Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND ASSURED HOMES (1990) LIMITED
Company Information for

MIDLAND ASSURED HOMES (1990) LIMITED

5 OLYMPUS COURT, TACHBROOK PARK, WARWICK, CV34 6RZ,
Company Registration Number
02455370
Private Limited Company
Active

Company Overview

About Midland Assured Homes (1990) Ltd
MIDLAND ASSURED HOMES (1990) LIMITED was founded on 1989-12-27 and has its registered office in Warwick. The organisation's status is listed as "Active". Midland Assured Homes (1990) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIDLAND ASSURED HOMES (1990) LIMITED
 
Legal Registered Office
5 OLYMPUS COURT
TACHBROOK PARK
WARWICK
CV34 6RZ
Other companies in CV34
 
Filing Information
Company Number 02455370
Company ID Number 02455370
Date formed 1989-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB747350719  
Last Datalog update: 2023-11-06 06:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND ASSURED HOMES (1990) LIMITED
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 MIDLAND ASSURED HOMES (1990) LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN DAVIS
Company Secretary 1996-11-04
LINDA ANN DAVIS
Director 2011-06-15
PETER JOHN DAVIS
Director 1991-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN DAVIS
Company Secretary 2002-11-12 2012-01-01
PAUL MARTIN DAVIS
Director 2007-10-26 2012-01-01
SIMON JAMES DAVIS
Director 2002-11-12 2012-01-01
PETER JOHN DAVIS
Company Secretary 1991-10-21 1996-11-04
DANIEL BERNARD LYNCH
Director 1991-10-21 1996-11-04
GRAHAM SEWELL
Director 1991-10-21 1996-11-04
RALPH ERIC WALROND
Director 1991-10-21 1996-11-04
DAVID GRAHAM MARSHALL
Director 1991-10-21 1996-10-11
DAVID JOHN SHORTLAND
Director 1991-10-21 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ANN DAVIS MIDLAND ASSURED HOMES LIMITED Company Secretary 1995-07-18 CURRENT 1989-01-27 Active
LINDA ANN DAVIS MIDLAND ASSURED ESTATES LIMITED Company Secretary 1991-12-20 CURRENT 1954-10-12 Active
LINDA ANN DAVIS MOTOR INVESTMENTS (OXFORD) LIMITED Company Secretary 1991-12-20 CURRENT 1974-05-07 Active
LINDA ANN DAVIS MIDLAND ASSURED FINANCE LIMITED Company Secretary 1991-12-20 CURRENT 1963-02-13 Active
LINDA ANN DAVIS RELLEW FINANCE LIMITED Company Secretary 1990-12-20 CURRENT 1969-01-16 Active
LINDA ANN DAVIS MIDLAND ASSURED ESTATES LIMITED Director 2011-06-15 CURRENT 1954-10-12 Active
LINDA ANN DAVIS MOTOR INVESTMENTS (OXFORD) LIMITED Director 2011-06-15 CURRENT 1974-05-07 Active
LINDA ANN DAVIS MIDLAND ASSURED HOMES LIMITED Director 2011-06-15 CURRENT 1989-01-27 Active
LINDA ANN DAVIS RELLEW FINANCE LIMITED Director 2011-06-15 CURRENT 1969-01-16 Active
LINDA ANN DAVIS MIDLAND ASSURED FINANCE LIMITED Director 2011-06-15 CURRENT 1963-02-13 Active
PETER JOHN DAVIS MIDLAND ASSURED ASSETS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PETER JOHN DAVIS COLE RIVER PARK LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
PETER JOHN DAVIS MIDLAND ASSURED ESTATES LIMITED Director 1991-12-20 CURRENT 1954-10-12 Active
PETER JOHN DAVIS MOTOR INVESTMENTS (OXFORD) LIMITED Director 1991-12-20 CURRENT 1974-05-07 Active
PETER JOHN DAVIS MIDLAND ASSURED FINANCE LIMITED Director 1991-12-20 CURRENT 1963-02-13 Active
PETER JOHN DAVIS MIDLAND ASSURED HOMES LIMITED Director 1991-10-31 CURRENT 1989-01-27 Active
PETER JOHN DAVIS RELLEW FINANCE LIMITED Director 1990-12-20 CURRENT 1969-01-16 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
2023-10-23Unaudited abridged accounts made up to 2023-03-31
2023-03-28DIRECTOR APPOINTED MRS SARAH LOUISE SHANNON
2023-03-28DIRECTOR APPOINTED MRS SARAH LOUISE SHANNON
2022-09-07Unaudited abridged accounts made up to 2022-03-31
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024553700011
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024553700009
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024553700010
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-05AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-11AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024553700009
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 40000
2013-10-24AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-14AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2012-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DAVIS
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0121/10/11 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED DR LINDA ANN DAVIS
2010-11-04AR0121/10/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 17/05/2010
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-11AR0121/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 02/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIS / 02/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 06/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 06/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / DR LINDA ANN DAVIS / 02/10/2009
2009-03-24AUDAUDITOR'S RESIGNATION
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-04363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-23363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-22190LOCATION OF DEBENTURE REGISTER
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 5 OLYMPUS COURT OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RZ
2005-11-22353LOCATION OF REGISTER OF MEMBERS
2005-11-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: AGRICULTURE HOUSE 1 NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-30225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-20363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30287REGISTERED OFFICE CHANGED ON 30/10/00 FROM: STEEPLE HOUSE PERCY STREET COVENTRY WEST MIDLANDS CV1 3BY
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-15363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MIDLAND ASSURED HOMES (1990) 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 MIDLAND ASSURED HOMES (1990) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-24 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2001-03-03 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-01-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MIDLAND ASSURED HOMES (1990) LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND ASSURED HOMES (1990) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND ASSURED HOMES (1990) LIMITED
Trademarks
We have not found any records of MIDLAND ASSURED HOMES (1990) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PAST TIMES TRADING LIMITED 2006-08-26 Outstanding

We have found 1 mortgage charges which are owed to MIDLAND ASSURED HOMES (1990) LIMITED

Income
Government Income
We have not found government income sources for MIDLAND ASSURED HOMES (1990) 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 (68209 - Other letting and operating of own or leased real estate) as MIDLAND ASSURED HOMES (1990) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND ASSURED HOMES (1990) 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 MIDLAND ASSURED HOMES (1990) 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 MIDLAND ASSURED HOMES (1990) 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.