Background WavePink WaveYellow Wave

MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED (05846506)

MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED (05846506) is an active UK company. incorporated on 14 June 2006. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include ANDREWS, Nicholas Mark, CHATWIN, Karen Elaine, FARROW, Jane Anne and 3 others.

Company Number
05846506
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2006
Age
19 years
Address
Mcabold House 74 Drury Lane, Dunstable, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Nicholas Mark, CHATWIN, Karen Elaine, FARROW, Jane Anne, GORDON-FOXWELL, James, MCCARTHY, Nicola Teresa, TINSLEY, Terence Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED

MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDDLEMARCH RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05846506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis Dunstable, LU5 5ED,

Previous Addresses

Satchells Station Place Letchworth Garden City Herts SG6 3AQ England
From: 15 December 2021To: 15 January 2024
C/O Satchells 18-20 High Street Shefford Bedfordshire SG17 5DG
From: 4 January 2011To: 15 December 2021
the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 25 June 2010To: 4 January 2011
80 New Bond Street London W1S 1SB United Kingdom
From: 14 June 2006To: 25 June 2010
Timeline

45 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Dec 18
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
30
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 01 Jan 2024

ANDREWS, Nicholas Mark

Active
74 Drury Lane, DunstableLU5 5ED
Born January 1964
Director
Appointed 04 Jan 2023

CHATWIN, Karen Elaine

Active
74 Drury Lane, DunstableLU5 5ED
Born August 1964
Director
Appointed 08 Nov 2023

FARROW, Jane Anne

Active
74 Drury Lane, DunstableLU5 5ED
Born March 1964
Director
Appointed 25 Sept 2025

GORDON-FOXWELL, James

Active
74 Drury Lane, DunstableLU5 5ED
Born December 1978
Director
Appointed 12 Jun 2025

MCCARTHY, Nicola Teresa

Active
74 Drury Lane, DunstableLU5 5ED
Born September 1972
Director
Appointed 20 Oct 2025

TINSLEY, Terence Edward

Active
74 Drury Lane, DunstableLU5 5ED
Born July 1948
Director
Appointed 27 Dec 2018

ATTERBURY, Karen Lorraine

Resigned
New Bond Street, LondonW1S 1SB
Secretary
Appointed 01 Dec 2009
Resigned 24 Jun 2010

HILDITCH, John

Resigned
74 Drury Lane, DunstableLU5 5ED
Secretary
Appointed 01 Jan 2011
Resigned 29 Feb 2024

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 14 Jun 2006
Resigned 02 Jul 2009

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 02 Jul 2009
Resigned 04 Jan 2011

ANDREW, Peter Robert

Resigned
Wychbury House, Hook NortonOX15 5UA
Born April 1959
Director
Appointed 14 Jun 2006
Resigned 29 Jan 2007

ANDREWS, Nicholas Mark

Resigned
High Street, SheffordSG17 5DG
Born January 1964
Director
Appointed 27 Dec 2018
Resigned 20 Feb 2019

BAINS, Sandip

Resigned
Station Place, Letchworth Garden CitySG6 3AQ
Born July 1976
Director
Appointed 18 Jan 2021
Resigned 16 Feb 2022

BALL, David John

Resigned
Middlemarch, HitchinSG5 4JJ
Born May 1942
Director
Appointed 16 Jul 2010
Resigned 16 Oct 2017

BROWN, Simon James

Resigned
5 Pannells Close, ChertseyKT16 9LH
Born August 1955
Director
Appointed 29 Jan 2007
Resigned 02 Jul 2009

GIBBONS, Charlotte Rebecca

Resigned
High Street, SheffordSG17 5DG
Born May 1988
Director
Appointed 20 Feb 2020
Resigned 28 Oct 2020

MAKULSKI, George

Resigned
Shaftesbury Drive, HitchinSG5 4FS
Born November 1951
Director
Appointed 02 Apr 2015
Resigned 11 Dec 2018

PAPAKOSTA, Anna

Resigned
74 Drury Lane, DunstableLU5 5ED
Born April 1974
Director
Appointed 04 Jan 2023
Resigned 08 Jan 2024

PAPATHANASIOU, Alexandros

Resigned
74 Drury Lane, DunstableLU5 5ED
Born May 1980
Director
Appointed 04 Dec 2023
Resigned 27 Feb 2025

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 02 Jul 2009
Resigned 16 Jul 2010

PROUDLOVE, Andrew

Resigned
74 Drury Lane, DunstableLU5 5ED
Born February 1976
Director
Appointed 25 Jul 2023
Resigned 27 Jan 2025

ROBINSON, Elizabeth Georgina

Resigned
3 Springmead, BraintreeCM77 7PX
Born December 1955
Director
Appointed 14 Jun 2006
Resigned 02 Jul 2009

ROSA, Gino

Resigned
Middlemarch, HitchinSG5 4JJ
Born October 1965
Director
Appointed 16 Jul 2010
Resigned 26 Nov 2021

SHANAHAN, Garry

Resigned
Middlemarch, HitchinSG5 4JJ
Born March 1963
Director
Appointed 02 Apr 2015
Resigned 23 Jan 2023

SMITH, Geoffrey Howard

Resigned
Middlemarch, HitchinSG5 4JJ
Born March 1944
Director
Appointed 16 Jul 2010
Resigned 25 May 2023

WOODS, Nicholas

Resigned
10 Mount Drive, St. AlbansAL2 2NY
Born January 1962
Director
Appointed 14 Jun 2006
Resigned 15 Feb 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 02 Jul 2009
Resigned 16 Jul 2010

Persons with significant control

10

0 Active
10 Ceased

Ms Sandip Bains

Ceased
Station Place, Letchworth Garden CitySG6 3AQ
Born July 1976

Nature of Control

Right to appoint and remove directors as firm
Notified 18 Jan 2021
Ceased 16 Feb 2022

Miss Charlotte Rebecca Gibbons

Ceased
High Street, SheffordSG17 5DG
Born May 1988

Nature of Control

Significant influence or control
Notified 20 Feb 2020
Ceased 28 Oct 2020

Mr Terence Edward Tinsley

Ceased
74 Drury Lane, DunstableLU5 5ED
Born July 1948

Nature of Control

Significant influence or control
Notified 27 Dec 2018
Ceased 09 Jun 2025

Mr Nicholas Mark Andrews

Ceased
High Street, SheffordSG17 5DG
Born January 1964

Nature of Control

Significant influence or control
Notified 27 Dec 2018
Ceased 20 Feb 2020

Mr John Hilditch

Ceased
74 Drury Lane, DunstableLU5 5ED
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2025

Mr Geoffrey Howard Smith

Ceased
Station Place, Letchworth Garden CitySG6 3AQ
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr Garry Shanahan

Ceased
Station Place, Letchworth Garden CitySG6 3AQ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2023

Mr Gino Rosa

Ceased
Station Place, Letchworth Garden CitySG6 3AQ
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr George Makulski

Ceased
High Street, SheffordSG17 5DG
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2018

Mr David John Ball

Ceased
High Street, SheffordSG17 5DG
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 July 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Sail Address Company With Old Address
12 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 July 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Move Registers To Registered Office Company
16 August 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
225Change of Accounting Reference Date
Incorporation Company
14 June 2006
NEWINCIncorporation