Background WavePink WaveYellow Wave

MIDDLEHEY COURT LTD (11884818)

MIDDLEHEY COURT LTD (11884818) is an active UK company. incorporated on 15 March 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDDLEHEY COURT LTD has been registered for 7 years. Current directors include CORNICK, Craig Andrew.

Company Number
11884818
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Cardinal House, Manchester, M3 2LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNICK, Craig Andrew
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEHEY COURT LTD

MIDDLEHEY COURT LTD is an active company incorporated on 15 March 2019 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDDLEHEY COURT LTD was registered 7 years ago.(SIC: 41100, 41202)

Status

active

Active since 7 years ago

Company No

11884818

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 30 March 2022 (4 years ago)
Submitted on 19 September 2023 (2 years ago)
Period: 1 April 2021 - 30 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2023
Period: 31 March 2022 - 30 March 2023

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Cardinal House 20 St. Marys Parsonage Manchester, M3 2LY,

Previous Addresses

9 Portland Street Manchester M1 3BE England
From: 15 March 2019To: 14 October 2025
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Jul 20
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORNICK, Craig Andrew

Active
20 St. Marys Parsonage, ManchesterM3 2LY
Born November 1984
Director
Appointed 15 Mar 2019

SCHOFIELD, Gemma

Resigned
Portland Street, ManchesterM1 3BE
Secretary
Appointed 15 Mar 2019
Resigned 01 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Lakeside, CheadleSK8 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2020

Mr Craig Andrew Cornick

Ceased
Portland Street, ManchesterM1 3BE
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Mar 2019
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Incorporation Company
15 March 2019
NEWINCIncorporation