Background WavePink WaveYellow Wave

MIDSHIRES ESTATES LIMITED (02467152)

MIDSHIRES ESTATES LIMITED (02467152) is an active UK company. incorporated on 5 February 1990. with registered office in Warwick. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDSHIRES ESTATES LIMITED has been registered for 36 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
02467152
Status
active
Type
ltd
Incorporated
5 February 1990
Age
36 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSHIRES ESTATES LIMITED

MIDSHIRES ESTATES LIMITED is an active company incorporated on 5 February 1990 with the registered office located in Warwick. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDSHIRES ESTATES LIMITED was registered 36 years ago.(SIC: 41100, 68100)

Status

active

Active since 36 years ago

Company No

02467152

LTD Company

Age

36 Years

Incorporated 5 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MIDSHIRES HOUSING LIMITED
From: 13 March 1990To: 12 October 1999
COUNTKEY LIMITED
From: 5 February 1990To: 13 March 1990
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 27 April 2016To: 6 October 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 3 June 2013To: 27 April 2016
14 St. Thomas Street Bristol BS1 6JJ England
From: 2 October 2012To: 3 June 2013
2 Chesterfield Building Westbourne Place Bristol BS8 1RU
From: 5 February 1990To: 2 October 2012
Timeline

27 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Owner Exit
Jul 20
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 26 Apr 2013

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 26 Apr 2013

PULTENEY, Ann Margaret

Resigned
Parrys Close, BristolBS9 1AW
Secretary
Appointed N/A
Resigned 26 Apr 2013

PULTENEY, Ann Margaret

Resigned
Parrys Close, Stoke BishopBS9 1AW
Born May 1948
Director
Appointed N/A
Resigned 26 Apr 2013

PULTENEY, Clive John Anderson

Resigned
Parrys Close, Stoke BishopBS9 1AW
Born December 1955
Director
Appointed N/A
Resigned 26 Apr 2013

Persons with significant control

4

3 Active
1 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Mr Christopher John Taylor

Active
Stratford Road, WarwickCV34 6RA
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Part
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Miscellaneous
10 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2003
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2000
403aParticulars of Charge Subject to s859A
Legacy
29 November 2000
403aParticulars of Charge Subject to s859A
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
5 February 1992
287Change of Registered Office
Legacy
5 February 1992
363b363b
Auditors Resignation Company
21 January 1992
AUDAUD
Legacy
3 July 1991
363aAnnual Return
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Legacy
6 April 1990
88(2)R88(2)R
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
287Change of Registered Office
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
224224
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1990
NEWINCIncorporation