Company NameMidslot Property Management Limited
DirectorsJoanne Elizabeth Kelly and Stephen Blackbourne
Company StatusActive
Company Number02298083
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 6 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 NameMiss Joanne Elizabeth Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMiss Joanne Elizabeth Kelly
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ormond Crescent
Hampton
TW12 2BJ
Director NameStephen Blackbourne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(15 years after company formation)
Appointment Duration20 years, 6 months
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameSheila Christine Edwardes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence Address2 Loris Road
London
W6 7QA
Director NamePaul Richard Lindsell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleAccount Manager
Correspondence Address2 Loris Road
London
W6 7QA
Director NameMiss Victoria Caroline Blunden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1996)
RoleTV Executive
Correspondence Address2 Loris Road
London
W6 7QA
Director NameRichard Akhtar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 9 months after company formation)
Appointment Duration20 years (resigned 17 July 2014)
RoleRecruitment Consultant
Country of ResidenceFiji
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameAlexandra Mary Gethin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2003)
RoleChartered Acccountant
Correspondence AddressGarden Flat 2 Loris Road
London
W6 7QA

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Joanne Elizabeth Kelly
33.33%
Ordinary
1 at £1Stephen Blackbourne
33.33%
Ordinary
1 at £1Stephen Blackbourne & Joanne Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£100
Current Liabilities£1,767

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
1 August 2017Notification of Joanne Kelly as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Stephen Blackbourne as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 3
(6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(4 pages)
17 July 2015Termination of appointment of Richard Akhtar as a director on 17 July 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Director's details changed for Richard Akhtar on 1 January 2011 (2 pages)
16 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Richard Akhtar on 1 January 2011 (2 pages)
16 September 2011Director's details changed for Miss Joanne Elizabeth Kelly on 1 January 2011 (2 pages)
16 September 2011Director's details changed for Miss Joanne Elizabeth Kelly on 1 January 2011 (2 pages)
16 September 2011Director's details changed for Stephen Blackbourne on 1 January 2011 (2 pages)
16 September 2011Director's details changed for Stephen Blackbourne on 1 January 2011 (2 pages)
9 September 2011Registered office address changed from Monument House, 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Monument House, 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 September 2011 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2009Return made up to 29/06/09; full list of members (4 pages)
13 August 2009Director's change of particulars / stephen blackbourne / 16/09/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Director and secretary's change of particulars / joanne kelly / 16/09/2008 (1 page)
19 August 2008Return made up to 29/06/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 September 2006Location of register of members (1 page)
21 September 2006Registered office changed on 21/09/06 from: 673 finchley road london NW2 2JP (1 page)
20 September 2006Return made up to 29/06/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 September 2005Registered office changed on 02/09/05 from: sieff & co chartered accountants 673 finchley road london NW2 2JP (1 page)
10 August 2005Return made up to 29/06/05; full list of members (6 pages)
7 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 2 loris road hammersmith london W6 7QA (1 page)
25 November 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 September 2003Return made up to 29/06/03; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 September 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2001Return made up to 29/06/01; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (6 pages)
31 July 2000Return made up to 29/06/00; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
30 July 1999Return made up to 29/06/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 July 1998Return made up to 29/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 August 1996Return made up to 29/06/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
4 July 1995Return made up to 29/06/95; full list of members (6 pages)
9 September 1992Return made up to 29/06/92; full list of members (6 pages)
19 July 1990Return made up to 29/06/90; full list of members (4 pages)
18 February 1989Memorandum and Articles of Association (14 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1988Incorporation (10 pages)