Midas Estates (uxbridge) Limited GERRARDS CROSS


Founded in 1982, Midas Estates (uxbridge), classified under reg no. 01669424 is an active company. Currently registered at York House SL9 9RE, Gerrards Cross the company has been in the business for fourty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Keith L., appointed on 12 March 2014. In addition, a secretary was appointed - Stacey O., appointed on 12 March 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midas Estates (uxbridge) Limited Address / Contact

Office Address York House
Office Address2 Church Lane Chalfont St Peter
Town Gerrards Cross
Post code SL9 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01669424
Date of Incorporation Tue, 5th Oct 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Stacey O.

Position: Secretary

Appointed: 12 March 2014

Keith L.

Position: Director

Appointed: 12 March 2014

Kristian P.

Position: Director

Appointed: 15 June 2012

Resigned: 12 March 2014

Martin B.

Position: Director

Appointed: 15 June 2012

Resigned: 12 March 2014

Jonathan R.

Position: Secretary

Appointed: 15 June 2012

Resigned: 12 March 2014

Karen K.

Position: Secretary

Appointed: 20 August 2007

Resigned: 15 June 2012

Peter K.

Position: Director

Appointed: 13 November 2003

Resigned: 15 June 2012

Michael S.

Position: Director

Appointed: 09 February 1999

Resigned: 31 July 2007

Eric C.

Position: Director

Appointed: 28 November 1996

Resigned: 13 August 2007

Eric C.

Position: Secretary

Appointed: 31 January 1992

Resigned: 13 August 2007

Bryan J.

Position: Director

Appointed: 31 January 1992

Resigned: 31 October 2002

David K.

Position: Director

Appointed: 31 January 1992

Resigned: 08 February 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Keith L. The abovementioned PSC.

Keith L.

Notified on 31 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Current Assets7 2876 1746 649
Net Assets Liabilities316615540
Other
Average Number Employees During Period111
Creditors6 9715 5596 109
Net Current Assets Liabilities316615540
Total Assets Less Current Liabilities316615540

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements