42 Middle Street Limited SOUTHAMPTON


Founded in 2004, 42 Middle Street, classified under reg no. 05203019 is an active company. Currently registered at 42 Middle Street SO14 6GT, Southampton the company has been in the business for twenty years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Lee F., Matt C. and Gregory E.. Of them, Gregory E. has been with the company the longest, being appointed on 4 April 2016 and Lee F. has been with the company for the least time - from 25 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony C. who worked with the the company until 10 November 2012.

42 Middle Street Limited Address / Contact

Office Address 42 Middle Street
Town Southampton
Post code SO14 6GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203019
Date of Incorporation Wed, 11th Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Lee F.

Position: Director

Appointed: 25 September 2022

Matt C.

Position: Director

Appointed: 02 September 2019

Gregory E.

Position: Director

Appointed: 04 April 2016

Timothy W.

Position: Director

Appointed: 20 May 2014

Resigned: 05 April 2016

Sean L.

Position: Director

Appointed: 04 September 2013

Resigned: 30 May 2022

Helen F.

Position: Director

Appointed: 10 September 2012

Resigned: 28 September 2023

Gerhard K.

Position: Director

Appointed: 20 June 2010

Resigned: 04 September 2012

Mary G.

Position: Director

Appointed: 21 February 2005

Resigned: 20 June 2010

Anthony C.

Position: Director

Appointed: 11 August 2004

Resigned: 10 November 2012

Anthony C.

Position: Secretary

Appointed: 11 August 2004

Resigned: 10 November 2012

Rosalind M.

Position: Director

Appointed: 11 August 2004

Resigned: 01 September 2019

Lucy P.

Position: Director

Appointed: 11 August 2004

Resigned: 12 March 2014

Anna P.

Position: Director

Appointed: 11 August 2004

Resigned: 21 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth95-88        
Balance Sheet
Cash Bank On Hand  7291 1888341 0371 0901 123907648
Net Assets Liabilities  -10945096303356388172-88
Property Plant Equipment  3 3213 3213 3213 3213 3213 3213 3213 321
Cash Bank In Hand373470        
Current Assets373470        
Net Assets Liabilities Including Pension Asset Liability95-88        
Tangible Fixed Assets3 3213 321        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve91-92        
Shareholder Funds95-88        
Other
Average Number Employees During Period      4444
Creditors  4 1594 0594 0594 0554 0554 0564 0564 057
Net Current Assets Liabilities-3 226-3 409-3 430-2 871-3 225-3 018-2 965-2 933-3 149-3 409
Other Creditors  3 3193 4193 4193 4153 4153 5763 5763 577
Property Plant Equipment Gross Cost  3 3213 3213 3213 3213 3213 3213 3213 321
Trade Creditors Trade Payables  840640640640640480480480
Creditors Due Within One Year3 5993 879        
Fixed Assets3 3213 321        
Tangible Fixed Assets Cost Or Valuation3 3213 321        
Total Assets Less Current Liabilities95-88        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 8th, February 2024
Free Download (4 pages)

Company search