MIDTARGET PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 9 Bedford Terrace North Hill Plymouth PL4 8EY England to Flat 1 9 Bedford Terrace Plymouth PL4 8EY on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-05-14

View Document

25/10/2425 October 2024 Notification of Leigh Jackson as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Helen Thomas as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Hugo De Rijke as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Withdrawal of a person with significant control statement on 2024-10-25

View Document

17/08/2417 August 2024 Termination of appointment of Emma Smith as a secretary on 2024-08-17

View Document

14/05/2414 May 2024 Annual accounts for year ending 14 May 2024

View Accounts

13/05/2413 May 2024 Registered office address changed from 9 Thomas Court Longden Coleham Shrewsbury Shropshire SY3 7EX England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-05-14

View Document

14/05/2314 May 2023 Annual accounts for year ending 14 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

14/05/2214 May 2022 Annual accounts for year ending 14 May 2022

View Accounts

10/04/2210 April 2022 Registered office address changed from Flat 2 9 Bedford Terrace Bedford Terrace Plymouth PL4 8EY England to 9 Thomas Court Longden Coleham Shrewsbury SY3 7EX on 2022-04-10

View Document

10/04/2210 April 2022 Registered office address changed from 9 Thomas Court Longden Coleham Shrewsbury SY3 7EX England to 9 Thomas Court Longden Coleham Shrewsbury Shropshire SY3 7EX on 2022-04-10

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/20

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

12/06/2012 June 2020 Registered office address changed from , Missenden Back Lane, Bomere Heath, Shrewsbury, SY4 3PH, England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2020-06-12

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM MISSENDEN BACK LANE BOMERE HEATH SHREWSBURY SY4 3PH ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/19

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

13/05/1913 May 2019 SECRETARY APPOINTED DR EMMA SMITH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL SMITH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

09/02/199 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

04/02/184 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED DR HELEN THOMAS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI CLARKE

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 Registered office address changed from , C/O Naomi Clarke, Flat 3 9 Bedford Terrace, Plymouth, PL4 8EY to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2017-07-19

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O NAOMI CLARKE FLAT 3 9 BEDFORD TERRACE PLYMOUTH PL4 8EY

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOMEZ

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR HUGO DE RIJKE

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/15

View Document

29/06/1529 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts for year ending 14 May 2015

View Accounts

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/14

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts for year ending 14 May 2014

View Accounts

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/13

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts for year ending 14 May 2013

View Accounts

30/04/1330 April 2013 DIRECTOR APPOINTED MR LEIGH JACKSON

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROMILLY

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/12

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CLARE CLARKE / 01/07/2011

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts for year ending 14 May 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/11

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY APPOINTED MRS CAROL ANN SMITH

View Document

09/02/119 February 2011 DIRECTOR APPOINTED PROFESSOR STEPHEN GOMEZ

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAY

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER DAY

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O NAOMI CLARKE 58 FEDERATION ROAD PLYMOUTH PL3 6BR UNITED KINGDOM

View Document

07/12/107 December 2010 Registered office address changed from , C/O Naomi Clarke, 58 Federation Road, Plymouth, PL3 6BR, United Kingdom on 2010-12-07

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/10

View Document

29/06/1029 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LLEWELLYN ROMILLY / 14/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CLARE CLARKE / 14/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAY / 14/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE SMITH / 14/05/2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 9 BEDFORD TERRACE NORTH HILL PLYMOUTH DEVON, PL4 8EY

View Document

07/06/107 June 2010 Registered office address changed from , 9 Bedford Terrace, North Hill, Plymouth, Devon,, PL4 8EY on 2010-06-07

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/07

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/02

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/00

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/98

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/96

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/05/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/93

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 EXEMPTION FROM APPOINTING AUDITORS 25/02/92

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/05/90

View Document

22/03/9122 March 1991 EXEMPTION FROM APPOINTING AUDITORS 12/03/91

View Document

30/05/9030 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/05

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company