Company NameMidcity Developments Limited
DirectorsJack William Rodgers and Michael Jonathan Whitaker
Company StatusActive
Company Number05467931
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJack William Rodgers
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMr Michael Jonathan Whitaker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameMr Michael Jonathan Whitaker
StatusCurrent
Appointed15 August 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameStephen Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTeh Fountains
102 Richmond Road
Sheffield
South Yorkshire
S13 8TF
Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dore Road
Sheffield
S17 3NB
Director NameMr John Michael Gareth Whitaker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
Chapel Lane
Apperknowle
Derbyshire
S18 4AZ
Director NameMr John Michael Gareth Whitaker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBramley House
Chapel Lane
Apperknowle
Derbyshire
S18 4AZ
Secretary NameMr William Vaughan Rodgers
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dore Road
Sheffield
S17 3NB
Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameMr William Vaughan Rodgers
StatusResigned
Appointed07 July 2011(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2011)
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websitemidcityestatesltd.com
Telephone0114 2729929
Telephone regionSheffield

Location

Registered AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Midcity Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Filing History

29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
17 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
16 June 2014Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 May 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
22 August 2011Termination of appointment of William Rodgers as a secretary (1 page)
22 August 2011Appointment of Mr Michael Jonathan Whitaker as a secretary (1 page)
22 August 2011Termination of appointment of William Rodgers as a director (1 page)
22 August 2011Termination of appointment of John Whitaker as a director (1 page)
8 July 2011Appointment of Mr William Vaughan Rodgers as a secretary (1 page)
8 July 2011Termination of appointment of William Rodgers as a secretary (1 page)
8 July 2011Termination of appointment of John Whitaker as a director (1 page)
8 July 2011Appointment of Mr Michael Jonathan Whitaker as a director (2 pages)
8 July 2011Appointment of Jack William Rodgers as a director (2 pages)
8 July 2011Appointment of Mr John Michael Gareth Whitaker as a director (2 pages)
8 July 2011Termination of appointment of William Rodgers as a director (1 page)
8 July 2011Appointment of Mr William Vaughan Rodgers as a director (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
5 August 2008Return made up to 01/06/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 July 2006Director resigned (1 page)
9 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Registered office changed on 29/06/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
1 June 2005Incorporation (14 pages)