MIDWINTER PROPERTY HOLDINGS LIMITED
AYLESBURY.


Company number 00786619
Status Active
Incorporation Date 2 January 1964
Company Type Private Limited Company
Address 48A,BROOK STREET., ASTON CLINTON., AYLESBURY., HP22 5ES.
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 10,209 . The most likely internet sites of MIDWINTER PROPERTY HOLDINGS LIMITED are www.midwinterpropertyholdings.co.uk, and www.midwinter-property-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-one years and ten months. Midwinter Property Holdings Limited is a Private Limited Company. The company registration number is 00786619. Midwinter Property Holdings Limited has been working since 02 January 1964. The present status of the company is Active. The registered address of Midwinter Property Holdings Limited is 48a Brook Street Aston Clinton Aylesbury Hp22 5es. The company`s financial liabilities are £1065.99k. It is £-4.79k against last year. The cash in hand is £858.94k. It is £-19.85k against last year. And the total assets are £1202.2k, which is £-20.74k against last year. STALKER, John Lawson is a Secretary of the company. REDHOUSE, Sandra Irene is a Director of the company. REDHOUSE, Thomas Peter is a Director of the company. WINKELMANN, Alan is a Director of the company. Secretary CRAGG, David John has been resigned. Secretary TEARLE, John George has been resigned. Director CARVER, Andrew has been resigned. Director CARVER, Andrew has been resigned. Director CARVER, Andrew has been resigned. Director MIDWINTER, Ethel has been resigned. The company operates in "Buying and selling of own real estate".


midwinter property holdings Key Finiance

LIABILITIES £1065.99k
-1%
CASH £858.94k
-3%
TOTAL ASSETS £1202.2k
-2%
All Financial Figures

Current Directors

Secretary
STALKER, John Lawson
Appointed Date: 10 January 2006

Director

Director
REDHOUSE, Thomas Peter
Appointed Date: 02 November 2007
47 years old

Director
WINKELMANN, Alan
Appointed Date: 18 January 2006
76 years old

Resigned Directors

Secretary
CRAGG, David John
Resigned: 10 January 2006
Appointed Date: 27 September 1993

Secretary
TEARLE, John George
Resigned: 27 September 1993

Director
CARVER, Andrew
Resigned: 12 March 2007
Appointed Date: 04 January 2007
66 years old

Director
CARVER, Andrew
Resigned: 20 July 2006
Appointed Date: 20 June 2006
66 years old

Director
CARVER, Andrew
Resigned: 22 September 2005
Appointed Date: 28 July 2005
66 years old

Director
MIDWINTER, Ethel
Resigned: 01 April 1997
105 years old

Persons With Significant Control

Mrs Sandra Irene Redhouse
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDWINTER PROPERTY HOLDINGS LIMITED Events

21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,209

03 Feb 2016
Director's details changed for Thomas Peter Redhouse on 25 January 2016
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 103 more events
27 May 1988
Full accounts made up to 30 September 1987

12 Feb 1987
Return made up to 22/01/87; full list of members

22 Dec 1986
Accounts for a small company made up to 30 September 1986

29 Jul 1986
Accounts for a small company made up to 30 September 1985

29 Jul 1986
Return made up to 22/01/86; full list of members

MIDWINTER PROPERTY HOLDINGS LIMITED Charges

21 January 2009
Mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a shiresroad buckinham road industrial estate brackley…
15 April 2005
Mortgage deed
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a shires road buckingham road industrial estate…
10 March 2005
Mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 shires road brackley northants t/no NN185461…
5 May 2004
Debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Mortgage
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being unit 1, shires road…
24 January 2000
Legal charge
Delivered: 31 January 2000
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the south east side of shires road…
20 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of shires road brackley and…
20 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Unit 1 shire road industrial estate brackley…
20 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Unit 2 shire road industrial estate brackley…
20 September 1999
Debenture
Delivered: 30 September 1999
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Barham lodge,tingewick rd,buckingham,buckinghamshire;…
30 April 1998
Mortgage deed
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at shires rd,brickley,northamptonshire; nn 185461 and…
28 November 1996
Mortgage
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 little orchard aylesbury bucks t/n BM163046 together…
28 November 1996
Mortgage
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 little orchards aylesbury bucks t/n BM170482 together…
18 September 1995
Mortgage
Delivered: 7 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a barham lodge tingewick road buckingham…
3 April 1967
Charge
Delivered: 11 April 1967
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank LTD
Description: Land fronting college road, aston clinton, bucks conveyance…