MIDDLETON COMMERCIAL PROPERTIES LIMITED
Overview
Company Name | MIDDLETON COMMERCIAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02590580 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIDDLETON COMMERCIAL PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MIDDLETON COMMERCIAL PROPERTIES LIMITED located?
Registered Office Address | Trinity Chambers 8 Suez Street WA1 1EG Warrington Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MARK 2126 LIMITED | Mar 11, 1991 | Mar 11, 1991 |
What are the latest accounts for MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Maurice Estry as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 06, 2020 with updates | 4 pages | CS01 | ||
Notification of James Andrew Dempsey as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Notification of Philip Maurice Estry as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Cessation of Hillingdon International Ltd as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||
Who are the officers of MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSEY, James Andrew | Secretary | 3 Higher Croft Whitefield M45 7LY Manchester | British | 2917490001 | ||||||
DEMPSEY, James Andrew | Director | 3 Higher Croft Whitefield M45 7LY Manchester | England | British | Co Director | 2917490001 | ||||
DEMPSEY, James Andrew | Secretary | 3 Higher Croft Whitefield M45 7LY Manchester | British | 2917490001 | ||||||
ORME, Graham John | Secretary | 379 Parr Lane Unsworth BL9 8PH Bury Lancashire | British | 44081860001 | ||||||
DERBY STREET SECRETARIES LIMITED | Secretary | 68 Derby Street M8 8AT Manchester Lancashire | 65197320001 | |||||||
DEMPSEY, James Andrew | Director | 3 Higher Croft Whitefield M45 7LY Manchester | England | British | Director | 2917490001 | ||||
ESTRY, Philip Maurice | Director | 4 Ringley Drive Whitefield M45 7LF Manchester Lancashire | England | British | Company Director | 2917480001 | ||||
ESTRY, Philip Maurice | Director | 4 Ringley Drive Whitefield M45 7LF Manchester Lancashire | England | British | Director | 2917480001 | ||||
HILLINGDON SHIRT COMPANY LIMITED | Director | 68 Derby Street M8 8AT Manchester Lancashire | 41110500001 |
Who are the persons with significant control of MIDDLETON COMMERCIAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Andrew Dempsey | Mar 31, 2020 | 8 Suez Street WA1 1EG Warrington Trinity Chambers Cheshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Maurice Estry | Mar 31, 2020 | 8 Suez Street WA1 1EG Warrington Trinity Chambers Cheshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hillingdon International Ltd | Apr 06, 2016 | Derby Street M8 8AT Manchester 68 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0