Middlesex Estates Limited MIDDLESEX


Middlesex Estates started in year 2002 as Private Limited Company with registration number 04503510. The Middlesex Estates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesex at 9 Pebworth Road. Postal code: HA1 3UB. Since Tue, 31st Jul 2018 Middlesex Estates Limited is no longer carrying the name Newbury Resthome.

At present there are 2 directors in the the firm, namely Saeedur K. and Shamshad K.. In addition one secretary - Saeedur K. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Middlesex Estates Limited Address / Contact

Office Address 9 Pebworth Road
Office Address2 Harrow
Town Middlesex
Post code HA1 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503510
Date of Incorporation Mon, 5th Aug 2002
Industry Other accommodation
End of financial Year 5th April
Company age 22 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Saeedur K.

Position: Secretary

Appointed: 16 September 2002

Saeedur K.

Position: Director

Appointed: 16 September 2002

Shamshad K.

Position: Director

Appointed: 16 September 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 05 August 2002

Resigned: 08 August 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Shamshad K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Saeedur K. This PSC has significiant influence or control over the company,.

Shamshad K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Saeedur K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Newbury Resthome July 31, 2018
Broadmead Resthome January 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-052018-04-052019-04-052020-04-05
Net Worth178 045177 732177 419176 896   
Balance Sheet
Current Assets193 601193 601193 601177 432 5 4002 275
Net Assets Liabilities   176 896182 663195 190208 218
Debtors193 601193 601193 601177 432   
Net Assets Liabilities Including Pension Asset Liability178 045177 732177 419176 896   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve177 945177 632177 319176 796   
Shareholder Funds178 045177 732177 419176 896   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 7132 713
Average Number Employees During Period     22
Creditors   536204 219194 379178 226
Fixed Assets    386 882386 882386 882
Net Current Assets Liabilities178 045177 732177 419176 896204 219188 979175 951
Total Assets Less Current Liabilities178 045177 732177 419176 896182 663197 903210 931
Creditors Due Within One Year15 55615 86916 182536   
Number Shares Allotted 100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to Tue, 4th Apr 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements