Background WavePink WaveYellow Wave

MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD (11099236)

MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD (11099236) is an active UK company. incorporated on 6 December 2017. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include REYNOLDS, Simon Robert Patrick.

Company Number
11099236
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Middlewest House, Kettering, NN15 7LJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
REYNOLDS, Simon Robert Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD

MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD is an active company incorporated on 6 December 2017 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11099236

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Middlewest House 3 Hall Lane Kettering, NN15 7LJ,

Previous Addresses

Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD England
From: 20 May 2025To: 4 November 2025
Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom
From: 6 December 2017To: 10 November 2020
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Dec 17
Company Founded
Dec 17
Owner Exit
Dec 17
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jan 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REYNOLDS, Simon Robert Patrick

Active
3 Hall Lane, KetteringNN15 7LJ
Born August 1979
Director
Appointed 04 Nov 2025

MILNE, Philip Leslie Seymour

Resigned
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 06 Dec 2017
Resigned 04 Nov 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

Persons with significant control

3

0 Active
3 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2024
Ceased 04 Nov 2025

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2017
Ceased 04 Dec 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Incorporation Company
6 December 2017
NEWINCIncorporation