Background WavePink WaveYellow Wave

MIDDLESEX PROPERTY MANAGEMENT LIMITED (02301138)

MIDDLESEX PROPERTY MANAGEMENT LIMITED (02301138) is an active UK company. incorporated on 29 September 1988. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIDDLESEX PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
02301138
Status
active
Type
ltd
Incorporated
29 September 1988
Age
37 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX PROPERTY MANAGEMENT LIMITED

MIDDLESEX PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 September 1988 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIDDLESEX PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02301138

LTD Company

Age

37 Years

Incorporated 29 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHALAMI PROPERTIES LIMITED
From: 29 September 1988To: 3 February 1989
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet England KT14 7LF England
From: 31 July 2017To: 17 November 2025
13/15 Carteret Street London SW1H 9DJ England
From: 13 January 2016To: 31 July 2017
22a Northfield Avenue Ealing London W13 9RL
From: 17 June 2014To: 13 January 2016
Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY
From: 29 September 1988To: 17 June 2014
Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Feb 14
Share Buyback
Apr 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Dec 2018

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 19 Jan 2024

VAN DOOREN, Elmer John

Resigned
Waterside Point Anhalt Road, LondonSW11 4PD
Secretary
Appointed N/A
Resigned 26 Mar 2015

BENNER, Michael

Resigned
22a Northfield Avenue, LondonW13 9RT
Born May 1957
Director
Appointed 07 Apr 1999
Resigned 07 Jun 2017

COLLINS, Gerald

Resigned
12a Gerard Road, HarrowHA1 2ND
Born July 1936
Director
Appointed 21 Jul 2004
Resigned 07 Jun 2017

COLLINS, Gerald

Resigned
12a Gerard Road, HarrowHA1 2ND
Born July 1936
Director
Appointed 07 Apr 1999
Resigned 01 Jul 1999

COLLINS, Gerald

Resigned
12a Gerard Road, HarrowHA1 2ND
Born July 1936
Director
Appointed N/A
Resigned 01 Dec 1992

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 07 Jun 2017
Resigned 19 Jan 2024

FAIRLEY, Harold Lines

Resigned
51 Webster Gardens, LondonW5 5NB
Born January 1911
Director
Appointed N/A
Resigned 04 Jan 2002

GRIFFITHS, Eric Edward

Resigned
10 Dell Close, SloughSL2 3PZ
Born January 1932
Director
Appointed 07 Apr 1999
Resigned 07 Jun 2017

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 07 Jun 2017
Resigned 31 Mar 2023

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 07 Jun 2017
Resigned 15 May 2024

MARSHALL, Paul

Resigned
Park Grove, BeaconsfieldHP9 2EN
Born January 1951
Director
Appointed 01 Apr 2006
Resigned 07 Jun 2017

MARSHALL, Paul

Resigned
54 Copperkins Lane, AmershamHP6 5RA
Born January 1951
Director
Appointed N/A
Resigned 31 Mar 2003

TAYLOR, Bernard Harvey

Resigned
Warren Road, BusheyWD23 1HU
Born October 1945
Director
Appointed N/A
Resigned 08 Jan 2013

VAN DOOREN, Elmer John

Resigned
Waterside Point Anhalt Road, LondonSW11 4PD
Born June 1933
Director
Appointed N/A
Resigned 07 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 07 Jun 2017
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Dormant
29 June 1990
AAAnnual Accounts
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
288288
Legacy
15 November 1989
288288
Legacy
10 August 1989
288288
Legacy
2 August 1989
88(2)R88(2)R
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
123Notice of Increase in Nominal Capital
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
122122
Legacy
18 February 1989
288288
Resolution
18 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1989
287Change of Registered Office
Legacy
26 October 1988
287Change of Registered Office
Incorporation Company
29 September 1988
NEWINCIncorporation