Background WavePink WaveYellow Wave

MIDLAND HEART DEVELOPMENT LIMITED (05743218)

MIDLAND HEART DEVELOPMENT LIMITED (05743218) is an active UK company. incorporated on 15 March 2006. with registered office in West Midlands. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDLAND HEART DEVELOPMENT LIMITED has been registered for 20 years. Current directors include HARIS, Mohammad Abu Sayeed, HARRIS, Glenn William, REEVES, Joseph Louis.

Company Number
05743218
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
20 Bath Row, West Midlands, B15 1LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARIS, Mohammad Abu Sayeed, HARRIS, Glenn William, REEVES, Joseph Louis
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND HEART DEVELOPMENT LIMITED

MIDLAND HEART DEVELOPMENT LIMITED is an active company incorporated on 15 March 2006 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDLAND HEART DEVELOPMENT LIMITED was registered 20 years ago.(SIC: 41100, 41202)

Status

active

Active since 20 years ago

Company No

05743218

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

20 Bath Row Birmingham West Midlands, B15 1LZ,

Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jul 17
Loan Secured
Oct 17
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCMEEKIN, Sarah Elizabeth

Active
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 01 Nov 2024

HARIS, Mohammad Abu Sayeed

Active
20 Bath Row, West MidlandsB15 1LZ
Born December 1987
Director
Appointed 23 Jul 2025

HARRIS, Glenn William

Active
20 Bath Row, West MidlandsB15 1LZ
Born October 1969
Director
Appointed 18 Jul 2012

REEVES, Joseph Louis

Active
20 Bath Row, West MidlandsB15 1LZ
Born August 1975
Director
Appointed 15 Jan 2014

BROOK, Ann

Resigned
20 Bath Row, West Midlands
Secretary
Appointed 18 Jul 2012
Resigned 27 Sept 2013

FOSTER, Andrew John

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 17 Oct 2018
Resigned 19 Apr 2019

FOSTER, Andrew John

Resigned
20 Bath Row, West Midlands
Secretary
Appointed 27 Sept 2013
Resigned 12 Dec 2014

FOSTER, Andrew John

Resigned
Bittell Road, BirminghamB45 8LX
Secretary
Appointed 26 Jun 2007
Resigned 18 Jul 2012

SCOTT, Sarah Melody Jayne

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 01 Apr 2020
Resigned 31 Oct 2024

SIMPSON, Anna

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 20 Apr 2019
Resigned 31 Mar 2020

SMITH, Janice Maureen

Resigned
Church Close, RugeleyWS15 2TQ
Secretary
Appointed 15 Mar 2006
Resigned 26 Jun 2007

ZACHEVA, Jana Atanassoua

Resigned
20 Bath Row, West MidlandsB15 1LZ
Secretary
Appointed 12 Dec 2014
Resigned 16 Oct 2018

BESWICK, Simon

Resigned
Meadow Farm Home Farm Court, NorthamptonNN6 8EE
Born July 1964
Director
Appointed 15 Mar 2006
Resigned 26 Jun 2007

COOKE, Ruth Margaret

Resigned
20 Bath Row, West Midlands
Born April 1975
Director
Appointed 15 Sept 2008
Resigned 15 Jan 2014

LARTER, Carl Paul Samuel

Resigned
20 Bath Row, West Midlands
Born January 1969
Director
Appointed 24 Apr 2008
Resigned 31 Jul 2017

MURTHA, Thomas Edward, Dr

Resigned
Spernal Hall Court, SpernalB80 7ET
Born May 1952
Director
Appointed 15 Mar 2006
Resigned 17 Apr 2012

QUINN, Peter Anthony

Resigned
86 Jordan Road, Sutton ColdfieldB75 5AE
Born September 1957
Director
Appointed 15 Mar 2006
Resigned 28 Sept 2007

SIMPSON, Anna

Resigned
20 Bath Row, West MidlandsB15 1LZ
Born April 1967
Director
Appointed 18 Jan 2019
Resigned 29 May 2020

TAYLOR, David James

Resigned
20 Bath Row, West MidlandsB15 1LZ
Born July 1970
Director
Appointed 29 May 2020
Resigned 31 Mar 2025

TOLSON, David

Resigned
Farmer's Cottage, ChorleyPR6 8PA
Born September 1956
Director
Appointed 26 Jun 2007
Resigned 31 May 2008

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Legacy
7 April 2025
ANNOTATIONANNOTATION
Legacy
7 April 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Incorporation Company
15 March 2006
NEWINCIncorporation