Company NameMidhold Property Management Limited
Company StatusActive
Company Number02407248
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Roger Hill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7 20 Curzon Park North
Chester
CH4 8AR
Wales
Director NameMs Linda Rush
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(34 years, 8 months after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20 Curzon Park North
Chester
CH4 8AR
Wales
Director NameMr Jim Shapton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(34 years, 8 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7 20 Curzon Park North
Chester
CH4 8AR
Wales
Director NameRobert Hornby Palin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1992)
RoleChartered Accountant
Correspondence AddressParkholm Springfield Park
Overton On Dee
Wrexham
Clwyd
LL13 0EX
Wales
Director NameJohn Martin Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1995)
RoleSolicitor
Correspondence AddressBryn Farm
Ffrith
Wrexham
Clwyd
LL11 1HY
Wales
Secretary NameRobert Hornby Palin
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressParkholm Springfield Park
Overton On Dee
Wrexham
Clwyd
LL13 0EX
Wales
Director NameGraham Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1995)
RoleConstraction Director
Correspondence AddressMyfanwy
Fford Y Llan Cilcain
Mold
Clwyd
CH7 5NH
Wales
Secretary NameGraham Lewis
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1995)
RoleConstraction Director
Correspondence AddressMyfanwy
Fford Y Llan Cilcain
Mold
Clwyd
CH7 5NH
Wales
Director NameMichael Edward Pitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1997)
RoleLocal Government Officer
Correspondence AddressAshurst Farm
Forsham Lane
Chart Sutton
Kent
ME17 3EP
Director NameJohn Albert Savage
Date of BirthAugust 1912 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1995(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1997)
RoleRetired Pe
Correspondence AddressApartment 1 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Secretary NameJohn Albert Savage
NationalityAmerican
StatusResigned
Appointed26 September 1995(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1997)
RoleRetired Pe
Correspondence AddressApartment 1 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameFernando Gutiearez-Eddy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 April 1998)
RoleProduct Manager
Correspondence AddressApt 5 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameAndrea Elaine Susan Seaman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 2002)
RoleLawyer
Correspondence AddressSkipworth House 5a Church Close
Harborough Magna
Rugby
CV23 0GA
Secretary NameFernando Gutiearez-Eddy
NationalityMexican
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 April 1998)
RoleProduct Manager
Correspondence AddressApt 5 20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NamePatricia Mary Lowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1998(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 May 2003)
RoleHousewife
Correspondence Address20 Curzon Park North
Apt 3
Chester
Cheshire
CH4 8AR
Wales
Secretary NamePatricia Mary Lowe
NationalityIrish
StatusResigned
Appointed30 April 1998(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 May 2003)
RoleCompany Director
Correspondence Address20 Curzon Park North
Apt 3
Chester
Cheshire
CH4 8AR
Wales
Director NameDavid Alexander Leigh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2006)
RoleStudent
Correspondence AddressRiverview Cottage
20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Secretary NameMargaret Burrows
NationalityBritish
StatusResigned
Appointed21 August 2003(14 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 13 November 2016)
RoleCompany Director
Correspondence AddressApartment 2
20 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameJames Shapton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7
20 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales

Contact

Telephone01244 682064
Telephone regionChester

Location

Registered AddressApt 7
20 Curzon Park North
Chester
CH4 8AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

1 at £1Conker Investments LTD
14.29%
Ordinary
1 at £1Fernando Gutieriez-eddy
14.29%
Ordinary
1 at £1James Shapton & Barbara Shapton
14.29%
Ordinary
1 at £1John Conway Lewis
14.29%
Ordinary
1 at £1Margaret Trousdale
14.29%
Ordinary
1 at £1Owen Ralph Monie
14.29%
Ordinary
1 at £1Sally Louise Addenbrook
14.29%
Ordinary

Financials

Year2014
Net Worth£8,027
Cash£6,158
Current Liabilities£336

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (2 months, 4 weeks from now)

Filing History

14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
17 November 2016Termination of appointment of Margaret Burrows as a secretary on 13 November 2016 (1 page)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 7
(5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
25 July 2010Director's details changed for James Shapton on 24 July 2010 (2 pages)
25 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2009Return made up to 24/07/09; full list of members (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 24/07/08; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 August 2007Return made up to 24/07/07; full list of members (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 24/07/06; full list of members (4 pages)
25 July 2006Location of register of members (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: riverview cottage 20 curzon park north chester cheshire CH4 8AR (1 page)
30 January 2006New director appointed (1 page)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(9 pages)
2 September 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 24/07/02; full list of members (9 pages)
26 July 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
18 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
26 August 1998Return made up to 24/07/98; full list of members; amend (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
23 December 1997New director appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Director resigned (1 page)
23 May 1997Full accounts made up to 31 March 1997 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 November 1995Registered office changed on 01/11/95 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page)
13 October 1995Secretary resigned;director resigned;new director appointed (26 pages)
6 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995Ad 12/09/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
29 August 1995Registered office changed on 29/08/95 from: kelso house grosvenor rd wrexham (1 page)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1989Incorporation (10 pages)