Mida Properties Limited ORPINGTON


Founded in 1972, Mida Properties, classified under reg no. 01053699 is an active company. Currently registered at Valiant House BR6 0PG, Orpington the company has been in the business for fifty two years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Grace C. and Jeremy W.. In addition one secretary - Jean W. - is with the company. As of 13 May 2024, there were 3 ex directors - John B., Derek W. and others listed below. There were no ex secretaries.

Mida Properties Limited Address / Contact

Office Address Valiant House
Office Address2 12 Knoll Rise
Town Orpington
Post code BR6 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01053699
Date of Incorporation Tue, 9th May 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Grace C.

Position: Director

Appointed: 03 November 2020

Jeremy W.

Position: Director

Appointed: 03 November 2020

Jean W.

Position: Secretary

Appointed: 16 November 2001

Geoffrey S.

Position: Secretary

Resigned: 16 November 2001

John B.

Position: Director

Appointed: 11 May 2010

Resigned: 03 November 2020

Derek W.

Position: Director

Appointed: 28 December 1990

Resigned: 03 January 2004

Geoffrey S.

Position: Director

Appointed: 28 December 1990

Resigned: 11 May 2010

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Jeremy W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Grace C. This PSC owns 75,01-100% shares. The third one is John B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Jeremy W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Grace C.

Notified on 3 November 2020
Nature of control: 75,01-100% shares

John B.

Notified on 1 July 2016
Ceased on 3 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth75 39474 78474 518      
Balance Sheet
Current Assets2 8574 1703 3433 1014 0265 9586 0633 9787 946
Net Assets Liabilities  74 51874 29076 16378 08478 23065 49669 478
Cash Bank In Hand2 1273 4402 613      
Debtors730730730      
Net Assets Liabilities Including Pension Asset Liability75 39474 78474 518      
Tangible Fixed Assets74 16874 103       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve75 39274 78274 516      
Shareholder Funds75 39474 78474 518      
Other
Average Number Employees During Period    11111
Creditors  2 9282 9141 9661 9771 93612 58512 571
Fixed Assets74 16874 10374 10374 10374 10374 10374 10374 10374 103
Net Current Assets Liabilities1 2266814151872 0603 9814 1278 6074 625
Total Assets Less Current Liabilities75 39474 78474 51874 29076 16378 08478 23065 49669 478
Creditors Due Within One Year1 6313 4892 928      
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation78 83078 830       
Tangible Fixed Assets Depreciation4 6624 727       
Tangible Fixed Assets Depreciation Charged In Period 65       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements