Company NameMidland Management Company St Albans Limited
DirectorsEuan Lloyd Hunter and Jennifer Lu Chen
Company StatusActive
Company Number03502890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1998(26 years, 2 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 NameMr Euan Lloyd Hunter
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(22 years after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameMr Euan Hunter
StatusCurrent
Appointed17 February 2020(22 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMs Jennifer Lu Chen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 February 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameDesmond Lloyd Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 646
St Albans
Hertfordshire
AL1 1WZ
Director NameSharon Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 646
St Albans
Hertfordshire
AL1 1WZ
Secretary NameDesmond Lloyd Allen
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 646
St Albans
Hertfordshire
AL1 1WZ
Director NameMr Dobrin Atanasov Chernookov
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbotts House Abbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£25,176
Current Liabilities£25,176

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 2 February 2016 no member list (4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
4 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
26 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
26 February 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peter's Street St Albans Herts AL1 3HG on 26 February 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
26 June 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (4 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (4 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
10 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
10 February 2010Director's details changed for Desmond Lloyd Allen on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sharon Allen on 10 February 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 February 2009Annual return made up to 02/02/09 (2 pages)
23 May 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
4 February 2008Annual return made up to 02/02/08 (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 February 2007Annual return made up to 02/02/07 (2 pages)
22 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
9 February 2006Annual return made up to 02/02/06 (4 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 June 2005Annual return made up to 02/02/05 (4 pages)
8 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
5 March 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
18 February 2003Annual return made up to 02/02/03 (4 pages)
26 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
7 February 2002Annual return made up to 02/02/02 (3 pages)
19 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
13 February 2001Annual return made up to 02/02/01 (3 pages)
9 January 2001Full accounts made up to 29 February 2000 (8 pages)
23 February 2000Annual return made up to 02/02/00 (3 pages)
6 December 1999Registered office changed on 06/12/99 from: sherworth house 268 london road st albans hertfordshire AL1 1HY (1 page)
6 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
18 February 1999Annual return made up to 02/02/99 (4 pages)
4 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (20 pages)