Background WavePink WaveYellow Wave

MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)

MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809) is an active UK company. incorporated on 6 November 2002. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDLAND PROPERTIES (BRISTOL) LIMITED has been registered for 23 years. Current directors include O'BRIEN, Paul Dean.

Company Number
04582809
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Paul Dean
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND PROPERTIES (BRISTOL) LIMITED

MIDLAND PROPERTIES (BRISTOL) LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDLAND PROPERTIES (BRISTOL) LIMITED was registered 23 years ago.(SIC: 41100, 68209)

Status

active

Active since 23 years ago

Company No

04582809

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 November 2023
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 10 February 2021
Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 6 November 2017To: 4 May 2020
Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 27 September 2016To: 6 November 2017
C/O R F Love and Company 23 Chudleigh Road Exeter Devon EX2 8TS
From: 6 November 2002To: 27 September 2016
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Sept 15
New Owner
Nov 17
New Owner
Nov 17
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Jan 22
Owner Exit
Sept 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 15 Nov 2002

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 15 Nov 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

FELTHAM, Kevan Antony

Resigned
3 Swiss Road, BristolBS3 2RU
Born March 1955
Director
Appointed 15 Nov 2002
Resigned 01 Dec 2020

O'BRIEN, John

Resigned
C/O Rfl Company Services Ltd, ExeterEX2 8LB
Born August 1946
Director
Appointed 15 Nov 2002
Resigned 01 Dec 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2002
Resigned 06 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Mr John O'Brien

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2017
Ceased 30 Nov 2021

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2017

Mr Kevan Antony Feltham

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Legacy
14 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Sail Address Company
13 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
287Change of Registered Office
Legacy
11 December 2002
88(2)R88(2)R
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation