Midholm Close Residents Limited HATFIELD


Founded in 1992, Midholm Close Residents, classified under reg no. 02719602 is an active company. Currently registered at Red Lodge Tollgate Road AL9 7TW, Hatfield the company has been in the business for 32 years. Its financial year was closed on Monday 19th February and its latest financial statement was filed on 2023/02/19.

Currently there are 2 directors in the the firm, namely Maria R. and Luisa D.. In addition one secretary - Louise T. - is with the company. Currently 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.

Midholm Close Residents Limited Address / Contact

Office Address Red Lodge Tollgate Road
Office Address2 North Mymms
Town Hatfield
Post code AL9 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719602
Date of Incorporation Tue, 2nd Jun 1992
Industry Residents property management
End of financial Year 19th February
Company age 32 years old
Account next due date Tue, 19th Nov 2024 (235 days left)
Account last made up date Sun, 19th Feb 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Maria R.

Position: Director

Appointed: 12 June 2017

Louise T.

Position: Secretary

Appointed: 05 June 2017

Luisa D.

Position: Director

Appointed: 21 September 2008

Albert M.

Position: Director

Appointed: 16 December 2018

Resigned: 10 May 2022

Mira S.

Position: Director

Appointed: 06 October 2013

Resigned: 15 November 2016

Page Registrars Limited

Position: Corporate Secretary

Appointed: 17 November 2010

Resigned: 05 June 2017

Defries & Associates Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 17 November 2010

Gail S.

Position: Director

Appointed: 09 September 2007

Resigned: 06 October 2013

Penelope G.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 November 2007

Predrag S.

Position: Director

Appointed: 14 September 2006

Resigned: 01 May 2013

Tsutomu K.

Position: Director

Appointed: 25 May 2006

Resigned: 06 October 2013

Abigail B.

Position: Director

Appointed: 20 October 2005

Resigned: 14 May 2007

Simon D.

Position: Director

Appointed: 08 December 2003

Resigned: 20 October 2005

Christine E.

Position: Director

Appointed: 15 March 1995

Resigned: 25 May 2006

Paul R.

Position: Director

Appointed: 15 March 1995

Resigned: 25 November 1999

Joyce B.

Position: Director

Appointed: 13 January 1994

Resigned: 15 March 1995

Bruce M.

Position: Secretary

Appointed: 06 January 1994

Resigned: 01 January 2007

Joyce B.

Position: Secretary

Appointed: 03 July 1992

Resigned: 16 January 1994

David A.

Position: Director

Appointed: 03 July 1992

Resigned: 15 March 1995

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 03 July 1992

Resigned: 03 July 1992

Christopher G.

Position: Nominee Director

Appointed: 03 July 1992

Resigned: 03 July 1992

William W.

Position: Director

Appointed: 03 July 1992

Resigned: 14 September 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1992

Resigned: 03 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 02 June 1992

Resigned: 03 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Louise T. The abovementioned PSC has significiant influence or control over this company,.

Louise T.

Notified on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-192016-02-192017-02-192018-02-192019-02-192020-02-192021-02-192022-02-192023-02-19
Net Worth1 9722 052       
Balance Sheet
Debtors2 4212 5012 5812 5812 5812 5812 5812 5812 581
Other Debtors  2 5812 5812 5812 5812 5812 5812 581
Property Plant Equipment  24 66524 66524 66524 66524 66524 66524 665
Current Assets2 4212 501       
Net Assets Liabilities Including Pension Asset Liability1 9722 052       
Tangible Fixed Assets24 66524 665       
Reserves/Capital
Called Up Share Capital2121       
Profit Loss Account Reserve1 9512 031       
Shareholder Funds1 9722 052       
Other
Corporation Tax Payable  2020     
Creditors  25 11425 11425 11425 11425 11425 11425 114
Net Current Assets Liabilities-22 693-22 613-22 533-22 533-22 533-22 533-22 533-22 533-22 533
Number Shares Issued Fully Paid   21     
Other Creditors  25 09425 09425 11425 11425 11425 11425 114
Par Value Share 1 1     
Property Plant Equipment Gross Cost  24 66524 66524 66524 66524 66524 665 
Total Assets Less Current Liabilities1 9722 0522 1322 1322 1322 1322 1322 1322 132
Creditors Due Within One Year25 11425 114       
Fixed Assets24 66524 665       
Number Shares Allotted 21       
Share Capital Allotted Called Up Paid2121       
Tangible Fixed Assets Cost Or Valuation24 66524 665       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/19
filed on: 10th, September 2023
Free Download (7 pages)

Company search

Advertisements