MIDGLEY'S PROPERTIES LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8TR

Company number 00998388
Status Active
Incorporation Date 29 December 1970
Company Type Private Limited Company
Address 946 ECCLESALL ROAD, SHEFFIELD, S11 8TR
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 seventy-one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of MIDGLEY'S PROPERTIES LIMITED are www.midgleysproperties.co.uk, and www.midgley-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Midgley S Properties Limited is a Private Limited Company. The company registration number is 00998388. Midgley S Properties Limited has been working since 29 December 1970. The present status of the company is Active. The registered address of Midgley S Properties Limited is 946 Ecclesall Road Sheffield S11 8tr. . MIDGLEY, David Stuart is a Secretary of the company. MIDGLEY, George Stuart is a Director of the company. Secretary MIDGLEY, George Stuart has been resigned. Director MIDGLEY, Duncan Gregor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIDGLEY, David Stuart
Appointed Date: 02 December 1996

Director

Resigned Directors

Secretary
MIDGLEY, George Stuart
Resigned: 02 December 1996

Director
MIDGLEY, Duncan Gregor
Resigned: 30 April 1993
61 years old

Persons With Significant Control

Mr George Stuart Midgley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MIDGLEY'S PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 61 more events
16 Nov 1988
Return made up to 27/09/88; full list of members

11 Nov 1987
Accounts for a small company made up to 31 December 1986

11 Nov 1987
Return made up to 17/08/87; full list of members

27 Feb 1987
Accounts for a small company made up to 31 December 1985

27 Feb 1987
Return made up to 31/12/85; full list of members

MIDGLEY'S PROPERTIES LIMITED Charges

8 August 1990
Legal charge
Delivered: 10 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a: 6 berkeley precinct ecclesall road…
8 August 1990
Legal charge
Delivered: 10 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a: 6 berkeley precinct ecclesall road…
16 July 1984
Legal charge
Delivered: 17 July 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 946 ecclesall road banner cross, sheffield together with…
10 July 1981
Legal charge
Delivered: 17 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 233 crookes city of sheffield title no ywe 20196.
13 October 1972
Mortgage
Delivered: 19 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shop, 6 berkeley precinct ecclesall road sheffield together…
2 May 1972
Mortgage
Delivered: 5 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 74 bridge st, worksop, notts with all fixtures.