84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052928

Incorporation date

03/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon29/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-06-23
dot icon21/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-06-23
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon19/02/2023
Micro company accounts made up to 2022-06-23
dot icon25/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-23
dot icon19/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-06-23
dot icon19/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-23
dot icon06/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-23
dot icon08/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-23
dot icon11/09/2017
Amended accounts for a dormant company made up to 2016-06-23
dot icon10/07/2017
Termination of appointment of Melvyn Julian Carter as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr Alan Kaye as a director on 2017-07-06
dot icon23/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-23
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-23
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mr Melvyn Julian Carter on 2014-04-04
dot icon04/04/2014
Secretary's details changed for Selwyn Howard David Tarn on 2014-04-04
dot icon04/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-04
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon15/05/2013
Director's details changed for Mr Melvyn Julian Carter on 2013-05-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Selwyn Howard David Tarn on 2012-05-03
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon12/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-22
dot icon09/09/2010
Appointment of Melvyn Julian Carter as a director
dot icon09/09/2010
Termination of appointment of Carter Backer Winter Trustees Limited as a director
dot icon25/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-06-22
dot icon12/05/2009
Return made up to 03/05/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon27/08/2008
Return made up to 03/05/08; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon26/11/2007
Secretary's particulars changed
dot icon28/06/2007
Total exemption small company accounts made up to 2006-06-23
dot icon25/06/2007
Return made up to 03/05/07; full list of members
dot icon16/06/2006
Return made up to 03/05/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon18/05/2005
Return made up to 03/05/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-06-23
dot icon30/06/2004
Director's particulars changed
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house, highgate hill, london, N19 5UU
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-06-23
dot icon01/06/2003
Return made up to 03/05/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-06-23
dot icon01/05/2002
Return made up to 03/05/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-23
dot icon08/06/2001
Return made up to 03/05/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-06-23
dot icon02/06/2000
Return made up to 03/05/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-06-23
dot icon25/05/1999
Return made up to 03/05/99; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-06-23
dot icon28/05/1998
Return made up to 03/05/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-06-23
dot icon30/05/1997
Return made up to 03/05/97; full list of members
dot icon12/02/1997
Return made up to 03/05/96; full list of members
dot icon12/02/1997
Ad 03/05/95--------- £ si 6@1=6 £ ic 2/8
dot icon01/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/06/1996
Accounting reference date extended from 31/12/96 to 23/06/97
dot icon22/12/1995
Accounting reference date notified as 31/12
dot icon06/06/1995
Resolutions
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

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
Kaye, Alan
Director
06/07/2017 - Present
80
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/05/1995 - 03/05/1995
9278
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Director
03/05/1995 - 01/10/2009
39
Carter, Melvyn Julian
Director
01/10/2009 - 06/07/2017
26
HALLMARK REGISTRARS LIMITED
Nominee Director
03/05/1995 - 03/05/1995
812

Persons with Significant Control

0

No PSC data available.

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 84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED

84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/1995 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED?

toggle

84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/1995 .

Where is 84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED located?

toggle

84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does 84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED do?

toggle

84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 84 MIDDLESEX STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-23.