Background WavePink WaveYellow Wave

MIDLAND COURT MANAGEMENT COMPANY LIMITED (02963851)

MIDLAND COURT MANAGEMENT COMPANY LIMITED (02963851) is an active UK company. incorporated on 1 September 1994. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIDLAND COURT MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include HARIS, Mohammad Abu Sayeed, NOWLAN, Daren Mark.

Company Number
02963851
Status
active
Type
ltd
Incorporated
1 September 1994
Age
31 years
Address
20 Bath Row, Birmingham, B15 1LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARIS, Mohammad Abu Sayeed, NOWLAN, Daren Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND COURT MANAGEMENT COMPANY LIMITED

MIDLAND COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1994 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIDLAND COURT MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02963851

LTD Company

Age

31 Years

Incorporated 1 September 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ZEDGEQUICKS LIMITED
From: 1 September 1994To: 26 April 1996
Contact
Address

20 Bath Row Birmingham, B15 1LZ,

Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARIS, Mohammad Abu Sayeed

Active
Bath Row, BirminghamB15 1LZ
Born December 1987
Director
Appointed 01 Apr 2025

NOWLAN, Daren Mark

Active
Bath Row, BirminghamB15 1LZ
Born February 1968
Director
Appointed 01 Apr 2025

BONEGAL, Judith Margaret

Resigned
1 Butterfield Close, WolverhamptonWV6 7TR
Secretary
Appointed 01 Sept 1994
Resigned 24 May 1996

FOSTER, Andrew John

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 15 Nov 2006
Resigned 19 Apr 2019

KIRK, Helena Valerie

Resigned
The Rowans, GainsboroughDN21 5PF
Secretary
Appointed 29 Aug 1997
Resigned 06 Apr 2000

MOORES, Christopher John

Resigned
9 Kenilcourt, KenilworthCV8 1AZ
Secretary
Appointed 28 Apr 2005
Resigned 15 Nov 2006

RHODES, Robert Graham

Resigned
119 Trimpley Road, BirminghamB32 3PH
Secretary
Appointed 06 Apr 2000
Resigned 28 Apr 2005

SAFFHILL, David Geoffrey

Resigned
45 Wheatfield Drive, ShifnalTF11 8HU
Secretary
Appointed 24 May 1996
Resigned 29 Aug 1997

GRAYLAND, John Anthony

Resigned
73 Institute Road, BirminghamB14 7EY
Born July 1962
Director
Appointed 06 Apr 2000
Resigned 01 Mar 2001

HARDMAN, Eric John

Resigned
3 York Crescent, StourbridgeDY8 4RR
Born May 1954
Director
Appointed 24 May 1996
Resigned 29 Aug 1997

LARTER, Carl Paul Samuel

Resigned
Bath Row, BirminghamB15 1LZ
Born January 1969
Director
Appointed 31 Dec 2008
Resigned 31 Jul 2017

MOORES, Christopher John

Resigned
9 Kenilcourt, KenilworthCV8 1AZ
Born July 1948
Director
Appointed 28 Apr 2005
Resigned 15 Nov 2006

NICHOLSON, Helen Victoria

Resigned
37 Burleigh Road, WolverhamptonWV3 0HJ
Born February 1969
Director
Appointed 27 Aug 1997
Resigned 06 Apr 2000

SAFFHILL, David Geoffrey

Resigned
45 Wheatfield Drive, ShifnalTF11 8HU
Born June 1946
Director
Appointed 24 May 1996
Resigned 29 Aug 1997

SMITH, Steven Christopher

Resigned
Flat 10 Brindley Point, BirminghamB16 8AE
Born November 1966
Director
Appointed 03 May 2005
Resigned 31 Dec 2008

TAYLOR, David James

Resigned
Bath Row, BirminghamB15 1LZ
Born July 1970
Director
Appointed 17 Oct 2018
Resigned 31 Mar 2025

WEST, Melvyn John

Resigned
14 Lawford Avenue, LichfieldWS14 9XJ
Born November 1948
Director
Appointed 01 Mar 2001
Resigned 03 May 2005

WILLIAMS, John Roger Lloyd

Resigned
Fern Bank Wike Lane, RedditchB96 6NY
Born October 1954
Director
Appointed 01 Sept 1994
Resigned 24 May 1996

ZACHEVA, Jana Atanassova

Resigned
Bath Row, BirminghamB15 1LZ
Born January 1975
Director
Appointed 01 Aug 2017
Resigned 16 Oct 2018

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Legacy
13 June 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
353353
Legacy
21 December 2006
325325
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
325325
Legacy
13 October 2005
353353
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
353353
Legacy
14 July 1996
325325
Legacy
4 June 1996
88(2)R88(2)R
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Memorandum Articles
28 April 1996
MEM/ARTSMEM/ARTS
Resolution
28 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
28 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
1 September 1994
NEWINCIncorporation