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

MISTWELL PROPERTIES LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
05700232
Private Limited Company
Active

Company Overview

About Mistwell Properties Ltd
MISTWELL PROPERTIES LIMITED was founded on 2006-02-07 and has its registered office in . The organisation's status is listed as "Active". Mistwell Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MISTWELL PROPERTIES LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 05700232
Company ID Number 05700232
Date formed 2006-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 21/03/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTWELL PROPERTIES LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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.

Company Officers of MISTWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2006-02-22
BRIAN DANIEL HIGGINS
Director 2017-12-01
JACQUES TREDOUX
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLIVE PORTLOCK
Director 2008-09-30 2016-01-01
PETER JAMES BENNISON
Director 2008-09-30 2015-09-21
EDWIN SIMON KOHN
Director 2011-02-28 2013-08-22
BELSIZE DIRECTORS LTD
Director 2007-09-19 2011-02-28
PRIORY DIRECTORS LTD
Director 2006-02-22 2007-09-19
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-07 2006-02-22
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-07 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NETWORK SECRETARIAL SERVICES LIMITED PINKY AND THE BRAIN DEVELOPMENTS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
NETWORK SECRETARIAL SERVICES LIMITED LOPAX LIMITED Company Secretary 2016-01-05 CURRENT 2013-04-02 Dissolved 2016-05-10
NETWORK SECRETARIAL SERVICES LIMITED WESTLAND HOTELS LIMITED Company Secretary 2016-01-05 CURRENT 1999-05-12 Dissolved 2017-02-07
NETWORK SECRETARIAL SERVICES LIMITED SHELLEY FARMS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED SHAKESPEARE RESIDENTIAL LIMITED Company Secretary 2014-04-10 CURRENT 2010-04-09 Dissolved 2016-03-02
NETWORK SECRETARIAL SERVICES LIMITED STORMWOOD PROPERTIES LIMITED Company Secretary 2013-10-09 CURRENT 2006-02-02 Dissolved 2016-11-12
NETWORK SECRETARIAL SERVICES LIMITED DULWICH HAMLET LEISURE LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Dissolved 2018-02-13
NETWORK SECRETARIAL SERVICES LIMITED PORTORR LTD Company Secretary 2013-10-09 CURRENT 2007-06-01 Active
NETWORK SECRETARIAL SERVICES LIMITED RIVERBANK RESIDENTIAL LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BIG BIRD DEVELOPMENTS LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED CHAMPION HILL INVESTMENTS LTD Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED FLAT 19 TABERNACLE STREET LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE ESTATES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED RAINHOUSE LIMITED Company Secretary 2013-04-10 CURRENT 2003-03-14 Dissolved 2015-11-17
NETWORK SECRETARIAL SERVICES LIMITED 258 SYDENHAM ROAD LIMITED Company Secretary 2013-04-10 CURRENT 2005-06-28 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED 6 BATH STREET LIMITED Company Secretary 2013-04-10 CURRENT 2003-12-02 Dissolved 2016-04-12
NETWORK SECRETARIAL SERVICES LIMITED BOLDNICK LIMITED Company Secretary 2013-04-10 CURRENT 2001-09-04 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED LINKWISE PROPERTIES LIMITED Company Secretary 2013-03-13 CURRENT 2006-02-06 Active
NETWORK SECRETARIAL SERVICES LIMITED BLACKMORE DEVELOPMENTS LIMITED Company Secretary 2011-02-28 CURRENT 2009-02-02 Dissolved 2016-04-19
NETWORK SECRETARIAL SERVICES LIMITED JEMWOOD PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-08-08 Dissolved 2017-01-03
NETWORK SECRETARIAL SERVICES LIMITED STONYBRIDGE PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED 24 SUTHERLAND ROAD LIMITED Company Secretary 2011-01-28 CURRENT 2004-10-01 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED P.C.S. 1 LTD Company Secretary 2011-01-28 CURRENT 2005-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED WEYBERG LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING CLUB LIMITED Company Secretary 2009-02-04 CURRENT 2009-02-04 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC ENTERTAINMENT EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED VADAMERE LIMITED Company Secretary 2008-07-18 CURRENT 2008-05-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CIRCUS MAXIMUS LIMITED Company Secretary 2008-01-07 CURRENT 2007-12-21 Dissolved 2014-05-20
NETWORK SECRETARIAL SERVICES LIMITED NEW HOUSING LIMITED Company Secretary 2006-03-03 CURRENT 2005-06-29 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HIGHWIND PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-01-10 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED CENTRE HEIGHTS DEVELOPMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-14 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED RINGWOOD GARDENS LIMITED Company Secretary 2005-11-21 CURRENT 2005-08-12 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HPG HR LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-31 Liquidation
NETWORK SECRETARIAL SERVICES LIMITED VETERAN RACING CAR CLUB LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED RECOVERIES LTD Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED CONSULTANCY LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED PEMBRIDGE FREEHOLD LIMITED Company Secretary 2003-07-29 CURRENT 2003-06-12 Dissolved 2014-03-11
NETWORK SECRETARIAL SERVICES LIMITED NETWORK LEGAL SERVICES LIMITED Company Secretary 1997-12-19 CURRENT 1996-05-15 Dissolved 2014-03-18
NETWORK SECRETARIAL SERVICES LIMITED FIELD PLACE ESTATE LIMITED Company Secretary 1997-04-21 CURRENT 1994-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED DANCEDRAFT LIMITED Company Secretary 1997-02-17 CURRENT 1993-02-24 Dissolved 2016-01-12
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE SECURITIES PLC Company Secretary 1997-01-22 CURRENT 1992-01-24 Active
NETWORK SECRETARIAL SERVICES LIMITED CLIFTON CHARTERHOUSE SECURITIES LIMITED Company Secretary 1997-01-22 CURRENT 1974-05-13 Live but Receiver Manager on at least one charge
NETWORK SECRETARIAL SERVICES LIMITED SCHULENBERG FARMS LIMITED Company Secretary 1996-11-15 CURRENT 1983-03-17 Active
BRIAN DANIEL HIGGINS DANSHE DEVELOPMENTS LTD Director 2018-02-07 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS HADLEY PROPERTY GROUP LIMITED Director 2016-10-26 CURRENT 2009-02-02 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
BRIAN DANIEL HIGGINS HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2016-01-01 CURRENT 2014-05-14 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE LIMITED Director 2016-01-01 CURRENT 2008-11-19 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HIGHBOND PROPERTIES LIMITED Director 2014-12-01 CURRENT 2006-02-10 Active
BRIAN DANIEL HIGGINS EQUIVALENCY TESTING LIMITED Director 2014-08-18 CURRENT 2012-04-18 Active
BRIAN DANIEL HIGGINS CATLIN STREET PROPERTY HOLDINGS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS GREENLANES PROPERTY DEVELOPMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CHELSEA ISLAND SECURITIES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DM SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS HATHAWAY DEVELOPMENTS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CHELSEA ISLAND DEVELOPMENTS LTD Director 2014-05-01 CURRENT 2010-12-07 Active
BRIAN DANIEL HIGGINS BARKER PROPERTIES LIMITED Director 2013-10-18 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CAMBERWELL DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY VENTURES LIMITED Director 2013-08-30 CURRENT 2009-08-12 Active
BRIAN DANIEL HIGGINS BISHOPSTOWN PROPERTY LIMITED Director 2013-07-11 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HORNDON SOLUTIONS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2018-01-30
BRIAN DANIEL HIGGINS CHELSEA ISLAND HOLDINGS LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS BRUNLEA DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
BRIAN DANIEL HIGGINS WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS APPLE INTEGRATED CONSTRUCTION LTD Director 2012-11-08 CURRENT 2012-11-08 Active
JACQUES TREDOUX HADLEY CONSOLIDATED LIMITED Director 2017-03-27 CURRENT 2009-03-26 Active - Proposal to Strike off
JACQUES TREDOUX LIGHTNING DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 2009-04-04 Active
JACQUES TREDOUX DULWICH HAMLET LEISURE LIMITED Director 2016-11-10 CURRENT 2012-11-08 Dissolved 2018-02-13
JACQUES TREDOUX RP HR LIMITED Director 2016-07-11 CURRENT 2012-07-10 Liquidation
JACQUES TREDOUX SILVEREEF PROPERTIES LIMITED Director 2016-06-02 CURRENT 2007-06-11 Active - Proposal to Strike off
JACQUES TREDOUX CHAMPION HILL INVESTMENTS LTD Director 2015-11-09 CURRENT 2012-11-08 Active - Proposal to Strike off
JACQUES TREDOUX NORTHBROOK DEVELOPMENTS LIMITED Director 2015-04-10 CURRENT 2010-04-09 Dissolved 2016-08-02
JACQUES TREDOUX UPLINK PROPERTIES LIMITED Director 2014-11-02 CURRENT 2007-11-01 Dissolved 2018-06-05
JACQUES TREDOUX BOLDNICK LIMITED Director 2013-08-15 CURRENT 2001-09-04 Active - Proposal to Strike off
JACQUES TREDOUX WELCOME HOME LIMITED Director 2012-11-01 CURRENT 2005-10-26 Dissolved 2015-10-20
JACQUES TREDOUX MANAGEMENT HR LIMITED Director 2012-09-30 CURRENT 2008-09-04 Dissolved 2014-12-23
JACQUES TREDOUX CONSOLIDATED HR LIMITED Director 2012-04-14 CURRENT 2010-04-09 Dissolved 2015-10-20
JACQUES TREDOUX STORMWOOD PROPERTIES LIMITED Director 2012-02-07 CURRENT 2006-02-02 Dissolved 2016-11-12

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
2023-09-21Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-11-24DISS40Compulsory strike-off action has been discontinued
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-06-16DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-12-20AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-09-23AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-29CH01Director's details changed for Mr Brian Daniel Higgins on 2021-06-28
2021-06-29CH01Director's details changed for Mr Brian Daniel Higgins on 2021-06-28
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-27PSC08Notification of a person with significant control statement
2021-01-27PSC09Withdrawal of a person with significant control statement on 2021-01-27
2020-12-23AA01Previous accounting period shortened from 28/12/19 TO 27/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AP01DIRECTOR APPOINTED MR JACQUES TREDOUX
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE PORTLOCK
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BENNISON
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Peter James Bennison on 2015-06-08
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0131/07/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04CH04SECRETARY'S DETAILS CHNAGED FOR NETWORK SECRETARIAL SERVICES LIMITED on 2013-11-04
2013-10-23CH04SECRETARY'S DETAILS CHNAGED FOR NETWORK SECRETARIAL SERVICES LIMITED on 2013-10-23
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013
2013-10-04CH01Director's details changed for Mr Peter James Bennison on 2013-10-04
2013-09-23AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN
2013-08-05AR0131/07/13 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 31/07/2013
2013-03-27AR0107/02/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AR0107/02/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD
2011-04-11AP01DIRECTOR APPOINTED EDWIN KOHN
2011-02-14AR0107/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0107/02/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED ANDREW PORTLOCK
2009-02-16288aDIRECTOR APPOINTED PETER BENNISON
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: HADLEY HOMES HOLDINGS, 3 PRIORY TERRACE, WEST HAMPSTEAD LONDON, NW6 4DG
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bSECRETARY RESIGNED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2006-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MISTWELL PROPERTIES 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 MISTWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AND CHARGE 2006-12-22 Outstanding LONDON INVESTMENT PROPERTIES PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MISTWELL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MISTWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTWELL PROPERTIES LIMITED
Trademarks
We have not found any records of MISTWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTWELL PROPERTIES 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 (41100 - Development of building projects) as MISTWELL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MISTWELL PROPERTIES 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 MISTWELL PROPERTIES 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 MISTWELL PROPERTIES 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.