Company NameMiddleton Commercial Properties Limited
DirectorsPhilip Maurice Estry and James Andrew Dempsey
Company StatusActive
Company Number02590580
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(14 years, 1 month after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusCurrent
Appointed25 June 2005(14 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed15 August 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameHillingdon Shirt Company Limited (Corporation)
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1994(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1995)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2005)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hillingdon International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,670
Cash£68
Current Liabilities£7,716

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 11/03/09; full list of members (3 pages)
7 May 2009Return made up to 11/03/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 11/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
10 May 2005New director appointed (3 pages)
4 April 2005Return made up to 11/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2004Return made up to 11/03/04; full list of members (6 pages)
31 March 2003Return made up to 11/03/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 March 2002Return made up to 11/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Registered office changed on 06/09/01 from: c/o H.chadwick & co suite 3 19-23 crofts bank road manchester M31 1TZ (1 page)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 April 2000Return made up to 11/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
20 April 1999Return made up to 11/03/99; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
16 April 1998Return made up to 11/03/98; no change of members (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 April 1997Return made up to 11/03/97; no change of members (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 April 1996Return made up to 11/03/96; full list of members (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995Director resigned (2 pages)
27 April 1995Return made up to 11/03/95; change of members (10 pages)
11 March 1991Incorporation (16 pages)