Background WavePink WaveYellow Wave

MIDA PROPERTIES LIMITED (01053699)

MIDA PROPERTIES LIMITED (01053699) is an active UK company. incorporated on 9 May 1972. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDA PROPERTIES LIMITED has been registered for 53 years. Current directors include CLARKE, Grace Elizabeth, TURNER, Victoria Lesley.

Company Number
01053699
Status
active
Type
ltd
Incorporated
9 May 1972
Age
53 years
Address
Valiant House, Orpington, BR6 0PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Grace Elizabeth, TURNER, Victoria Lesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDA PROPERTIES LIMITED

MIDA PROPERTIES LIMITED is an active company incorporated on 9 May 1972 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDA PROPERTIES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01053699

LTD Company

Age

53 Years

Incorporated 9 May 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Valiant House 12 Knoll Rise Orpington, BR6 0PG,

Previous Addresses

59 Ramsgate Road Margate Kent CT9 5SA
From: 9 May 1972To: 17 May 2010
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARD, Jean May

Active
12 Knoll Rise, OrpingtonBR6 0PG
Secretary
Appointed 16 Nov 2001

CLARKE, Grace Elizabeth

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1981
Director
Appointed 03 Nov 2020

TURNER, Victoria Lesley

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born January 1986
Director
Appointed 20 Nov 2024

STEELE, Geoffrey Frederick

Resigned
59 Ramsgate Road, MargateCT9 5SA
Secretary
Appointed N/A
Resigned 16 Nov 2001

BOWDEN, John Robert

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born May 1956
Director
Appointed 11 May 2010
Resigned 03 Nov 2020

STEELE, Geoffrey Frederick

Resigned
59 Ramsgate Road, MargateCT9 5SA
Born July 1933
Director
Appointed N/A
Resigned 11 May 2010

WELTON, Derek Edwin

Resigned
Mews House, WadhurstTN5 6DF
Born May 1929
Director
Appointed N/A
Resigned 03 Jan 2004

WILSON, Jeremy Laurence

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1962
Director
Appointed 03 Nov 2020
Resigned 20 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Victoria Lesley Turner

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Nov 2024

Mrs Grace Elizabeth Clarke

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Nov 2020

Mr Jeremy Laurence Wilson

Ceased
12 Knoll Rise, OrpingtonBR6 0PG
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 20 Nov 2024

Mr John Robert Bowden

Ceased
12 Knoll Rise, OrpingtonBR6 0PG
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
22 March 1991
363aAnnual Return
Legacy
21 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
8 October 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
16 November 1989
287Change of Registered Office
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
10 May 1989
363363
Legacy
20 June 1988
288288
Legacy
20 June 1988
287Change of Registered Office
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
9 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87