MIDFIELD PROPERTIES LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 7RE

Company number 04701145
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address CADBURY HOUSE BLACKMINSTER BUSINESS PARK, BLACKMINSTER, EVESHAM, WORCESTERSHIRE, UNITED KINGDOM, WR11 7RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Cadbury House Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 26 September 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of MIDFIELD PROPERTIES LIMITED are www.midfieldproperties.co.uk, and www.midfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Honeybourne Rail Station is 2.5 miles; to Wilmcote Rail Station is 10.1 miles; to Bearley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midfield Properties Limited is a Private Limited Company. The company registration number is 04701145. Midfield Properties Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Midfield Properties Limited is Cadbury House Blackminster Business Park Blackminster Evesham Worcestershire United Kingdom Wr11 7re. The company`s financial liabilities are £29.42k. It is £-202.34k against last year. The cash in hand is £116.17k. It is £-118.68k against last year. And the total assets are £281.37k, which is £-167.66k against last year. MIDDLETON, Paul Nigel is a Director of the company. Secretary COMPROFS COMPANY SERVICES LIMITED has been resigned. Secretary MIDDLETON, Angela Bernice has been resigned. Director COMPROFS DIRECTOR LIMITED has been resigned. Director MIDDLETON, Angela Bernice has been resigned. The company operates in "Development of building projects".


midfield properties Key Finiance

LIABILITIES £29.42k
-88%
CASH £116.17k
-51%
TOTAL ASSETS £281.37k
-38%
All Financial Figures

Current Directors

Director
MIDDLETON, Paul Nigel
Appointed Date: 18 March 2003
69 years old

Resigned Directors

Secretary
COMPROFS COMPANY SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Secretary
MIDDLETON, Angela Bernice
Resigned: 01 January 2015
Appointed Date: 18 March 2003

Director
COMPROFS DIRECTOR LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
MIDDLETON, Angela Bernice
Resigned: 01 January 2015
Appointed Date: 22 November 2010
70 years old

MIDFIELD PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Cadbury House Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 26 September 2016
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

...
... and 42 more events
05 Apr 2003
Secretary resigned
05 Apr 2003
Director resigned
05 Apr 2003
New secretary appointed
05 Apr 2003
New director appointed
18 Mar 2003
Incorporation

MIDFIELD PROPERTIES LIMITED Charges

8 April 2009
Assignment of rental income
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: In this security deed your right, title and interest in and…
8 April 2009
Legal and general charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land on the east side of birmingham road blackminster…
25 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 5 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the old rectory, church lench, near…
15 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Littleton & Badsey Growers Limited
Description: F/H property k/a land on the east side of birmingham road…
25 April 2003
Legal mortgage
Delivered: 10 May 2003
Status: Satisfied on 5 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a commercial property at birmingham road…
25 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Littleton & Badsey Growers Limited
Description: The f/h property k/a land on the east side of birmingham…
22 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 5 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…