Sir Midlands Limited LONDON


Sir Midlands started in year 2007 as Private Limited Company with registration number 06182040. The Sir Midlands company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC2N 4AG. Since September 11, 2014 Sir Midlands Limited is no longer carrying the name P1 Midlands.

At present there are 4 directors in the the company, namely Martin M., Mark S. and Andrew J. and others. In addition one secretary - Jadzia D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra G. who worked with the the company until 6 July 2022.

Sir Midlands Limited Address / Contact

Office Address 8th Floor
Office Address2 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182040
Date of Incorporation Fri, 23rd Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Martin M.

Position: Director

Appointed: 05 March 2024

Mark S.

Position: Director

Appointed: 05 March 2024

Jadzia D.

Position: Secretary

Appointed: 05 March 2024

Andrew J.

Position: Director

Appointed: 05 March 2024

Valentine B.

Position: Director

Appointed: 05 March 2024

Neil M.

Position: Director

Appointed: 03 September 2023

Resigned: 05 March 2024

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 06 March 2023

Resigned: 05 March 2024

Frederick B.

Position: Director

Appointed: 06 July 2022

Resigned: 03 September 2023

Apex Listed Companies Services (uk) Limited

Position: Corporate Secretary

Appointed: 06 July 2022

Resigned: 06 March 2023

John W.

Position: Director

Appointed: 06 July 2022

Resigned: 05 March 2024

Simon L.

Position: Director

Appointed: 06 July 2022

Resigned: 05 March 2024

Philip B.

Position: Director

Appointed: 07 July 2014

Resigned: 06 July 2022

Nicholas L.

Position: Director

Appointed: 14 May 2007

Resigned: 06 July 2022

Timothy E.

Position: Director

Appointed: 10 May 2007

Resigned: 06 July 2022

Sandra G.

Position: Secretary

Appointed: 10 May 2007

Resigned: 06 July 2022

Sandra G.

Position: Director

Appointed: 04 April 2007

Resigned: 06 July 2022

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 10 May 2007

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 04 April 2007

Huntsmoor Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 04 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Secure Income Reit Plc from London, England. This PSC is categorised as "an english public listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sir Hospitals Propco Ltd that entered London, England as the address. This PSC has a legal form of "an english private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Secure Income Reit Plc

Cavendish House 18 Ncavendish Square, London, W1G 0PJ, England

Legal authority Companies Act 2006
Legal form English Public Listed Company
Country registered Uk
Place registered Registered Office
Registration number 06064259
Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sir Hospitals Propco Ltd

Cavendish House 18 Cavendish Square, London, W1G 0PJ, England

Legal authority Companies Act 2006
Legal form English Private Limited Company
Country registered Uk
Place registered Registered Office
Registration number 4707153
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P1 Midlands September 11, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
On March 5, 2024 new director was appointed.
filed on: 7th, March 2024
Free Download (2 pages)

Company search