Company NameMidcity Estates Management Limited
DirectorWilliam Vaughan Rodgers
Company StatusActive
Company Number05534915
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dore Road
Sheffield
S17 3NB
Secretary NameMr William Vaughan Rodgers
NationalityBritish
StatusCurrent
Appointed12 August 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
Appointed12 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBramley House
Chapel Lane
Apperknowle
Derbyshire
S18 4AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemidcityestatesltd.com
Telephone0114 2729929
Telephone regionSheffield

Location

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

Shareholders

1 at £1Midcity Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,573
Cash£3,025
Current Liabilities£14,357

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

19 September 2005Delivered on: 1 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
19 September 2005Delivered on: 1 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
19 September 2005Delivered on: 1 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1A emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
19 September 2005Delivered on: 1 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding

Filing History

18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 October 2009Auditor's resignation (1 page)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 August 2008Return made up to 12/08/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 12/08/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
25 August 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 August 2005Incorporation (16 pages)