MIDLAND ASSURED HOMES LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RZ

Company number 02340356
Status Active
Incorporation Date 27 January 1989
Company Type Private Limited Company
Address 5 OLYMPUS COURT, OLYMPUS AVENUE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RZ
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 one hundred and four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 40,002 . The most likely internet sites of MIDLAND ASSURED HOMES LIMITED are www.midlandassuredhomes.co.uk, and www.midland-assured-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Assured Homes Limited is a Private Limited Company. The company registration number is 02340356. Midland Assured Homes Limited has been working since 27 January 1989. The present status of the company is Active. The registered address of Midland Assured Homes Limited is 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire Cv34 6rz. . DAVIS, Linda Ann, Dr is a Secretary of the company. DAVIS, Linda Ann, Dr is a Director of the company. DAVIS, Peter John is a Director of the company. Secretary DAVIS, Paul Martin has been resigned. Secretary DAVIS, Peter John has been resigned. Director DAVIS, Paul Martin has been resigned. Director DAVIS, Simon James has been resigned. Director LYNCH, Daniel Bernard has been resigned. Director MARSHALL, David Graham has been resigned. Director SEWELL, Graham has been resigned. Director SHORTLAND, David John has been resigned. Director WALROND, Ralph Eric, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIS, Linda Ann, Dr
Appointed Date: 18 July 1995

Director
DAVIS, Linda Ann, Dr
Appointed Date: 15 June 2011
79 years old

Director
DAVIS, Peter John

89 years old

Resigned Directors

Secretary
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 12 November 2002

Secretary
DAVIS, Peter John
Resigned: 18 July 1995

Director
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 26 October 2007
44 years old

Director
DAVIS, Simon James
Resigned: 01 January 2012
Appointed Date: 12 November 2002
48 years old

Director
LYNCH, Daniel Bernard
Resigned: 07 July 1995
73 years old

Director
MARSHALL, David Graham
Resigned: 27 June 1995
80 years old

Director
SEWELL, Graham
Resigned: 06 July 1995
87 years old

Director
SHORTLAND, David John
Resigned: 14 July 1995
73 years old

Director
WALROND, Ralph Eric, Dr
Resigned: 28 June 1995
75 years old

Persons With Significant Control

Mr Peter John Davis
Notified on: 31 October 2016
89 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND ASSURED HOMES LIMITED Events

19 Dec 2016
Confirmation statement made on 31 October 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 March 2016
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,002

09 Oct 2015
Accounts for a small company made up to 31 March 2015
11 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,002

...
... and 94 more events
06 Mar 1989
New director appointed

06 Mar 1989
New director appointed

07 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Registered office changed on 07/02/89 from: bridge house 181 queen victoria street london EC4V 4DD

27 Jan 1989
Incorporation

MIDLAND ASSURED HOMES LIMITED Charges

6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 9 the croft buntsford gate business park bromsgrove by…
11 April 2008
Legal charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20 and 22 hamilton terrace leamington spa by way of fixed…
27 November 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 3, 4 & 5 stoney gate road stoney cross industrial…
12 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 harriott drive heathcote industrial estate warwick…
12 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 sparton close warwickshire t/n WK324312. By way…
27 February 2001
Mortgage deed
Delivered: 9 March 2001
Status: Satisfied on 13 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being unit 1 harriott…
3 January 1991
Mortgage
Delivered: 22 January 1991
Status: Satisfied on 28 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H plot 2 binley green t/n wm 456487 & all buildings &…
3 January 1991
Mortgage
Delivered: 22 January 1991
Status: Satisfied on 11 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 31 grove lane t/n wr 325116 & all buildings &…