UKBizDB.co.uk

2 MIDDLETON PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Middleton Place Limited. The company was founded 27 years ago and was given the registration number 03231147. The firm's registered office is in WATFORD. You can find them at 15 Cassiobury Drive, , Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 MIDDLETON PLACE LIMITED
Company Number:03231147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Cassiobury Drive, Watford, England, WD17 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Butterfly, Borough Lane, Great Finborough, Stowmarket, IP14 3AS

Secretary06 August 1996Active
The Butterfly, Borough Lane, Great Finborough, Stowmarket, IP14 3AS

Director08 March 2001Active
The Butterfly, Borough Lane, Great Finborough, Stowmarket, IP14 3AS

Director06 August 1996Active
15, Cassiobury Drive, Watford, England, WD17 3AA

Director09 March 2001Active
15, Cassiobury Drive, Watford, England, WD17 3AA

Director09 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 July 1996Active
3 Broadlands, Highgate, London, N6 4BT

Director06 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 1996Active

People with Significant Control

Mr Dugal Nisbet-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:15, Cassiobury Drive, Watford, England, WD17 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Mary Tidman
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:15, Cassiobury Drive, Watford, England, WD17 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Richard Tidman
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:15, Cassiobury Drive, Watford, England, WD17 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ann Patricia Nisbet-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:15, Cassiobury Drive, Watford, England, WD17 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Accounts

Accounts with accounts type dormant.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.