UKBizDB.co.uk

THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED

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

This company is commonly known as The Midcounties Co-operative Estates Limited. The company was founded 29 years ago and was given the registration number 03051198. The firm's registered office is in WARWICK. You can find them at Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
Company Number:03051198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Secretary24 September 2005Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director28 October 2023Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director08 October 2009Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director19 November 2018Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director20 November 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 April 1995Active
Lymbrook House, Chapel Road, South Leigh, OX29 6UP

Secretary28 June 1995Active
20 Lambert Gardens, Shurdington, Cheltenham, GL51 5SW

Director28 June 1995Active
Bubblewell Barn, Bubblewell Lane, Minchhampton, GL6 9AS

Director28 June 1995Active
19 Southmoor Road, Oxford, OX2 6RF

Director05 November 2004Active
19 Southmoor Road, Oxford, OX2 6RF

Director24 October 1995Active
20 Bentley Close, Swindon, SN3 2RD

Director28 June 1995Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director10 November 2014Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director24 October 2007Active
75 Walsall Road, Kings Hill, Darlastan, WS10 9JU

Director24 October 2005Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director18 October 2012Active
16 Whitecroft Gardens, Woodford Halse, Daventry, NN11 6PY

Director24 October 2007Active
16 Whitecroft Gardens, Woodford Halse, Daventry, NN11 6PY

Director19 October 2005Active
32 Bridgeside, Dudbridge, Stroud, GL5 3ER

Director28 June 1995Active
10, Southampton Street, Swindon, SN1 2JS

Director28 June 1995Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director28 April 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director28 April 1995Active
73 Lane Avenue, Walsall, WS2 8SE

Director24 October 2005Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director10 November 2014Active
4 Ansell Close, Hatherley, Cheltenham, GL51 5JS

Director28 June 1995Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director09 November 2015Active
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director01 November 2010Active
67 Divinity Road, Oxford, OX4 1LH

Director28 June 1995Active
67 Divinity Road, Oxford, OX4 1LH

Director21 October 1999Active
36 Cherwell Drive, Headington, Oxford, OX3 0LZ

Director28 June 1995Active
67 Crundalls Lane, Bewdley, DY12 1JN

Director24 October 2007Active
3 Wild Thyme Drive, Muxton, Telford, TF2 8RU

Director24 October 2005Active
25 Wykeham Grove, Perton, Wolverhampton, WV6 7TP

Director24 October 2007Active
169 Divinity Road, Oxford, OX4 1LP

Director28 June 1995Active
12 Leafield Road, Oxford, OX4 2PL

Director24 October 2007Active

People with Significant Control

The Midcounties Co-Operative Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage charge part release with charge number.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-06-14Incorporation

Memorandum articles.

Download
2019-06-14Resolution

Resolution.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.