MIDTARGET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MIDTARGET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324675

Incorporation date

02/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 9 Bedford Terrace, Plymouth PL4 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon05/05/2026
Notification of Zora Lena Jite De Rijke-Thomas as a person with significant control on 2026-02-14
dot icon20/02/2026
Termination of appointment of Hugo De Rijke as a director on 2026-02-14
dot icon10/02/2026
Micro company accounts made up to 2025-05-14
dot icon20/05/2025
Registered office address changed from 9 Bedford Terrace North Hill Plymouth PL4 8EY England to Flat 1 9 Bedford Terrace Plymouth PL4 8EY on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-05-14
dot icon25/10/2024
Notification of Helen Thomas as a person with significant control on 2024-10-25
dot icon25/10/2024
Withdrawal of a person with significant control statement on 2024-10-25
dot icon25/10/2024
Notification of Hugo De Rijke as a person with significant control on 2024-10-25
dot icon25/10/2024
Notification of Leigh Jackson as a person with significant control on 2024-10-25
dot icon17/08/2024
Termination of appointment of Emma Smith as a secretary on 2024-08-17
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon13/05/2024
Registered office address changed from , 9 Thomas Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7EX, England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2024-05-13
dot icon10/02/2024
Accounts for a dormant company made up to 2023-05-14
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-14
dot icon10/04/2022
Registered office address changed from , 9 Thomas Court Longden Coleham, Shrewsbury, SY3 7EX, England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2022-04-10
dot icon10/04/2022
Registered office address changed from , Flat 2 9 Bedford Terrace Bedford Terrace, Plymouth, PL4 8EY, England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2022-04-10
dot icon12/06/2020
Registered office address changed from , Missenden Back Lane, Bomere Heath, Shrewsbury, SY4 3PH, England to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2020-06-12
dot icon19/07/2017
Registered office address changed from , C/O Naomi Clarke, Flat 3 9 Bedford Terrace, Plymouth, PL4 8EY to 9 Bedford Terrace North Hill Plymouth PL4 8EY on 2017-07-19
dot icon07/12/2010
Registered office address changed from , C/O Naomi Clarke, 58 Federation Road, Plymouth, PL3 6BR, United Kingdom on 2010-12-07
dot icon07/06/2010
Registered office address changed from , 9 Bedford Terrace, North Hill, Plymouth, Devon,, PL4 8EY on 2010-06-07
dot icon20/02/1995
Accounts for a dormant company made up to 1994-05-13
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Return made up to 14/05/94; no change of members
dot icon18/05/1994
Accounts for a dormant company made up to 1993-05-14
dot icon02/07/1993
Return made up to 14/05/93; full list of members
dot icon02/07/1993
Director resigned;new director appointed
dot icon10/03/1993
Accounts for a dormant company made up to 1992-05-14
dot icon16/06/1992
Return made up to 14/05/92; no change of members
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Accounts for a dormant company made up to 1991-05-14
dot icon18/06/1991
Return made up to 14/05/91; no change of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Accounts for a dormant company made up to 1990-05-14
dot icon30/05/1990
Return made up to 14/05/90; full list of members
dot icon23/05/1990
Accounting reference date shortened from 31/03 to 14/05
dot icon22/05/1990
Ad 01/05/90--------- £ si 1@1=1 £ ic 3/4
dot icon21/08/1989
Registered office changed on 21/08/89 from:\2 baches st, london, N1 6UB
dot icon21/08/1989
Director resigned;new director appointed
dot icon02/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
14/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/05/2025
dot iconNext account date
14/05/2026
dot iconNext due on
14/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez, Stephen, Professor
Director
31/01/2011 - 27/02/2016
2
Stevens, Keith Nicholas
Director
27/05/1999 - 13/07/2005
2
Day, Peter
Director
23/06/2002 - 08/12/2010
-
Clarke, Naomi Clare
Director
13/07/2005 - 31/07/2017
-
Thomas, Alistair Nicholas
Director
27/05/1999 - 23/06/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MIDTARGET PROPERTY MANAGEMENT LIMITED

MIDTARGET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at Flat 1 9 Bedford Terrace, Plymouth PL4 8EY. 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 MIDTARGET PROPERTY MANAGEMENT LIMITED?

toggle

MIDTARGET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 02/12/1988 .

Where is MIDTARGET PROPERTY MANAGEMENT LIMITED located?

toggle

MIDTARGET PROPERTY MANAGEMENT LIMITED is registered at Flat 1 9 Bedford Terrace, Plymouth PL4 8EY.

What does MIDTARGET PROPERTY MANAGEMENT LIMITED do?

toggle

MIDTARGET PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MIDTARGET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/05/2026: Notification of Zora Lena Jite De Rijke-Thomas as a person with significant control on 2026-02-14.