Background WavePink WaveYellow Wave

M I A INVESTMENTS LIMITED (05424479)

M I A INVESTMENTS LIMITED (05424479) is an active UK company. incorporated on 14 April 2005. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. M I A INVESTMENTS LIMITED has been registered for 21 years. Current directors include RICE-MUNDY, Maria Ann, WILKE, Gavin Ronald.

Company Number
05424479
Status
active
Type
ltd
Incorporated
14 April 2005
Age
21 years
Address
Flat 6 56 Alumhurst Road, Bournemouth, BH4 8EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICE-MUNDY, Maria Ann, WILKE, Gavin Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M I A INVESTMENTS LIMITED

M I A INVESTMENTS LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. M I A INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05424479

LTD Company

Age

21 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

OLD BARN HOLDINGS LIMITED
From: 14 April 2005To: 1 March 2007
Contact
Address

Flat 6 56 Alumhurst Road Bournemouth, BH4 8EU,

Previous Addresses

Flat 4 9 Birchwood Road Poole Dorset BH14 9NW
From: 14 April 2005To: 17 August 2021
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILKE, Gavin Ronald

Active
9 Birchwood Road, PooleBH14 9NW
Secretary
Appointed 07 Feb 2008

RICE-MUNDY, Maria Ann

Active
St Johns Road, BashleyBH25 5SD
Born May 1965
Director
Appointed 28 Feb 2008

WILKE, Gavin Ronald

Active
9 Birchwood Road, PooleBH14 9NW
Born November 1959
Director
Appointed 07 Feb 2008

CLARK, Suzanne Margaret

Resigned
9 Ramley Road, PenningtonSO41 8HF
Secretary
Appointed 18 Apr 2005
Resigned 07 Feb 2008

HUDSON, Martyn Richard

Resigned
21 Oxford Road, BournemouthBH8 8ET
Secretary
Appointed 14 Apr 2005
Resigned 28 Feb 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Apr 2005
Resigned 14 Apr 2005

CLARK, Martin

Resigned
El Mirador Ramley Road, LymingtonSO41 8HF
Born June 1951
Director
Appointed 14 Apr 2005
Resigned 28 Feb 2008

TUIVAI, Isi

Resigned
Danesford, BashleyBH25 5SD
Born August 1970
Director
Appointed 30 Sept 2005
Resigned 28 Feb 2008

Persons with significant control

1

Mr Gavin Ronald Wilke

Active
56 Alumhurst Road, BournemouthBH4 8EU
Born November 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Move Registers To Sail Company
2 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
2 July 2009
287Change of Registered Office
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288cChange of Particulars
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
21 July 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Legacy
25 November 2005
88(2)R88(2)R
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Incorporation Company
14 April 2005
NEWINCIncorporation