Midpoint Park Management Limited BIRMINGHAM


Midpoint Park Management started in year 1992 as Private Limited Company with registration number 02679297. The Midpoint Park Management company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at Cavendish House 1st Floor. Postal code: B2 5PP.

The firm has one director. Martin O., appointed on 1 December 2017. There are currently no secretaries appointed. At the moment 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.

Midpoint Park Management Limited Address / Contact

Office Address Cavendish House 1st Floor
Office Address2 39 Waterloo House
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679297
Date of Incorporation Mon, 20th Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Martin O.

Position: Director

Appointed: 01 December 2017

Nicholas S.

Position: Director

Appointed: 07 August 2013

Resigned: 01 December 2017

Nicholas S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 01 December 2017

Andrew G.

Position: Director

Appointed: 01 November 2007

Resigned: 01 December 2017

Mark L.

Position: Director

Appointed: 02 January 2007

Resigned: 30 September 2013

Mark S.

Position: Secretary

Appointed: 03 November 2006

Resigned: 10 July 2009

Vincent O.

Position: Director

Appointed: 03 July 2006

Resigned: 01 November 2007

David C.

Position: Secretary

Appointed: 15 October 1999

Resigned: 03 November 2006

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 02 January 2007

Caroline W.

Position: Secretary

Appointed: 08 December 1997

Resigned: 15 October 1999

Andrew H.

Position: Director

Appointed: 14 August 1997

Resigned: 08 April 2004

Peter L.

Position: Director

Appointed: 09 February 1993

Resigned: 01 September 1998

Paul L.

Position: Director

Appointed: 20 January 1993

Resigned: 03 July 2006

Louise S.

Position: Director

Appointed: 20 January 1993

Resigned: 14 August 1997

David M.

Position: Secretary

Appointed: 20 January 1993

Resigned: 08 December 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Liberty Midpoint Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Stephen S.

Notified on 28 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 22 March 2022
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Liberty Midpoint Limited

First Names House Victoria Road, Douglas, IM2 4DF, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 006069v
Notified on 11 May 2017
Ceased on 22 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163 418179 324183 494141 227
Current Assets312 681262 201217 823210 137
Debtors149 26382 87734 32968 910
Net Assets Liabilities719719719719
Other Debtors87 6696 2398 580 
Other
Version Production Software 2 021 2 024
Accrued Liabilities78 01637 26624 30520 500
Average Number Employees During Period1111
Called Up Share Capital Not Paid Not Expressed As Current Asset719719719719
Creditors183 496134 693124 750120 409
Deferred Income66 88871 27472 71574 293
Net Current Assets Liabilities129 185127 50893 07389 728
Other Creditors1 262127 50814 7001 674
Prepayments Accrued Income1 2251 49319 34110 658
Taxation Social Security Payable25 35613 007  
Total Assets Less Current Liabilities129 904128 22793 79290 447
Trade Creditors Trade Payables11 97413 146 10 362
Trade Debtors Trade Receivables60 36975 1456 40858 252
Value-added Tax Payable 13 00713 03013 580

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements