Background WavePink WaveYellow Wave

MIDDLENORTH MANAGEMENT LIMITED (02784453)

MIDDLENORTH MANAGEMENT LIMITED (02784453) is an active UK company. incorporated on 28 January 1993. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIDDLENORTH MANAGEMENT LIMITED has been registered for 33 years. Current directors include MCVITTY, Christopher William.

Company Number
02784453
Status
active
Type
ltd
Incorporated
28 January 1993
Age
33 years
Address
Sail Loft, Wickford, SS11 8TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCVITTY, Christopher William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLENORTH MANAGEMENT LIMITED

MIDDLENORTH MANAGEMENT LIMITED is an active company incorporated on 28 January 1993 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIDDLENORTH MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02784453

LTD Company

Age

33 Years

Incorporated 28 January 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Sail Loft Battlesbridge Harbour Wickford, SS11 8TD,

Previous Addresses

Unit 6 Lake Meadows Business Park Radford Way Billericay CM12 0EQ England
From: 23 January 2018To: 16 February 2022
C/O Lawson & Partners 9 Argyll Street London W1F 7TG England
From: 28 November 2016To: 23 January 2018
C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF
From: 6 September 2011To: 28 November 2016
C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN
From: 28 January 1993To: 6 September 2011
Timeline

3 key events • 1993 - 2010

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCVITTY, Christopher William

Active
Lyndhurst, CaterhamCR3 6HU
Secretary
Appointed 25 Mar 1999

MCVITTY, Christopher William

Active
Lyndhurst, CaterhamCR3 6HU
Born February 1962
Director
Appointed 25 Mar 1999

ADAIR, Robert Fredrik Martin

Resigned
31 Pembroke Square, LondonW8 6PB
Secretary
Appointed 19 Mar 1993
Resigned 31 Mar 1993

BIBBY, Simon Nicholas

Resigned
41 Tarnwood Park, LondonSE9 5PA
Secretary
Appointed 01 Apr 1993
Resigned 29 Jul 1994

GAN, Karen Kheg Lin

Resigned
Flat 73 Grange Gardens, SouthgateN14 6QN
Secretary
Appointed 05 Apr 1994
Resigned 28 Jul 1994

SINCLAIR, Cherie Lynda

Resigned
2 Royston Lodge, LondonSW19 8PZ
Secretary
Appointed 29 Jul 1994
Resigned 28 Jun 1996

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Secretary
Appointed 28 Jun 1994
Resigned 25 Mar 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 28 Jan 1993
Resigned 19 Mar 1993

ADAIR, Robert Fredrik Martin

Resigned
31 Pembroke Square, LondonW8 6PB
Born November 1956
Director
Appointed 19 Mar 1993
Resigned 13 Dec 1995

PARSONS, Mark Antony

Resigned
10 Froden Close, BillericayCM11 2TY
Born February 1962
Director
Appointed 17 May 1999
Resigned 30 Mar 2010

PROWSE, Derek Alexander

Resigned
Lime Tree Cottage, FrantTN3 9DZ
Born October 1942
Director
Appointed 19 Mar 1993
Resigned 25 Mar 1999

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 05 Apr 1995
Resigned 25 Mar 1999

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 28 Jan 1993
Resigned 19 Mar 1993
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Gazette Filings Brought Up To Date
1 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
15 June 2000
225Change of Accounting Reference Date
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
28 April 1998
88(2)R88(2)R
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
88(2)R88(2)R
Legacy
2 September 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
8 July 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
225(1)225(1)
Accounts With Made Up Date
9 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
12 April 1995
88(2)R88(2)R
Legacy
12 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
13 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
288288
Legacy
23 June 1994
88(2)R88(2)R
Legacy
8 June 1994
88(2)R88(2)R
Legacy
8 June 1994
88(2)R88(2)R
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
5 June 1993
88(2)R88(2)R
Legacy
25 May 1993
224224
Legacy
25 May 1993
88(2)R88(2)R
Legacy
25 May 1993
288288
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
288288
Legacy
7 April 1993
287Change of Registered Office
Legacy
7 April 1993
288288
Incorporation Company
28 January 1993
NEWINCIncorporation