Company NameMidchange Property Management Limited
DirectorSjoerd Leenart
Company StatusActive
Company Number02398632
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSjoerd Leenart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed20 April 2009(19 years, 10 months after company formation)
Appointment Duration15 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Forbra House Ledbury Mews West
London
W11 2AE
Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed01 April 2011(21 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameMr Brian Robert Thaclray
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressChamps De Presenne 9
Domaine Dy Bercuit
Grez Doiceau
Wavre 1390
Belgium
Secretary NameMr Paul Stephen Medlicott
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address7 Market Place
Wells
Somerset
BA5 2RJ
Director NameSir Ralph Harry Robins
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynngarth
Hazelwood Road
Duffield
Derby
DE56 4AA
Director NameMr Edward Sebastian Grigg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1994)
RoleInvestment Banking
Correspondence Address11 Horbury Mews
London
W11 3NL
Director NameBernard M Schapiro
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleManaging Director
Correspondence Address1 Possil House
23 Copse Hill
Wimbledon
SW20 0NB
Director NameMr Peter John Elvin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 17 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressForbra House
1a Ledbury Mews West
London
W11 2AE
Secretary NameMrs Sheila Ainsbury Schapiro
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressForbra House
1a Ledbury Mews West
London
W11 2AE
Director NameFiona Aitchison Bensen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
RoleAccountant
Correspondence AddressFlat 1 Forbra House
Ledbury Mews West
London
W11 2AE
Director NameSamantha Kate Webb
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 January 2008)
RoleDental Hygenist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Forbra House
Ledbury Mews West
London
W11 2AE
Secretary NameMr Jonathan David Frederick Foreshew
NationalityCanadian
StatusResigned
Appointed14 December 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address18-24 Westbourne Grove
London
W2 5RH
Director NameMartin Pink
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 1998)
RoleRetired Chartered Accountant
Correspondence AddressFlat 1 Forbra House
1a Ledbury Mews
London
W11 2AE
Secretary NameMrs Ann Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed20 August 2002(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr P.j. Elvin
25.00%
Ordinary
1 at £1Mr Sam E.c Branson
25.00%
Ordinary
1 at £1Ms Hilary Brown Graves
25.00%
Ordinary
1 at £1Ms S.k. Webb
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,435
Current Liabilities£2,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Termination of appointment of Peter John Elvin as a director on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Samantha Kate Webb on 19 January 2010 (2 pages)
2 March 2010Director's details changed for Sjoerd Leenart on 19 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter John Elvin on 19 January 2010 (2 pages)
17 February 2010Termination of appointment of Samantha Webb as a director (2 pages)
18 May 2009Director appointed sjoerd leenart (2 pages)
20 March 2009Return made up to 19/01/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 19/01/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 19/01/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 19/01/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Return made up to 19/01/05; full list of members (8 pages)
15 April 2004Return made up to 19/01/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
30 August 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Return made up to 19/01/02; full list of members (7 pages)
23 April 2001Return made up to 19/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2000Return made up to 19/01/00; full list of members (7 pages)
21 January 2000Director resigned (1 page)
13 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1999Return made up to 19/01/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
20 October 1998Secretary resigned (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
3 April 1997Director resigned (1 page)
1 February 1997Return made up to 19/01/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
9 September 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
12 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995Full accounts made up to 31 March 1995 (9 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 June 1989Incorporation (10 pages)