Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND INVESTMENTS LIMITED
Company Information for

MIDLAND INVESTMENTS LIMITED

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
01407449
Private Limited Company
Active

Company Overview

About Midland Investments Ltd
MIDLAND INVESTMENTS LIMITED was founded on 1979-01-03 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Midland Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLAND INVESTMENTS LIMITED
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in N2
 
Previous Names
COLSEC DOORS LIMITED10/03/2016
Filing Information
Company Number 01407449
Company ID Number 01407449
Date formed 1979-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIDLAND INVESTMENTS LIMITED
The following companies were found which have the same name as MIDLAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDLAND INVESTMENTS & FINANCE LIMITED 58, FITZWILLIAM SQUARE, DUBLIN 2 Dissolved Company formed on the 1992-08-26
MIDLAND INVESTMENTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
Midland Investments, Inc. 1329 Main St. Carbondale CO 81623 Delinquent Company formed on the 2013-10-04
MIDLAND INVESTMENTS, LLC PO BOX 1034 - HEBRON OH 43025 Active Company formed on the 2010-05-15
MIDLAND INVESTMENTS GROUP, INC. 8337 W SUNSET RD #200 LAS VEGAS NV 89113 Permanently Revoked Company formed on the 2005-09-19
MIDLAND INVESTMENTS 4601 WEST SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2006-02-24
MIDLAND INVESTMENTS PRIVATE LIMITED A 158 DEFENCE COLONY NEW DELHI Delhi STRIKE OFF Company formed on the 1982-02-26
MIDLAND INVESTMENTS AND INFRASTRUCTURE PRIVATE LIMITED 48-12-11B 5.F.501 CBR Residency Gunadala Vijayawada Andhra Pradesh 520008 Active Company formed on the 2015-04-15
MIDLAND INVESTMENTS (VIC) PTY LTD Active Company formed on the 2015-05-20
MIDLAND INVESTMENTS (WA) PTY LTD WA 6153 Active Company formed on the 2014-05-30
MIDLAND INVESTMENTS PTY. LTD. NT 0870 Active Company formed on the 1963-04-16
MIDLAND INVESTMENTS PTE. LTD. SEMBAWANG WALK Singapore 757616 Active Company formed on the 2009-11-06
MIDLAND INVESTMENTS LIMITED Dissolved Company formed on the 2006-12-07
MIDLAND INVESTMENTS, INC. FL Inactive Company formed on the 1970-01-19
MIDLAND INVESTMENTS, LLC 2890 W. Airport Blvd Sanford FL 32771 Inactive Company formed on the 2011-01-14
MIDLAND INVESTMENTS, L.L.C. 3409 QUEENS BLVD LONG IS CITY NY 11101 Active Company formed on the 1999-02-26
MIDLAND INVESTMENTS LTD Delaware Unknown
MIDLAND INVESTMENTS LLC Delaware Unknown
MIDLAND INVESTMENTS, L.L.C. 3409 QUEENS BLVD STE 3 LONG ISLAND CITY NY 11101-2353 Active/Compliance Company formed on the 2001-01-29
MIDLAND INVESTMENTS INC Georgia Unknown

Company Officers of MIDLAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
AYMAN SHAIBANI
Company Secretary 2018-06-11
TIMOTHY DAVID JOHN EVANS
Director 1992-08-01
ABUBAKER MOHAMED MEGERISI
Director 2015-11-27
OMAR MEGERISI
Director 1994-06-23
AYMAN SHAIBANI
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAQUELINE DEBORAH CARTWRIGHT
Company Secretary 1994-06-23 2018-06-11
HAZEM OMAR MEGERISI
Director 2008-04-18 2015-11-27
PHILIP ANDREW KNIPE
Company Secretary 1992-08-01 1994-06-23
PHILIP ANDREW KNIPE
Director 1992-08-01 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID JOHN EVANS FOUR WELLS MANAGEMENT LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
TIMOTHY DAVID JOHN EVANS OMNA LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
TIMOTHY DAVID JOHN EVANS BYTEHOUSE LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
TIMOTHY DAVID JOHN EVANS IMPACT CORPORATION LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS CVC PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-11-04 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC CONSTRUCTION LIMITED Director 1996-10-29 CURRENT 1996-10-29 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS WESTERN ARCHITECTS LIMITED Director 1996-05-22 CURRENT 1995-11-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC TRADING LIMITED Director 1996-05-22 CURRENT 1995-12-14 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CARRYQUICK LIMITED Director 1996-05-22 CURRENT 1996-02-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC DEVELOPMENTS LIMITED Director 1995-01-02 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC MANAGEMENT LIMITED Director 1993-09-10 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CAPITAL VENTURE CORPORATION LIMITED Director 1993-09-10 CURRENT 1991-11-21 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS IMPERIAL WAY INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1950-10-25 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NESHAM LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NORTHAMPTON LIMITED Director 1992-08-01 CURRENT 1987-06-10 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR CROYDON LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1984-03-06 Dissolved 2017-03-19
TIMOTHY DAVID JOHN EVANS TRISTAR MOTOR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-22 Dissolved 2017-03-19
TIMOTHY DAVID JOHN EVANS ALPHA ENGINEERING LIMITED Director 1992-08-01 CURRENT 1988-04-06 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-28 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR HOLDINGS LIMITED Director 1992-08-01 CURRENT 1987-11-20 Active
TIMOTHY DAVID JOHN EVANS OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 1992-08-01 CURRENT 1980-01-14 Active
TIMOTHY DAVID JOHN EVANS OMEGA (U.K.) HOLDINGS LIMITED Director 1992-08-01 CURRENT 1984-06-12 Active
TIMOTHY DAVID JOHN EVANS NESMO ENGINEERING LIMITED Director 1992-08-01 CURRENT 1985-04-01 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES LIMITED Director 1992-03-14 CURRENT 1957-06-21 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS COLSEC DOORS LIMITED Director 1991-08-01 CURRENT 1984-02-15 Dissolved 2017-03-01
TIMOTHY DAVID JOHN EVANS COLSEC LIMITED Director 1991-08-01 CURRENT 1974-07-12 Active
TIMOTHY DAVID JOHN EVANS LEGACY PUBLISHING LIMITED Director 1991-08-01 CURRENT 1979-08-28 Liquidation
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES (NORTHERN) LIMITED Director 1991-03-14 CURRENT 1953-03-07 Dissolved 2016-04-12
ABUBAKER MOHAMED MEGERISI COLSEC DOORS LIMITED Director 2015-11-27 CURRENT 1984-02-15 Dissolved 2017-03-01
ABUBAKER MOHAMED MEGERISI TRISTAR INVESTMENTS LIMITED Director 2015-11-27 CURRENT 1984-03-06 Dissolved 2017-03-19
ABUBAKER MOHAMED MEGERISI TRISTAR MOTOR GROUP LIMITED Director 2015-11-27 CURRENT 1985-11-22 Dissolved 2017-03-19
ABUBAKER MOHAMED MEGERISI COLSEC LIMITED Director 2015-11-27 CURRENT 1974-07-12 Active
ABUBAKER MOHAMED MEGERISI ALPHA ENGINEERING LIMITED Director 2015-11-27 CURRENT 1988-04-06 Liquidation
ABUBAKER MOHAMED MEGERISI TRISTAR GROUP LIMITED Director 2015-11-27 CURRENT 1985-11-28 Liquidation
ABUBAKER MOHAMED MEGERISI TRISTAR HOLDINGS LIMITED Director 2015-11-27 CURRENT 1987-11-20 Active
ABUBAKER MOHAMED MEGERISI OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 2015-11-27 CURRENT 1980-01-14 Active
ABUBAKER MOHAMED MEGERISI NESMO ENGINEERING LIMITED Director 2015-11-27 CURRENT 1985-04-01 Active - Proposal to Strike off
ABUBAKER MOHAMED MEGERISI CVC PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-11-04 Dissolved 2017-08-15
ABUBAKER MOHAMED MEGERISI OMEGA (U.K.) HOLDINGS LIMITED Director 1994-05-06 CURRENT 1984-06-12 Active
ABUBAKER MOHAMED MEGERISI CVC MANAGEMENT LIMITED Director 1993-01-12 CURRENT 1992-11-09 Dissolved 2017-08-15
ABUBAKER MOHAMED MEGERISI CAPITAL VENTURE CORPORATION LIMITED Director 1992-11-26 CURRENT 1991-11-21 Dissolved 2017-08-15
OMAR MEGERISI IMPERIAL WAY INVESTMENTS LIMITED Director 1995-12-15 CURRENT 1950-10-25 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR NESHAM LIMITED Director 1995-12-15 CURRENT 1987-04-09 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR NORTHAMPTON LIMITED Director 1995-12-15 CURRENT 1987-06-10 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR CROYDON LIMITED Director 1995-12-15 CURRENT 1987-04-09 Dissolved 2014-06-03
OMAR MEGERISI ALPHA ENGINEERING LIMITED Director 1995-12-15 CURRENT 1988-04-06 Liquidation
OMAR MEGERISI TRISTAR GROUP LIMITED Director 1995-02-17 CURRENT 1985-11-28 Liquidation
OMAR MEGERISI COLSEC LIMITED Director 1994-06-23 CURRENT 1974-07-12 Active
OMAR MEGERISI TRISTAR HOLDINGS LIMITED Director 1994-06-23 CURRENT 1987-11-20 Active
OMAR MEGERISI NESMO ENGINEERING LIMITED Director 1994-06-23 CURRENT 1985-04-01 Active - Proposal to Strike off
OMAR MEGERISI TRISTAR INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1984-03-06 Dissolved 2017-03-19
OMAR MEGERISI TRISTAR MOTOR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-22 Dissolved 2017-03-19
OMAR MEGERISI OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 1992-08-01 CURRENT 1980-01-14 Active
OMAR MEGERISI OMEGA (U.K.) HOLDINGS LIMITED Director 1992-08-01 CURRENT 1984-06-12 Active
OMAR MEGERISI COLSEC DOORS LIMITED Director 1991-08-01 CURRENT 1984-02-15 Dissolved 2017-03-01
AYMAN SHAIBANI COMPTON AVENUE MANAGEMENT LIMITED Director 2017-07-26 CURRENT 2001-04-26 Active
AYMAN SHAIBANI COLSEC LIMITED Director 2017-02-28 CURRENT 1974-07-12 Active
AYMAN SHAIBANI ALPHA ENGINEERING LIMITED Director 2017-02-28 CURRENT 1988-04-06 Liquidation
AYMAN SHAIBANI OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 1980-01-14 Active
AYMAN SHAIBANI OMEGA (U.K.) HOLDINGS LIMITED Director 2017-02-28 CURRENT 1984-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mr Abubaker Mohamed Megerisi on 2024-03-01
2024-03-14Director's details changed for Mr Hazem Omar Megerisi on 2024-03-01
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR OMAR MEGERISI
2021-07-12AP01DIRECTOR APPOINTED MR HAZEM OMAR MEGERISI
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13PSC05Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 2020-02-01
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CH01Director's details changed for Mr Omar Megerisi on 2020-02-01
2019-08-07AD02Register inspection address changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
2019-08-06AD04Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 28 Lambourne Close Crawley RH10 6JW England
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JOHN EVANS
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AP03Appointment of Mr Ayman Shaibani as company secretary on 2018-06-11
2018-06-11TM02Termination of appointment of Jaqueline Deborah Cartwright on 2018-06-11
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 63 WINNINGTON ROAD LONDON N2 0TS
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 63 WINNINGTON ROAD LONDON N2 0TS
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09AP01DIRECTOR APPOINTED MR AYMAN SHAIBANI
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 105150
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-09AD03Registers moved to registered inspection location of C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
2016-03-10RES15CHANGE OF NAME 12/02/2016
2016-03-10CERTNMCompany name changed colsec doors LIMITED\certificate issued on 10/03/16
2016-02-27RES15CHANGE OF COMPANY NAME 23/07/20
2016-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-07AP01DIRECTOR APPOINTED MR ABUBAKER MOHAMED MEGERISI
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM OMAR MEGERISI
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 105150
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 105150
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-08AD02Register inspection address changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/01/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTS AL8 6NT
2013-08-28AR0101/08/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0101/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0101/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011
2011-05-24MISCSECTION 519 - AUDITOR'S RESIGNATION
2011-04-15MISCSECTION 519
2011-03-29AUDAUDITOR'S RESIGNATION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0101/08/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED MR HAZEM MEGERISI
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-03AUDAUDITOR'S RESIGNATION
2002-08-30363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-24288cSECRETARY'S PARTICULARS CHANGED
1999-09-02363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-07AUDAUDITOR'S RESIGNATION
1998-09-01363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-02363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1996-09-05363xRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-08-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-22363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-16363xRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-27288NEW DIRECTOR APPOINTED
1993-08-27363xRETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1993-08-23AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-09-16363xRETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1992-07-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1989-05-02Company name changed droitwich warehousing LIMITED\certificate issued on 02/05/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to MIDLAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-22 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1979-07-27 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLAND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND INVESTMENTS LIMITED
Trademarks
We have not found any records of MIDLAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MIDLAND INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.