Middle Street Properties Limited 34 HIGH STREET


Founded in 1959, Middle Street Properties, classified under reg no. 00620543 is an active company. Currently registered at C/o Edwards & Keeping DT1 1HA, 34 High Street the company has been in the business for 65 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely David G. and Anthea G.. In addition one secretary - Anthea G. - is with the firm. As of 26 April 2024, there were 4 ex directors - Anita R., John P. and others listed below. There were no ex secretaries.

Middle Street Properties Limited Address / Contact

Office Address C/o Edwards & Keeping
Office Address2 Unity Chambers
Town 34 High Street
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620543
Date of Incorporation Fri, 6th Feb 1959
Industry Development of building projects
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

David G.

Position: Director

Appointed: 31 March 1994

Anthea G.

Position: Secretary

Appointed: 31 March 1994

Anthea G.

Position: Director

Appointed: 11 May 1993

Anita R.

Position: Director

Appointed: 11 May 1993

Resigned: 24 October 1994

John P.

Position: Director

Appointed: 30 June 1992

Resigned: 12 May 1994

Bryan M.

Position: Director

Appointed: 31 August 1991

Resigned: 07 November 1993

Ralph M.

Position: Director

Appointed: 31 August 1991

Resigned: 12 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is David G. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Anthea G. This PSC owns 25-50% shares.

David G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anthea G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 666 3633 861 321       
Balance Sheet
Cash Bank On Hand  36 10414 771268 2166 882329 590299 452136 466
Current Assets82 425788 369184 924257 520300 97238 508338 675320 181140 433
Debtors75 478202 945148 82039 89932 75631 6269 08520 7293 967
Net Assets Liabilities  2 946 4303 501 9573 594 2523 589 1943 621 2314 100 1154 383 711
Other Debtors  146 99036 85531 29031 2521 91017 195 
Property Plant Equipment  4 804 9755 656 8005 345 8665 351 9195 258 3045 812 1476 922 367
Total Inventories   202 850     
Cash Bank In Hand6 947585 424       
Net Assets Liabilities Including Pension Asset Liability3 666 3633 861 321       
Tangible Fixed Assets4 800 6524 407 561       
Reserves/Capital
Called Up Share Capital1 2051 205       
Profit Loss Account Reserve219 9821 414 940       
Shareholder Funds3 666 3633 861 321       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5222 5933 0335 2677 1668 78010 152
Additions Other Than Through Business Combinations Property Plant Equipment   633 6711 550 31958 764193 337226 149958 445
Amounts Owed To Related Parties   386 13356 259160 795156 060 550 898
Average Number Employees During Period  2222222
Bank Borrowings  550 000750 000750 000750 0001 150 0001 150 0001 150 000
Creditors  880 0001 080 000980 000980 0001 150 0001 150 0001 150 000
Disposals Property Plant Equipment   -215 559-2 000 000-50 477-285 053-380 000-210 953
Dividend Per Share Final   6 0005 0003 6004 0005 0005 000
Dividends Paid On Shares Final  266 550209 000194 000163 480168 290174 960140 450
Increase From Depreciation Charge For Year Property Plant Equipment   714402 2341 8991 6141 372
Net Current Assets Liabilities-831 789333 760-186 210-541 566-539 334-550 445-254 793-138 137-873 736
Nominal Value Allotted Share Capital   1 2051 2051 2051 2051 2051 205
Number Shares Issued Fully Paid   1 2051 2051 2051 2051 2051 205
Other Creditors  318 015387 383346 773366 201370 106391 851403 416
Other Inventories   202 850     
Other Remaining Borrowings  330 000330 000230 000230 000275 799297 544308 809
Par Value Share 17 5366 00011111
Prepayments      1 9102 6313 967
Property Plant Equipment Gross Cost  4 807 4975 659 3935 348 8995 357 1865 265 4705 820 9276 932 519
Provisions For Liabilities Balance Sheet Subtotal  792 335533 277232 280232 280232 280423 895514 920
Taxation Social Security Payable   7 8495 2661 7351106857 911
Total Assets Less Current Liabilities3 968 8634 741 3214 618 7655 115 2344 806 5324 801 4745 003 5115 674 0106 048 631
Total Borrowings  880 0001 080 000980 000980 0001 150 0001 150 0001 150 000
Total Increase Decrease From Revaluations Property Plant Equipment   433 784139 187  709 308364 100
Trade Creditors Trade Payables  1 550562     
Trade Debtors Trade Receivables  1 8303 0441 4663747 175903 
Amount Specific Advance Or Credit Directors  115 665-386 133-56 259-160 795-156 05917 195-550 897
Amount Specific Advance Or Credit Made In Period Directors  28 797248 942508 736356 579120 084276 574149 354
Amount Specific Advance Or Credit Repaid In Period Directors  -14 150-750 740-178 862-461 115-115 348-103 320-717 446
Creditors Due After One Year302 500880 000       
Creditors Due Within One Year914 214454 609       
Fixed Assets4 800 6524 407 561       
Number Shares Allotted 15       
Revaluation Reserve3 444 1812 444 181       
Share Capital Allotted Called Up Paid1515       
Share Premium Account995995       
Tangible Fixed Assets Additions 607 007       
Tangible Fixed Assets Cost Or Valuation4 802 9934 410 000       
Tangible Fixed Assets Depreciation2 3412 439       
Tangible Fixed Assets Depreciation Charged In Period 98       
Tangible Fixed Assets Disposals 1 500 000       
Tangible Fixed Assets Increase Decrease From Revaluations 500 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements