Background WavePink WaveYellow Wave

MIDAS ESTATES (UXBRIDGE) LIMITED (01669424)

MIDAS ESTATES (UXBRIDGE) LIMITED (01669424) is an active UK company. incorporated on 5 October 1982. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIDAS ESTATES (UXBRIDGE) LIMITED has been registered for 43 years. Current directors include LANE, Keith John.

Company Number
01669424
Status
active
Type
ltd
Incorporated
5 October 1982
Age
43 years
Address
York House, Gerrards Cross, SL9 9RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LANE, Keith John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAS ESTATES (UXBRIDGE) LIMITED

MIDAS ESTATES (UXBRIDGE) LIMITED is an active company incorporated on 5 October 1982 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIDAS ESTATES (UXBRIDGE) LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01669424

LTD Company

Age

43 Years

Incorporated 5 October 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

OWLSHORT LIMITED
From: 5 October 1982To: 28 March 1984
Contact
Address

York House Church Lane Chalfont St Peter Gerrards Cross, SL9 9RE,

Timeline

6 key events • 2012 - 2014

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O'BRIEN, Stacey Anne

Active
Church Lane, Gerrards CrossSL9 9RE
Secretary
Appointed 12 Mar 2014

LANE, Keith John

Active
Church Lane, Gerrards CrossSL9 9RE
Born March 1948
Director
Appointed 12 Mar 2014

CLAPTON, Eric

Resigned
8 Cliff Road, Leigh On SeaSS9 1HJ
Secretary
Appointed N/A
Resigned 13 Aug 2007

KNIGHTS, Karen Theresa

Resigned
13 Cross Lanes, Gerrards CrossSL9 0LR
Secretary
Appointed 20 Aug 2007
Resigned 15 Jun 2012

REYNOLDS, Jonathan Paul

Resigned
Midas Industrial Estate, UxbridgeUB8 2YT
Secretary
Appointed 15 Jun 2012
Resigned 12 Mar 2014

BOYCE, Martin Alonza

Resigned
Midas Industrial Estate, UxbridgeUB8 2YT
Born May 1969
Director
Appointed 15 Jun 2012
Resigned 12 Mar 2014

CLAPTON, Eric

Resigned
8 Cliff Road, Leigh On SeaSS9 1HJ
Born November 1955
Director
Appointed 28 Nov 1996
Resigned 13 Aug 2007

JOHNSON, Bryan Keith

Resigned
Unit 10 Midas Industrial Estate, UxbridgeUB8 2YT
Born December 1952
Director
Appointed N/A
Resigned 31 Oct 2002

KERR, David Frank

Resigned
23 Charlwood Road, LondonSW15 1QA
Born March 1956
Director
Appointed N/A
Resigned 08 Feb 1999

KNIGHTS, Peter

Resigned
13 Cross Lane, Chalfont St PeterSL9 0LR
Born April 1946
Director
Appointed 13 Nov 2003
Resigned 15 Jun 2012

PASS, Kristian

Resigned
Midas Industrial Estate, UxbridgeUB8 2YT
Born September 1972
Director
Appointed 15 Jun 2012
Resigned 12 Mar 2014

STEVENSON, Michael James

Resigned
42 Wilmington Avenue, LondonW4 3HA
Born August 1948
Director
Appointed 09 Feb 1999
Resigned 31 Jul 2007

Persons with significant control

1

Mr Keith John Lane

Active
York House, Gerrards CrossSL9 9RE
Born March 1948

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Resolution
19 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
1 July 1998
287Change of Registered Office
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
16 July 1990
287Change of Registered Office
Legacy
16 July 1990
363363
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
15 December 1989
288288
Legacy
25 October 1989
288288
Legacy
20 September 1989
287Change of Registered Office
Auditors Resignation Company
25 August 1989
AUDAUD
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
363363
Legacy
25 August 1989
363363
Legacy
10 August 1989
288288
Legacy
17 April 1989
AC05AC05
Legacy
22 March 1989
287Change of Registered Office
Accounts With Made Up Date
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
26 March 1987
287Change of Registered Office
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Legacy
30 July 1986
288288
Certificate Change Of Name Company
28 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 October 1982
MISCMISC