MIDDLETON HOMES LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3DD

Company number 02031223
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address 5 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of MIDDLETON HOMES LIMITED are www.middletonhomes.co.uk, and www.middleton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Middleton Homes Limited is a Private Limited Company. The company registration number is 02031223. Middleton Homes Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Middleton Homes Limited is 5 Castle Street Bridgwater Somerset Ta6 3dd. . MIDDLETON, Valerie Linda Geraldine is a Secretary of the company. MIDDLETON, David Roy is a Director of the company. MIDDLETON, Valerie Linda Geraldine is a Director of the company. Director MIDDLETON, William George has been resigned. Director MIDDLETON, Winifred has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
MIDDLETON, David Roy

72 years old


Resigned Directors

Director
MIDDLETON, William George
Resigned: 07 March 1996
95 years old

Director
MIDDLETON, Winifred
Resigned: 07 March 1996
98 years old

Persons With Significant Control

Mr David Roy Middleton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Linda Geraldine Middleton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDDLETON HOMES LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Director's details changed for Mrs Valerie Linda Geraldine Middleton on 1 January 2016
07 Mar 2016
Secretary's details changed for Mrs Valerie Linda Geraldine Middleton on 1 January 2016
...
... and 84 more events
30 Nov 1987
Full accounts made up to 31 May 1987

30 Nov 1987
Return made up to 30/09/87; full list of members

15 Aug 1986
Accounting reference date notified as 31/05

27 Jun 1986
Secretary resigned;new secretary appointed

25 Jun 1986
Certificate of Incorporation

MIDDLETON HOMES LIMITED Charges

10 December 1999
Mortgage
Delivered: 15 December 1999
Status: Satisfied on 19 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a building plot at staple hay, taunton…
30 July 1999
Mortgage
Delivered: 11 August 1999
Status: Satisfied on 19 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Development land at huish lane washford somerset-ST106191…
23 July 1999
Mortgage deed
Delivered: 24 July 1999
Status: Satisfied on 19 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as building plot at fitzhead taunton…
25 March 1994
Mortgage
Delivered: 26 March 1994
Status: Satisfied on 5 August 1997
Persons entitled: Lloyds Bank PLC
Description: Property k/a barns at yarde farm combe florey taunton…
25 March 1994
Mortgage
Delivered: 26 March 1994
Status: Satisfied on 4 October 1994
Persons entitled: Ena Emily Wood and Robert Martin Heywood
Description: Barns at yarde farm combe florey tanton somerset.
7 December 1992
Deed of transfer
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 gordons close taunton somerset.
16 April 1992
Mortgage
Delivered: 28 July 1992
Status: Satisfied on 20 January 1994
Persons entitled: Lloyds Bnak PLC
Description: 17 gordons court,taunton somerset title no st 81051.
16 April 1992
Mortgage
Delivered: 28 July 1992
Status: Satisfied on 20 January 1994
Persons entitled: Lloyds Bank PLC
Description: Land forming visibility splay at the junction of gordons…
29 April 1988
Mortgage
Delivered: 10 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Chapel house brook street north newton somerset & adjoining…
27 November 1987
Legal charge
Delivered: 14 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at brook street north newton bridgwater somerset…