Midland Assured Homes (1990) Limited WARWICK


Founded in 1989, Midland Assured Homes (1990), classified under reg no. 02455370 is an active company. Currently registered at 5 Olympus Court CV34 6RZ, Warwick the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Sarah S., Linda D. and Peter D.. In addition one secretary - Linda D. - is with the firm. 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.

Midland Assured Homes (1990) Limited Address / Contact

Office Address 5 Olympus Court
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455370
Date of Incorporation Wed, 27th Dec 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Sarah S.

Position: Director

Appointed: 28 March 2023

Linda D.

Position: Director

Appointed: 15 June 2011

Linda D.

Position: Secretary

Appointed: 04 November 1996

Peter D.

Position: Director

Appointed: 21 October 1991

Paul D.

Position: Director

Appointed: 26 October 2007

Resigned: 01 January 2012

Simon D.

Position: Director

Appointed: 12 November 2002

Resigned: 01 January 2012

Paul D.

Position: Secretary

Appointed: 12 November 2002

Resigned: 01 January 2012

David M.

Position: Director

Appointed: 21 October 1991

Resigned: 11 October 1996

Ralph W.

Position: Director

Appointed: 21 October 1991

Resigned: 04 November 1996

Graham S.

Position: Director

Appointed: 21 October 1991

Resigned: 04 November 1996

Peter D.

Position: Secretary

Appointed: 21 October 1991

Resigned: 04 November 1996

Daniel L.

Position: Director

Appointed: 21 October 1991

Resigned: 04 November 1996

David S.

Position: Director

Appointed: 21 October 1991

Resigned: 11 October 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Midland Assured Holdings Limited from Warwick, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Midland Assured Holdings Limited

5 Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies England & Wales
Registration number 5648697
Notified on 21 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand134 568156 26867 358117 099125 40277 311100 172
Current Assets2 669 0342 462 222455 761413 431370 791349 824301 302
Debtors2 534 4662 305 954388 403296 332245 389272 513201 130
Net Assets Liabilities3 194 0913 029 3371 099 2711 100 3321 119 0751 115 4641 115 975
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2251 2251 2251 2251 2251 225 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 594     
Bank Borrowings1 688 461994 452951 137907 147661 2861 088 178 
Creditors1 585 2803 499 4013 605 7343 552 7812 794 5383 244 6653 232 474
Fixed Assets4 465 0004 466 5944 516 0944 565 5944 565 5944 565 5944 565 594
Investment Property4 465 0004 466 5944 466 5944 466 5944 466 5944 466 5944 466 594
Investment Property Fair Value Model4 465 0004 466 5944 466 5944 466 5944 466 5944 466 594 
Investments Fixed Assets  49 50099 00099 00099 00099 000
Net Current Assets Liabilities314 3712 080 746207 513106 121-633 379-186 863-198 543
Property Plant Equipment Gross Cost1 2251 2251 2251 2251 2251 225 
Provisions For Liabilities Balance Sheet Subtotal 18 60218 60218 60218 60218 60218 602
Total Assets Less Current Liabilities4 779 3716 547 3404 723 6074 671 7153 932 2154 378 7314 367 051
Amounts Owed By Group Undertakings   263 712201 212177 712136 712

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2016
filed on: 9th, October 2016
Free Download (7 pages)

Company search

Advertisements