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

MIDDLEHILL BUILDING LTD

28 LESLIE HOUGH WAY, SALFORD, M6 6AJ,
Company Registration Number
03900154
Private Limited Company
Active

Company Overview

About Middlehill Building Ltd
MIDDLEHILL BUILDING LTD was founded on 1999-12-24 and has its registered office in Salford. The organisation's status is listed as "Active". Middlehill Building Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDDLEHILL BUILDING LTD
 
Legal Registered Office
28 LESLIE HOUGH WAY
SALFORD
M6 6AJ
Other companies in M6
 
Filing Information
Company Number 03900154
Company ID Number 03900154
Date formed 1999-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 21:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDDLEHILL BUILDING LTD
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.

Company Officers of MIDDLEHILL BUILDING LTD

Current Directors
Officer Role Date Appointed
MORDECAI HALPERN
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB AKIVA HALPERN
Director 2015-07-21 2016-05-31
MORDECAI HALPERN
Company Secretary 2000-12-18 2013-12-27
JACOB AKIVA HALPERN
Director 2000-12-18 2013-12-27
MORDECAI HALPERN
Director 2000-12-18 2013-12-27
GOLDIE WELTSCHER
Company Secretary 2000-07-11 2000-12-18
ISRAEL WELTSCHER
Director 2000-05-05 2000-12-18
ROSALIND KRAUSZ
Company Secretary 2000-01-21 2000-07-10
MOSES KRAUSZ
Director 2000-01-21 2000-07-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-24 2000-01-24
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECAI HALPERN URMSTON ASSETS 2 LTD Director 2017-08-31 CURRENT 2017-08-30 Active
MORDECAI HALPERN URMSTON ASSETS LTD Director 2017-08-30 CURRENT 2017-08-30 Active
MORDECAI HALPERN BICKERSHAW ASSETS 2 LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MORDECAI HALPERN KELVIN ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
MORDECAI HALPERN BICKERSHAW ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active
MORDECAI HALPERN HALLMARK HR LTD Director 2016-04-08 CURRENT 2016-04-08 Active
MORDECAI HALPERN ALEXANDRA GATE HR LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MORDECAI HALPERN SWANSEA ASSETS (2) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN SWANSEA ASSETS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN AIRBLES ASSETS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN AIRBLES ASSETS (2) LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN MELBROW LTD Director 2015-03-01 CURRENT 2003-04-29 Dissolved 2018-05-22
MORDECAI HALPERN HALLMARK REAL ESTATE GROUP LTD Director 2014-09-16 CURRENT 2014-09-16 Active
MORDECAI HALPERN JAYMAR PROPERTY GROUP LTD Director 2014-07-24 CURRENT 2014-07-24 Active
MORDECAI HALPERN CAFE MANAGEMENT LTD Director 2014-07-15 CURRENT 2014-07-15 Active
MORDECAI HALPERN GOLDHOUSE VENTURES LTD Director 2012-07-15 CURRENT 2012-06-11 Dissolved 2017-11-21
MORDECAI HALPERN ASPEN FACILITIES MANAGEMENT LTD Director 2012-03-27 CURRENT 2007-07-19 Dissolved 2014-07-29
MORDECAI HALPERN CHORTKOV DEVELOPMENTS LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-06
MORDECAI HALPERN NORMANDY HOUSE ASSETS (2) LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-30
MORDECAI HALPERN NORMANDY HOUSE ASSETS LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-23
MORDECAI HALPERN JAYMAR HR SERVICES LTD Director 2009-11-25 CURRENT 2009-11-25 Liquidation
MORDECAI HALPERN THORNHAM LTD Director 2009-06-29 CURRENT 2004-02-26 Active
MORDECAI HALPERN BROWNWILKS ASSETS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN BROWNWILKS ASSETS (2) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN TWINWEST (2) LTD Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-09-29
MORDECAI HALPERN AG CARDIFF (2) LTD Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2017-08-15
MORDECAI HALPERN AG CARDIFF LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN HALLMARK MANAGEMENT SERVICES LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN JAYMAC ASSETS (2) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN JAYMAC ASSETS (3) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN ASH PROPERTY COMPANY LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN ASH PROPERTY COMPANY (2) LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN TOPACE ESTATES LTD Director 2008-01-10 CURRENT 2004-11-23 Dissolved 2013-10-22
MORDECAI HALPERN BEACONSTAR ESTATES LTD Director 2008-01-10 CURRENT 2005-07-06 Dissolved 2013-10-22
MORDECAI HALPERN CEDAR ASSETS (3) LTD Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
MORDECAI HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
MORDECAI HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
MORDECAI HALPERN CEDAR ASSETS (2) LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN CEDAR ASSETS LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN MAPLE PROPERTY COMPANY (2) LTD Director 2006-11-01 CURRENT 2006-11-01 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (1) LTD Director 2006-01-09 CURRENT 2005-03-20 Dissolved 2018-05-15
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (4) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (3) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (9) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (8) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN MAPLE PROPERTY COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (5) LTD Director 2005-09-29 CURRENT 2005-09-29 Dissolved 2018-05-22
MORDECAI HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN SAVOY MIAMI (1) LIMITED Director 2005-05-25 CURRENT 2005-03-20 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (UK) LTD Director 2005-05-10 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (7) LTD Director 2005-02-15 CURRENT 2004-11-22 Dissolved 2018-05-01
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (6) LTD Director 2005-02-15 CURRENT 2004-11-26 Dissolved 2018-05-08
MORDECAI HALPERN CYBERGRAND LTD Director 2004-04-19 CURRENT 2003-06-13 Active - Proposal to Strike off
MORDECAI HALPERN MIDPRIME LTD Director 2004-01-16 CURRENT 2003-06-25 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (2) LTD Director 2003-06-09 CURRENT 2003-04-30 Dissolved 2018-05-22
MORDECAI HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
MORDECAI HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
MORDECAI HALPERN BROADMEADOW LIMITED Director 2001-11-08 CURRENT 2001-07-24 Liquidation
MORDECAI HALPERN LETHINGTON LTD Director 2001-09-14 CURRENT 2001-08-14 Dissolved 2017-03-28
MORDECAI HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
MORDECAI HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
MORDECAI HALPERN NORMOVER LTD Director 2001-03-28 CURRENT 2001-03-01 Active - Proposal to Strike off
MORDECAI HALPERN KEWSTEAD LIMITED Director 2000-12-06 CURRENT 2000-11-24 Dissolved 2017-05-02
MORDECAI HALPERN LAKEBRINK LTD Director 2000-04-05 CURRENT 2000-02-23 Dissolved 2018-05-15
MORDECAI HALPERN STEPPINGLEY LTD Director 2000-03-08 CURRENT 2000-02-25 Active - Proposal to Strike off
MORDECAI HALPERN ROCKETSTONE LTD Director 1999-12-01 CURRENT 1999-11-12 Active
MORDECAI HALPERN HALLHAM LTD Director 1999-05-14 CURRENT 1999-04-28 Active - Proposal to Strike off
MORDECAI HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
MORDECAI HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
MORDECAI HALPERN FELLVIEW ESTATES LTD Director 1998-12-01 CURRENT 1998-11-10 Active
MORDECAI HALPERN JAYMAR ESTATES LIMITED Director 1998-04-23 CURRENT 1989-01-16 Liquidation

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
2023-12-27CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-28CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 32 Winders Way Salford University Business Park Salford Manchester M6 6AR
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JACOB AKIVA HALPERN
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR MORDECAI HALPERN
2015-10-15AP01DIRECTOR APPOINTED MR JACOB AKIVA HALPERN
2015-10-15AR0124/12/14 NO CHANGES
2015-10-15AR0124/12/13 NO CHANGES
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2015-10-15RT01Administrative restoration application
2014-07-22GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORDECAI HALPERN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JACOB HALPERN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN
2013-01-10LATEST SOC10/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-10AR0124/12/12 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-28DISS40Compulsory strike-off action has been discontinued
2012-04-26AR0124/12/11 FULL LIST
2012-04-24GAZ1FIRST GAZETTE
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-27AR0124/12/10 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-28AR0124/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HALPERN / 03/07/2008
2009-01-08363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD
2007-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/07
2007-01-22363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-01-11363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-06-30363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-24225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2003-05-29363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-03-06363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288bSECRETARY RESIGNED
2001-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 2 INGLEDENE AVENUE SALFORD LANCASHIRE M7 4GX
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIDDLEHILL BUILDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against MIDDLEHILL BUILDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-13 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MIDDLEHILL BUILDING LTD

Intangible Assets
Patents
We have not found any records of MIDDLEHILL BUILDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLEHILL BUILDING LTD
Trademarks
We have not found any records of MIDDLEHILL BUILDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLEHILL BUILDING LTD. 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 (99999 - Dormant Company) as MIDDLEHILL BUILDING LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLEHILL BUILDING LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIDDLEHILL BUILDING LTDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIDDLEHILL BUILDING LTDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLEHILL BUILDING LTD 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 MIDDLEHILL BUILDING LTD 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.