Midcity Estates Management Limited SHEFFIELD


Founded in 2005, Midcity Estates Management, classified under reg no. 05534915 is an active company. Currently registered at The Arches S1 4EU, Sheffield the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely William R. and Michael W.. In addition one secretary - William R. - is with the firm. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Midcity Estates Management Limited Address / Contact

Office Address The Arches
Office Address2 220 West Street
Town Sheffield
Post code S1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05534915
Date of Incorporation Fri, 12th Aug 2005
Industry Other accommodation
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

William R.

Position: Secretary

Appointed: 12 August 2005

William R.

Position: Director

Appointed: 12 August 2005

Michael W.

Position: Director

Appointed: 12 August 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2005

Resigned: 12 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2005

Resigned: 12 August 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is William R. The abovementioned PSC has significiant influence or control over the company,.

William R.

Notified on 12 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 850755759759758
Current Assets5 850855859859858
Debtors3 000100100100100
Net Assets Liabilities-59 886-66 661-72 395-70 805-40 022
Other Debtors  100100100
Property Plant Equipment500 000500 000500 000500 000525 000
Other
Amounts Owed To Group Undertakings Participating Interests  124 464122 034118 080
Bank Borrowings Overdrafts  444 410444 410444 410
Creditors4 0955 7954 3805 2203 390
Net Current Assets Liabilities1 755-4 940-3 521-4 361-2 532
Other Creditors  4 3805 2203 390
Property Plant Equipment Gross Cost 500 000500 000500 000525 000
Total Assets Less Current Liabilities501 755495 060496 479495 639522 468
Total Increase Decrease From Revaluations Property Plant Equipment    25 000

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Thursday 1st February 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements