MIDA PROPERTIES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0PG

Company number 01053699
Status Active
Incorporation Date 9 May 1972
Company Type Private Limited Company
Address VALIANT HOUSE, 12 KNOLL RISE, ORPINGTON, KENT, BR6 0PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIDA PROPERTIES LIMITED are www.midaproperties.co.uk, and www.mida-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Mida Properties Limited is a Private Limited Company. The company registration number is 01053699. Mida Properties Limited has been working since 09 May 1972. The present status of the company is Active. The registered address of Mida Properties Limited is Valiant House 12 Knoll Rise Orpington Kent Br6 0pg. . WARD, Jean May is a Secretary of the company. BOWDEN, John Robert is a Director of the company. Secretary STEELE, Geoffrey Frederick has been resigned. Director STEELE, Geoffrey Frederick has been resigned. Director WELTON, Derek Edwin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Jean May
Appointed Date: 16 November 2001

Director
BOWDEN, John Robert
Appointed Date: 11 May 2010
69 years old

Resigned Directors

Secretary
STEELE, Geoffrey Frederick
Resigned: 16 November 2001

Director
STEELE, Geoffrey Frederick
Resigned: 11 May 2010
92 years old

Director
WELTON, Derek Edwin
Resigned: 03 January 2004
96 years old

Persons With Significant Control

Mr John Robert Bowden
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jeremy Laurence Wilson
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MIDA PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

05 Jan 2016
Secretary's details changed for Jean May Ward on 10 December 2015
...
... and 71 more events
19 Nov 1987
Full accounts made up to 30 June 1987

01 May 1987
Full accounts made up to 30 June 1986

09 Mar 1987
Registered office changed on 09/03/87 from: 46 church ave beckenham kent BR3 1DT

05 Mar 1987
Full accounts made up to 30 June 1985

05 Mar 1987
Return made up to 08/12/86; full list of members

MIDA PROPERTIES LIMITED Charges

2 November 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: 6 & 6B high street, gillingham kent 2C fox street…
28 September 1990
Floating charge
Delivered: 8 October 1990
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
7 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Mews house, high street, durgates, wadhurst, east sussex…
11 May 1989
Legal mortgage
Delivered: 18 May 1989
Status: Satisfied on 21 November 1990
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 and 6B high street…