Company NameMiddlestown Properties Limited
Company StatusActive
Company Number10983675
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Hollie May Firth
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Jane Louise Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sandy Lane Middlestown
Wakefield
West Yorkshire
WF4 4PP
Director NameMiss Katie Jane Grundy
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 June 2023Director's details changed for Miss Hollie May Firth on 16 June 2023 (2 pages)
29 June 2023Change of details for Miss Hollie May Firth as a person with significant control on 16 June 2023 (2 pages)
7 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
7 October 2021Change of details for Miss Katie Jane Firth as a person with significant control on 31 July 2021 (2 pages)
6 October 2021Director's details changed for Miss Katie Jane Firth on 31 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 February 2021Director's details changed for Miss Katie Jane Firth on 23 March 2018 (2 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 October 2019Change of details for Miss Katie Jane Firth as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Registered office address changed from 102 Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PP United Kingdom to 33 George Street Wakefield West Yorkshire WF1 1LX on 30 October 2019 (1 page)
30 October 2019Change of details for Miss Hollie May Firth as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Miss Hollie May Firth on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Miss Katie Jane Firth on 30 October 2019 (2 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 September 2017Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
28 September 2017Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
28 September 2017Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
28 September 2017Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 100
(35 pages)
27 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-27
  • GBP 100
(35 pages)