Background WavePink WaveYellow Wave

MIDLAND REGIONAL INVESTMENTS LIMITED (05549972)

MIDLAND REGIONAL INVESTMENTS LIMITED (05549972) is an active UK company. incorporated on 31 August 2005. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDLAND REGIONAL INVESTMENTS LIMITED has been registered for 20 years. Current directors include ROSENBERG, Anthony Stephen.

Company Number
05549972
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
335 South Row, Milton Keynes, MK9 2FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSENBERG, Anthony Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND REGIONAL INVESTMENTS LIMITED

MIDLAND REGIONAL INVESTMENTS LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDLAND REGIONAL INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05549972

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

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

335 South Row Milton Keynes, MK9 2FY,

Previous Addresses

C/O Vsm Ltd Silbury Court West Silbury Court West 352-390 Silbury Boulevard Milton Keynes Hertfordshire MK9 2AF
From: 18 May 2015To: 23 May 2016
Horsewalk Cottage, Akeley Road Lillingstone Lovell Buckingham MK18 5BF
From: 31 August 2005To: 18 May 2015
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 12
Director Left
Nov 12
Director Joined
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Apr 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ROSENBERG, Anthony Stephen

Active
South Row, Milton KeynesMK9 2FY
Born October 1954
Director
Appointed 01 Oct 2013

ROSENBERG, Anthony

Resigned
Horsewalk Cottage, LovellMK18 5BF
Secretary
Appointed 06 Jun 2008
Resigned 01 Sept 2009

ROSENBERG, Fiona

Resigned
Horsewalk Cottage, LovellMK18 5BF
Secretary
Appointed 31 Aug 2005
Resigned 06 Jun 2008

HAYTAR, Michele

Resigned
127 Station Road, DerbyDE65 5EJ
Born February 1966
Director
Appointed 31 Aug 2005
Resigned 06 Jun 2008

HAYTER, Jeremy Alan

Resigned
127 Station Road, DerbyDE65 5EJ
Born March 1963
Director
Appointed 01 Jan 2006
Resigned 06 Jun 2008

JEWELL, Serina Joy

Resigned
Tinkers BridgeMK6 3DN
Born April 1983
Director
Appointed 30 May 2019
Resigned 07 Apr 2026

ROSENBERG, Anthony

Resigned
Horsewalk Cottage, Akeley Road, BuckinghamMK18 5BF
Born October 1954
Director
Appointed 14 May 2012
Resigned 01 Jun 2012

ROSENBERG, Anthony

Resigned
Horsewalk Cottage, LovellMK18 5BF
Born October 1954
Director
Appointed 06 Jun 2008
Resigned 01 Sept 2009

ROSENBERG, Anthony

Resigned
Horsewalk Cottage, LovellMK18 5BF
Born October 1954
Director
Appointed 01 Jan 2006
Resigned 31 Oct 2006

ROSENBERG, Fiona

Resigned
Horsewalk Cottage, LovellMK18 5BF
Born November 1967
Director
Appointed 31 Aug 2005
Resigned 31 Mar 2018

Persons with significant control

2

Mr Anthony Stephen Rosenberg

Active
South Row, Milton KeynesMK9 2FY
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Rosenberg

Active
South Row, Milton KeynesMK9 2FY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Incorporation Company
31 August 2005
NEWINCIncorporation