MIDAS PROPERTY MANAGEMENT LTD
LONDON MIDAS DISTRIBUTION LTD RECYCLING PHONE SHOP LTD

Hellopages » Greater London » Islington » N19 4DX

Company number 08537847
Status Active
Incorporation Date 21 May 2013
Company Type Private Limited Company
Address CWA CERTIFIED ACCOUNTANTS, 403 HORNSEY ROAD, LONDON, ENGLAND, N19 4DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Director's details changed for Mrs Shamini Mohamed on 6 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of MIDAS PROPERTY MANAGEMENT LTD are www.midaspropertymanagement.co.uk, and www.midas-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Midas Property Management Ltd is a Private Limited Company. The company registration number is 08537847. Midas Property Management Ltd has been working since 21 May 2013. The present status of the company is Active. The registered address of Midas Property Management Ltd is Cwa Certified Accountants 403 Hornsey Road London England N19 4dx. The cash in hand is £0.1k. It is £0k against last year. . MENGRANI, Shamini is a Director of the company. Director MOHAMED, Ashraf has been resigned. The company operates in "Buying and selling of own real estate".


midas property management Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MENGRANI, Shamini
Appointed Date: 01 June 2016
59 years old

Resigned Directors

Director
MOHAMED, Ashraf
Resigned: 01 June 2016
Appointed Date: 21 May 2013
61 years old

MIDAS PROPERTY MANAGEMENT LTD Events

28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
16 Nov 2016
Director's details changed for Mrs Shamini Mohamed on 6 June 2016
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

17 Jun 2016
Appointment of Mrs Shamini Mohamed as a director
17 Jun 2016
Termination of appointment of Ashraf Mohamed as a director on 1 June 2016
...
... and 11 more events
24 Dec 2013
Resolutions
  • RES13 ‐ Change of registered office address 16/12/2013

23 Dec 2013
Registered office address changed from 14-16 Stanhope Road Finchley N12 9DT England on 23 December 2013
20 Dec 2013
Company name changed recycling phone shop LTD\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16

20 Dec 2013
Change of name notice
21 May 2013
Incorporation
Statement of capital on 2013-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted