back Lane, Bomere Heath, Shrewsbury, SY4 3PH, England
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-13AP03Appointment of Dr Emma Smith as company secretary on 2019-05-13
2019-05-13TM02Termination of appointment of Carol Ann Smith on 2019-05-13
2019-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/17
2017-08-11AP01DIRECTOR APPOINTED DR HELEN THOMAS
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CLARE CLARKE
2017-07-25PSC08Notification of a person with significant control statement
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM C/O Naomi Clarke Flat 3 9 Bedford Terrace Plymouth PL4 8EY
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-07-19REGISTERED OFFICE CHANGED ON 19/07/17 FROM , C/O Naomi Clarke, Flat 3 9 Bedford Terrace, Plymouth, PL4 8EY
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-24AP01DIRECTOR APPOINTED MR HUGO DE RIJKE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOMEZ
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-29AR0114/05/15 ANNUAL RETURN FULL LIST
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2013-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/13
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2013-04-30AP01DIRECTOR APPOINTED MR LEIGH JACKSON
2013-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROMILLY
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/12
2012-06-01CH01Director's details changed for Naomi Clare Clarke on 2011-07-01
2012-05-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/05/11
2011-05-17AR0114/05/11 ANNUAL RETURN FULL LIST
2011-02-09AP01DIRECTOR APPOINTED PROFESSOR STEPHEN GOMEZ
2011-02-09AP03SECRETARY APPOINTED MRS CAROL ANN SMITH
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAY
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY PETER DAY
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O NAOMI CLARKE 58 FEDERATION ROAD PLYMOUTH PL3 6BR UNITED KINGDOM
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/10
2010-12-07REGISTERED OFFICE CHANGED ON 07/12/10 FROM , C/O Naomi Clarke, 58 Federation Road, Plymouth, PL3 6BR, United Kingdom
2010-06-29AR0114/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE SMITH / 14/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LLEWELLYN ROMILLY / 14/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAY / 14/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CLARE CLARKE / 14/05/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 9 BEDFORD TERRACE NORTH HILL PLYMOUTH DEVON, PL4 8EY
2010-06-07REGISTERED OFFICE CHANGED ON 07/06/10 FROM , 9 Bedford Terrace, North Hill, Plymouth, Devon,, PL4 8EY
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/09
2009-06-09363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/08
2008-05-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/07
2007-09-28288bSECRETARY RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-07-04363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/06
2006-06-13363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/04
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/03
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/02
2002-06-11363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/01
2001-06-14363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/00
2000-06-09363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-05288aNEW DIRECTOR APPOINTED
1999-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-04363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/99
1999-06-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-29363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/98
1998-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/97
1989-08-21Registered office changed on 21/08/89 from:\2 baches st, london, N1 6UB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MIDTARGET PROPERTY MANAGEMENT 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 MIDTARGET PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDTARGET PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-05-14
Annual Accounts
2013-05-14
Annual Accounts
2014-05-14
Annual Accounts
2015-05-14
Annual Accounts
2016-05-14
Annual Accounts
2017-05-14
Annual Accounts
2018-05-14
Annual Accounts
2019-05-14
Annual Accounts
2020-05-14
Annual Accounts
2021-05-14

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

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-15 £ 4
Shareholder Funds 2011-05-15 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDTARGET PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDTARGET PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of MIDTARGET PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDTARGET PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where MIDTARGET PROPERTY MANAGEMENT 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 MIDTARGET PROPERTY MANAGEMENT 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 MIDTARGET PROPERTY MANAGEMENT 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.