Company NameMichild Propco2 Limited
Company StatusActive
Company Number12527354
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMs Pauline Sage
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Joel Rajasegara Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMichild Propco2 Limited C/O Finacta Ltd Bourne Bus
500 Dashwood Lang Road
Weybridge
Surrey
KT15 2HJ

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: The freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR. Registered at the land registry with freehold title number CH481957.
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the following freehold property: (a) heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: The freehold property known as heathside nursery, heath road south, weston, runcon WA7 4QR registered at the land registry with freehold title number CH481957.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: The freehold property known as heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land registry with freehold title number CH481957.
Outstanding

Filing History

23 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
14 July 2023Registration of charge 125273540009, created on 6 July 2023 (23 pages)
14 July 2023Registration of charge 125273540008, created on 6 July 2023 (23 pages)
10 July 2023Registration of charge 125273540007, created on 6 July 2023 (23 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
22 November 2022Appointment of Mr Christopher Michael David Ross-Roberts as a director on 22 November 2022 (2 pages)
20 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2022Registered office address changed from Michild Propco2 Limited C/O Finacta Ltd Bourne Business Park 500 Dashwood Lang Road Weybridge Surrey KT15 2HJ United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 18 March 2022 (1 page)
1 March 2022Registration of charge 125273540005, created on 15 February 2022 (24 pages)
1 March 2022Registration of charge 125273540006, created on 15 February 2022 (42 pages)
27 February 2022Cessation of Joel Rajasegara Selvadurai as a person with significant control on 4 February 2022 (1 page)
7 February 2022Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page)
14 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
20 October 2020Registration of charge 125273540002, created on 30 September 2020 (19 pages)
20 October 2020Registration of charge 125273540003, created on 30 September 2020 (24 pages)
20 October 2020Registration of charge 125273540004, created on 30 September 2020 (42 pages)
20 October 2020Registration of charge 125273540001, created on 30 September 2020 (42 pages)
11 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
11 September 2020Notification of Michild Midco Limited as a person with significant control on 19 March 2020 (2 pages)
11 September 2020Change of details for Mr Joel Rajasegara Selvadurai as a person with significant control on 19 March 2020 (2 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
19 March 2020Incorporation
Statement of capital on 2020-03-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)