Company NameMidas Estate Management Limited
DirectorRoger Ian Jeffries
Company StatusActive
Company Number01825549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1984(39 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Ian Jeffries
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Station Road
Epping
Essex
CM16 4HN
Secretary NameMr Roger Ian Jeffries
StatusCurrent
Appointed01 May 2014(29 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address40 Station Road
Epping
Essex
CM16 4HN
Director NameMr Michael Burnham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 18 February 2011)
RoleCommercial Printer
Country of ResidenceUnited Kingdom
Correspondence Address101 Suttons Lane
Hornchurch
Essex
RH12 6RP
Director NameMr Alan James Court
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2001)
RolePrinter And Stationer
Correspondence Address206 Corbets Tay Road
Upminster
Essex
RM14 2BJ
Director NameMr Brian John Parker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 August 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Rural Close
Hornchurch
Essex
RM11 1FH
Secretary NameMr Michael John Dwane
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address53 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JU
Director NameMr Adrian John Graham Hillyer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address41 Findon Gardens
Rainham
Essex
RM13 9UA

Location

Registered AddressC/O Unit 8 Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,152
Cash£11,757
Current Liabilities£8,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 23 November 2015 no member list (3 pages)
20 January 2015Annual return made up to 23 November 2014 no member list (3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 May 2014Termination of appointment of Michael Dwane as a secretary (1 page)
29 May 2014Appointment of Mr Roger Ian Jeffries as a secretary (2 pages)
13 February 2014Annual return made up to 23 November 2013 no member list (3 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2012Annual return made up to 23 November 2012 no member list (3 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 23 November 2011 no member list (3 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 February 2011Termination of appointment of Michael Burnham as a director (1 page)
25 February 2011Annual return made up to 23 November 2010 no member list (4 pages)
25 February 2011Termination of appointment of Michael Burnham as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 January 2010Director's details changed for Mr Michael Burnham on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 23 November 2009 no member list (3 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 December 2008Annual return made up to 23/11/08 (2 pages)
20 October 2008Appointment terminated director adrian hillyer (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2008Annual return made up to 23/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2006Annual return made up to 23/11/06 (4 pages)
27 November 2006Registered office changed on 27/11/06 from: unit 12,midas business centre wantz road dagenham essex,RM10 8PY (1 page)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 February 2006Annual return made up to 23/11/05 (4 pages)
9 July 2005Full accounts made up to 31 March 2005 (9 pages)
3 December 2004Annual return made up to 23/11/04 (4 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
2 December 2003Annual return made up to 23/11/03 (4 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
12 February 2003Annual return made up to 23/11/02 (4 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
16 July 2002Full accounts made up to 31 March 2002 (9 pages)
11 March 2002Annual return made up to 23/11/01
  • 363(288) ‐ Director resigned
(4 pages)
28 July 2001Full accounts made up to 31 March 2001 (9 pages)
9 January 2001Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 09/01/01
(4 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 1999Annual return made up to 23/11/99 (4 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1998Annual return made up to 23/11/98 (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1997Annual return made up to 23/11/97 (4 pages)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1996Annual return made up to 23/11/96 (4 pages)
7 August 1996Full accounts made up to 31 March 1996 (7 pages)
23 January 1996Annual return made up to 23/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 September 1990Memorandum and Articles of Association (6 pages)