Background WavePink WaveYellow Wave

MIDDLEHILL BUILDING LTD (03900154)

MIDDLEHILL BUILDING LTD (03900154) is an active UK company. incorporated on 24 December 1999. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIDDLEHILL BUILDING LTD has been registered for 26 years. Current directors include HALPERN, Mordecai.

Company Number
03900154
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
28 Leslie Hough Way, Salford, M6 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Mordecai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEHILL BUILDING LTD

MIDDLEHILL BUILDING LTD is an active company incorporated on 24 December 1999 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIDDLEHILL BUILDING LTD was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03900154

LTD Company

Age

26 Years

Incorporated 24 December 1999

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

28 Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England
From: 21 June 2016To: 22 June 2016
32 Winders Way Salford University Business Park Salford Manchester M6 6AR
From: 1 February 2010To: 21 June 2016
40a Bury New Road Prestwich Manchester M25 0LD
From: 24 December 1999To: 1 February 2010
Timeline

6 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HALPERN, Mordecai

Active
Leslie Hough Way, SalfordM6 6AJ
Born February 1970
Director
Appointed 21 Jul 2015

HALPERN, Mordecai

Resigned
20 New Hall Avenue, SalfordM7 4HR
Secretary
Appointed 18 Dec 2000
Resigned 27 Dec 2013

KRAUSZ, Rosalind

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Secretary
Appointed 21 Jan 2000
Resigned 10 Jul 2000

WELTSCHER, Goldie

Resigned
1b Kingston Close, SalfordM7 4JS
Secretary
Appointed 11 Jul 2000
Resigned 18 Dec 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 24 Jan 2000

HALPERN, Jacob

Resigned
Salford University Business Park, ManchesterM6 6AR
Born November 1964
Director
Appointed 21 Jul 2015
Resigned 31 May 2016

HALPERN, Jacob

Resigned
Waterpark Road, SalfordM7 4FT
Born November 1964
Director
Appointed 18 Dec 2000
Resigned 27 Dec 2013

HALPERN, Mordecai

Resigned
20 New Hall Avenue, SalfordM7 4HR
Born February 1970
Director
Appointed 18 Dec 2000
Resigned 27 Dec 2013

KRAUSZ, Moses

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Born April 1972
Director
Appointed 21 Jan 2000
Resigned 10 Jul 2000

WELTSCHER, Israel

Resigned
1b Kingston Close, SalfordM7 4JS
Born October 1974
Director
Appointed 05 May 2000
Resigned 18 Dec 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Dec 1999
Resigned 24 Jan 2000

Persons with significant control

1

Mordecai Halpern

Active
SalfordM6 6AJ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
15 October 2015
AR01AR01
Annual Return Company With Made Up Date
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Administrative Restoration Company
15 October 2015
RT01RT01
Gazette Dissolved Compulsary
22 July 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
10 March 2007
287Change of Registered Office
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
287Change of Registered Office
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation