Owners Of The Middlesbrough Estate Limited(the) LONDON


Owners Of The Middlesbrough Estate (the) started in year 1886 as Private Limited Company with registration number 00022906. The Owners Of The Middlesbrough Estate (the) company has been functioning successfully for 138 years now and its status is liquidation. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.

Owners Of The Middlesbrough Estate Limited(the) Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00022906
Date of Incorporation Wed, 14th Jul 1886
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 138 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Robert H.

Position: Director

Appointed: 25 March 2022

Resigned: 19 June 2023

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Helen G.

Position: Director

Appointed: 31 December 2015

Resigned: 19 June 2023

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Michael W.

Position: Director

Appointed: 29 June 2008

Resigned: 22 January 2009

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Peter M.

Position: Director

Appointed: 24 February 1994

Resigned: 29 September 1999

Geoffrey D.

Position: Director

Appointed: 09 July 1993

Resigned: 18 January 2005

Robert D.

Position: Director

Appointed: 01 March 1992

Resigned: 05 May 2004

Ian D.

Position: Director

Appointed: 01 March 1992

Resigned: 24 February 1994

Stephen D.

Position: Director

Appointed: 01 March 1992

Resigned: 05 May 2004

Peter M.

Position: Secretary

Appointed: 01 March 1992

Resigned: 31 May 1995

People with significant control

Gip Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00884274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 31st, March 2023
Free Download (6 pages)

Company search