Company number 05266523
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address 334-340 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLAND PROPERTIES & HOLDINGS LIMITED are www.midlandpropertiesholdings.co.uk, and www.midland-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Midland Properties Holdings Limited is a Private Limited Company.
The company registration number is 05266523. Midland Properties Holdings Limited has been working since 21 October 2004.
The present status of the company is Active. The registered address of Midland Properties Holdings Limited is 334 340 High Street Harborne Birmingham B17 9pu. . VAID, Yusuf is a Secretary of the company. AFZAL, Tariq is a Director of the company. Secretary AFZAL, Mohammed has been resigned. Secretary MAINSTAY (SECRETARIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCINERNEY, Eamonn Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MAINSTAY (SECRETARIES) LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004
MIDLAND PROPERTIES & HOLDINGS LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 21 October 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
06 Oct 2015
Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN to 334-340 High Street Harborne Birmingham B17 9PU on 6 October 2015
...
... and 37 more events
02 Feb 2005
Registered office changed on 02/02/05 from: c/o manby & steward george house st johns square wolverhampton west midlands WV2 4BZ
29 Dec 2004
Registered office changed on 29/12/04 from: whittington hall, whittington road, worcester west midlands WR5 2ZX
03 Nov 2004
Company name changed great hampton street (quartz) ma nagement company LIMITED\certificate issued on 03/11/04
21 Oct 2004
Secretary resigned
21 Oct 2004
Incorporation