Midbourne Property Company Limited HORSHAM


Founded in 1973, Midbourne Property Company, classified under reg no. 01117023 is an active company. Currently registered at First Floor Ridgeland House RH12 1DY, Horsham the company has been in the business for 51 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

There is a single director in the firm at the moment - Clive T., appointed on 1 August 2017. In addition, a secretary was appointed - Clive T., appointed on 5 May 2023. At the moment there is 1 former director listed by the firm - Richard P., who left the firm on 1 August 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Midbourne Property Company Limited Address / Contact

Office Address First Floor Ridgeland House
Office Address2 15 Carfax
Town Horsham
Post code RH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117023
Date of Incorporation Wed, 6th Jun 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Clive T.

Position: Secretary

Appointed: 05 May 2023

Clive T.

Position: Director

Appointed: 01 August 2017

Richard P.

Position: Director

Resigned: 01 August 2017

Richard P.

Position: Secretary

Appointed: 01 August 2017

Resigned: 05 May 2023

Clive T.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 August 2017

Diane P.

Position: Secretary

Appointed: 29 December 2008

Resigned: 01 April 2009

Clive T.

Position: Secretary

Appointed: 27 July 2004

Resigned: 29 December 2008

Diane P.

Position: Secretary

Appointed: 16 August 1997

Resigned: 27 July 2004

Denise R.

Position: Secretary

Appointed: 24 January 1997

Resigned: 16 August 1997

Rachel L.

Position: Secretary

Appointed: 29 September 1995

Resigned: 24 January 1997

Lynda C.

Position: Secretary

Appointed: 21 January 1993

Resigned: 29 September 1995

Jill H.

Position: Secretary

Appointed: 14 August 1992

Resigned: 21 January 1993

Lynda C.

Position: Secretary

Appointed: 08 August 1991

Resigned: 14 August 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Clive T. This PSC and has 75,01-100% shares.

Clive T.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets177 354263 128191 401555 267120 814
Net Assets Liabilities2 680 2502 239 2172 195 2952 025 763 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-20 920-17 80315 64519 471 
Average Number Employees During Period22222
Creditors35 63346 85223 73047 57529 379
Fixed Assets2 555 2822 038 0192 038 0191 396 6251 074 702
Net Current Assets Liabilities145 888219 001172 921507 69291 435
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 1672 7255 250  
Total Assets Less Current Liabilities2 701 1702 257 0202 210 9401 904 3171 166 137

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 28th February 2023
filed on: 20th, November 2023
Free Download (5 pages)

Company search