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

MIDLAND FREEHOLDS LIMITED

NORE FARM, OAK LANE, BLACKHAM, KENT, TN3 9UD,
Company Registration Number
04592149
Private Limited Company
Active

Company Overview

About Midland Freeholds Ltd
MIDLAND FREEHOLDS LIMITED was founded on 2002-11-15 and has its registered office in Blackham. The organisation's status is listed as "Active". Midland Freeholds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLAND FREEHOLDS LIMITED
 
Legal Registered Office
NORE FARM
OAK LANE
BLACKHAM
KENT
TN3 9UD
Other companies in W1G
 
Filing Information
Company Number 04592149
Company ID Number 04592149
Date formed 2002-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 21:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND FREEHOLDS 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 FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAMASH
Company Secretary 2002-11-15
MARTIN ANTHONY FELL
Director 2002-11-15
MATTHEW ASHLEY FELL
Director 2006-07-28
ANTHONY DAVID SHAMASH
Director 2002-11-15
DAVID SHAMASH
Director 2006-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-15 2002-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SHAMASH COVENT GARDEN GR LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
DAVID SHAMASH S P GROUND RENTS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
DAVID SHAMASH COVENT GARDEN TWO LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
DAVID SHAMASH COVENT GARDEN NINETEEN LIMITED Company Secretary 2003-04-08 CURRENT 2000-06-16 Active
DAVID SHAMASH COVENT GARDEN LAND LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active
DAVID SHAMASH COVENT GARDEN GROUND RENTS LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Active
DAVID SHAMASH COOLRACE LIMITED Company Secretary 1999-07-20 CURRENT 1992-06-26 Active
DAVID SHAMASH ALTONQUILL LIMITED Company Secretary 1996-06-25 CURRENT 1985-08-27 Active
DAVID SHAMASH COVENT GARDEN BROKERS LIMITED Company Secretary 1995-02-14 CURRENT 1995-01-30 Active
DAVID SHAMASH COVENT GARDEN LIMITED Company Secretary 1994-12-21 CURRENT 1994-10-06 Active
MARTIN ANTHONY FELL WEST MIDLANDS FREEHOLDS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
MARTIN ANTHONY FELL FOREST OF ARDEN INVESTMENTS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active - Proposal to Strike off
MARTIN ANTHONY FELL LOMBARD ESTATES LIMITED Director 2004-12-03 CURRENT 2004-12-01 Active - Proposal to Strike off
MARTIN ANTHONY FELL WEBUYGROUNDRENTS LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active - Proposal to Strike off
MARTIN ANTHONY FELL COOLRACE LIMITED Director 1999-07-20 CURRENT 1992-06-26 Active
MARTIN ANTHONY FELL FREEFIELD INVESTMENTS LIMITED Director 1998-10-29 CURRENT 1998-10-29 Dissolved 2018-07-24
MARTIN ANTHONY FELL FELL ESTATES LIMITED Director 1993-07-14 CURRENT 1993-07-14 Active
MARTIN ANTHONY FELL DRENGULF LIMITED Director 1991-07-06 CURRENT 1989-01-24 Active
MATTHEW ASHLEY FELL FS FREEHOLDS LIMITED Director 2014-03-31 CURRENT 2011-07-12 Active
MATTHEW ASHLEY FELL WEST MIDLANDS FREEHOLDS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
MATTHEW ASHLEY FELL FOREST OF ARDEN INVESTMENTS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active - Proposal to Strike off
MATTHEW ASHLEY FELL COOLRACE LIMITED Director 2006-07-28 CURRENT 1992-06-26 Active
MATTHEW ASHLEY FELL FELL ESTATES LIMITED Director 2005-02-15 CURRENT 1993-07-14 Active
ANTHONY DAVID SHAMASH COVENT GARDEN NINETEEN LIMITED Director 2003-04-08 CURRENT 2000-06-16 Active
ANTHONY DAVID SHAMASH COVENT GARDEN LAND LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
ANTHONY DAVID SHAMASH COVENT GARDEN GROUND RENTS LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
ANTHONY DAVID SHAMASH COOLRACE LIMITED Director 1999-07-20 CURRENT 1992-06-26 Active
ANTHONY DAVID SHAMASH COVENT GARDEN INVESTMENTS LIMITED Director 1995-04-01 CURRENT 1983-10-07 Active
ANTHONY DAVID SHAMASH COVENT GARDEN BROKERS LIMITED Director 1995-02-14 CURRENT 1995-01-30 Active
ANTHONY DAVID SHAMASH COVENT GARDEN LIMITED Director 1994-12-21 CURRENT 1994-10-06 Active
DAVID SHAMASH COVENT GARDEN HGR LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-03-31
DAVID SHAMASH COVENT GARDEN AREA TRUST Director 2011-12-08 CURRENT 1988-07-26 Active
DAVID SHAMASH WEST MIDLANDS FREEHOLDS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
DAVID SHAMASH COVENT GARDEN NINETEEN LIMITED Director 2003-04-08 CURRENT 2000-06-16 Active
DAVID SHAMASH COVENT GARDEN LAND LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
DAVID SHAMASH COVENT GARDEN GROUND RENTS LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
DAVID SHAMASH COOLRACE LIMITED Director 1999-07-20 CURRENT 1992-06-26 Active
DAVID SHAMASH ALTONQUILL LIMITED Director 1996-06-25 CURRENT 1985-08-27 Active
DAVID SHAMASH COVENT GARDEN HOLDINGS LIMITED Director 1991-02-18 CURRENT 1983-10-07 Active
DAVID SHAMASH COVENT GARDEN GROUP LIMITED(THE) Director 1991-02-18 CURRENT 1983-10-07 Active
DAVID SHAMASH COVENT GARDEN INVESTMENTS LIMITED Director 1991-02-18 CURRENT 1983-10-07 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
2024-06-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MISS KATHERINE HELEN EVERETT FILLEUL on 2023-08-21
2023-08-21Director's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 9 Mansfield Street London W1G 9NY
2022-12-27Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-12-27AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17AP01DIRECTOR APPOINTED MISS KATHERINE HELEN EVERETT FILLEUL
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAMASH
2022-08-17AP03Appointment of Miss Katherine Helen Everett Filleul as company secretary on 2022-08-04
2022-08-17TM02Termination of appointment of David Shamash on 2022-07-30
2022-07-26CH01Director's details changed for Mr David Shamash on 2022-06-12
2022-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID SHAMASH on 2022-06-12
2022-06-27PSC04Change of details for Mr Anthony David Shamash as a person with significant control on 2022-05-02
2022-06-27CH01Director's details changed for Mr Anthony David Shamash on 2022-05-02
2022-01-19CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-11PSC04Change of details for Mr Anthony David Shamash as a person with significant control on 2018-07-11
2018-10-11CH01Director's details changed for Mr Anthony David Shamash on 2018-07-11
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-12-15CH01Director's details changed for Mr Martin Anthony Fell on 2014-04-10
2017-12-06CH01Director's details changed for Mr Matthew Ashley Fell on 2016-07-14
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045921490003
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045921490002
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0115/11/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0115/11/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0115/11/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0115/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHLEY FELL / 15/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY FELL / 15/11/2009
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bSECRETARY RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-0188(2)RAD 29/11/02--------- £ SI 999@1=999 £ IC 1/1000
2003-02-27225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MIDLAND FREEHOLDS 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 FREEHOLDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding LLOYDS BANK PLC
2013-11-15 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FREEHOLDS LIMITED

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 61,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLAND FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND FREEHOLDS LIMITED
Trademarks
We have not found any records of MIDLAND FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND FREEHOLDS 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 (68100 - Buying and selling of own real estate) as MIDLAND FREEHOLDS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND FREEHOLDS 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 FREEHOLDS 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 FREEHOLDS 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.