28/29 MYDDELTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

28/29 MYDDELTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288956

Incorporation date

06/12/1996

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon13/04/2026
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-04-13
dot icon13/04/2026
Termination of appointment of Rosalind Clayton as a director on 2026-04-01
dot icon04/02/2026
Termination of appointment of Cressida Auckland as a director on 2025-07-15
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Registered office address changed from Office 12B, Fanton Hall Arterial Road Wickford SS12 9JF England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-06-06
dot icon06/06/2025
Termination of appointment of James Cooke as a secretary on 2024-10-18
dot icon06/06/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2024-10-18
dot icon06/06/2025
Confirmation statement made on 2025-04-03 with updates
dot icon11/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/03/2021
Termination of appointment of Urang Property Management Ltd as a secretary on 2020-12-01
dot icon16/03/2021
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to Office 12B, Fanton Hall Arterial Road Wickford SS12 9JF on 2021-03-16
dot icon16/03/2021
Appointment of Mr James Cooke as a secretary on 2020-12-01
dot icon12/06/2020
Appointment of Ms Cressida Auckland as a director on 2020-06-12
dot icon12/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2019-11-13 with updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/04/2019
Director's details changed for Mrs Amanda Claire Preston on 2019-04-26
dot icon26/03/2019
Appointment of Mrs Amanda Claire Preston as a director on 2019-03-26
dot icon19/03/2019
Termination of appointment of Emily Patricia Wright as a director on 2019-03-19
dot icon22/01/2019
Termination of appointment of John Ross as a director on 2018-01-15
dot icon22/01/2019
Termination of appointment of Ann Caroline Pellew Ross as a director on 2018-01-10
dot icon02/12/2018
Appointment of Urang Property Management Ltd as a secretary on 2018-12-01
dot icon02/12/2018
Termination of appointment of David Isaac as a secretary on 2018-12-01
dot icon02/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-04-15 with updates
dot icon02/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/12/2018
Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2018-12-02
dot icon04/09/2018
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to 196 New Kings Road London SW6 4NF on 2018-09-04
dot icon11/06/2018
Termination of appointment of Danielle Mccabe as a director on 2018-06-11
dot icon11/04/2018
Notification of a person with significant control statement
dot icon05/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon05/01/2018
Cessation of Emily Patricia Wright as a person with significant control on 2016-04-06
dot icon05/01/2018
Cessation of John Ross as a person with significant control on 2016-04-06
dot icon05/01/2018
Cessation of Ann Caroline Pellew Ross as a person with significant control on 2016-04-06
dot icon05/01/2018
Cessation of Danielle Mccabe as a person with significant control on 2016-04-06
dot icon05/01/2018
Cessation of David Isaac as a person with significant control on 2016-04-06
dot icon05/01/2018
Cessation of Rossalind Clayton as a person with significant control on 2016-04-06
dot icon13/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr David Isaac on 2012-12-06
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon24/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for Emily Patricia Wright on 2009-12-06
dot icon24/03/2010
Director's details changed for Ann Caroline Pellew Ross on 2009-12-06
dot icon24/03/2010
Director's details changed for Mr John Ross on 2009-12-06
dot icon24/03/2010
Director's details changed for Mrs Danielle Mccabe on 2009-12-06
dot icon24/03/2010
Director's details changed for Mrs Rosalind Clayton on 2009-12-06
dot icon22/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2008-12-06 with full list of shareholders
dot icon15/01/2010
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2010-01-15
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Director's change of particulars / rosalind clayton / 01/12/2008
dot icon22/12/2008
Director's change of particulars / danielle mccabe / 01/12/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2008
Return made up to 06/12/07; full list of members
dot icon11/06/2008
Director appointed mr john ross
dot icon11/06/2008
Director appointed mrs rosalind clayton
dot icon11/06/2008
Director appointed mrs danielle mccabe
dot icon11/06/2008
Appointment terminated director chris gottlieb
dot icon23/01/2007
Return made up to 06/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 06/12/05; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2005
Return made up to 06/12/04; full list of members
dot icon15/03/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 06/12/03; full list of members
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Registered office changed on 03/12/03 from: flat 3 28-29 myddlelton square london EC1R 1YE
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 06/12/02; no change of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2002
Return made up to 06/12/01; no change of members
dot icon14/09/2001
Return made up to 06/12/00; full list of members
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New secretary appointed
dot icon27/02/2001
Secretary resigned;director resigned
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon27/09/2000
Registered office changed on 27/09/00 from: carlton house 33 robert adam street london W1M 5AH
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Ad 31/08/00--------- £ si 3@1=3 £ ic 2/5
dot icon20/12/1999
Return made up to 06/12/99; no change of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 06/12/98; full list of members
dot icon07/10/1998
Registered office changed on 07/10/98 from: 28/29 myddleton square london EC1
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon10/06/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon18/02/1998
Return made up to 06/12/97; full list of members
dot icon18/02/1998
Location of debenture register
dot icon18/02/1998
Location of register of members
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: 28 myddelton square london EC1
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon08/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Resolutions
dot icon02/01/1997
Certificate of change of name
dot icon06/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
18/10/2024 - Present
746
Clayton, Rosalind
Director
31/03/2007 - 01/04/2026
-
Auckland, Cressida, Dr
Director
12/06/2020 - 15/07/2025
1
Cooke, James
Secretary
01/12/2020 - 18/10/2024
-
Isaac, David
Director
02/09/2000 - Present
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28/29 MYDDELTON SQUARE LIMITED

28/29 MYDDELTON SQUARE LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28/29 MYDDELTON SQUARE LIMITED?

toggle

28/29 MYDDELTON SQUARE LIMITED is currently Active. It was registered on 06/12/1996 .

Where is 28/29 MYDDELTON SQUARE LIMITED located?

toggle

28/29 MYDDELTON SQUARE LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 28/29 MYDDELTON SQUARE LIMITED do?

toggle

28/29 MYDDELTON SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28/29 MYDDELTON SQUARE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-03 with updates.