Midhold Property Management Limited CHESTER


Founded in 1989, Midhold Property Management, classified under reg no. 02407248 is an active company. Currently registered at 3 3 Marjory Close CH4 7LB, Chester the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Anthony H., appointed on 18 May 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midhold Property Management Limited Address / Contact

Office Address 3 3 Marjory Close
Town Chester
Post code CH4 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407248
Date of Incorporation Mon, 24th Jul 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Anthony H.

Position: Director

Appointed: 18 May 2021

James S.

Position: Director

Appointed: 17 January 2006

Resigned: 10 July 2021

Margaret B.

Position: Secretary

Appointed: 21 August 2003

Resigned: 13 November 2016

David L.

Position: Director

Appointed: 11 July 2002

Resigned: 06 May 2006

Patricia L.

Position: Secretary

Appointed: 30 April 1998

Resigned: 15 May 2003

Patricia L.

Position: Director

Appointed: 30 April 1998

Resigned: 15 May 2003

Fernando G.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 April 1998

Fernando G.

Position: Director

Appointed: 01 September 1997

Resigned: 30 April 1998

Andrea S.

Position: Director

Appointed: 01 September 1997

Resigned: 10 June 2002

John S.

Position: Secretary

Appointed: 26 September 1995

Resigned: 15 October 1997

John S.

Position: Director

Appointed: 26 September 1995

Resigned: 15 October 1997

Michael P.

Position: Director

Appointed: 25 September 1995

Resigned: 01 September 1997

Graham L.

Position: Director

Appointed: 10 February 1992

Resigned: 25 September 1995

Graham L.

Position: Secretary

Appointed: 10 February 1992

Resigned: 25 September 1995

Robert P.

Position: Director

Appointed: 24 July 1991

Resigned: 10 February 1992

John L.

Position: Director

Appointed: 24 July 1991

Resigned: 26 September 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Anthony H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James S. This PSC has significiant influence or control over the company,.

Anthony H.

Notified on 10 July 2021
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 10 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 0273 1516 123       
Balance Sheet
Cash Bank In Hand6 1586 343        
Cash Bank On Hand  4 4451 6386542 7665 5338 6829 1281 219
Current Assets8 0638 1876 1713 3582 4704 7017 80811 03011 7024 269
Debtors1 9051 8441 7261 7201 8161 9352 2752 3482 5743 050
Other Debtors  1       
Property Plant Equipment  300300300300300300300300
Tangible Fixed Assets300300        
Net Assets Liabilities Including Pension Asset Liability 3 1516 123       
Reserves/Capital
Called Up Share Capital77        
Shareholder Funds8 0273 1516 123       
Other
Creditors  348354369372384406442479
Creditors Due Within One Year3365 336348       
Net Current Assets Liabilities7 7272 8515 8233 0042 1014 3297 42410 62411 2603 790
Number Shares Allotted 7        
Other Creditors  348354      
Par Value Share 1        
Prepayments  1 5951 720      
Property Plant Equipment Gross Cost  300300300300300300300 
Share Capital Allotted Called Up Paid77        
Share Premium Account630630        
Tangible Fixed Assets Cost Or Valuation300         
Total Assets Less Current Liabilities8 0273 1516 1233 3042 4014 6297 72410 92411 5604 090
Trade Debtors Trade Receivables  130       
Fixed Assets 300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, April 2018
Free Download (6 pages)

Company search