Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDOPEN LIMITED
Company Information for

MIDOPEN LIMITED

MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
01619193
Private Limited Company
Active

Company Overview

About Midopen Ltd
MIDOPEN LIMITED was founded on 1982-03-02 and has its registered office in Sutton. The organisation's status is listed as "Active". Midopen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDOPEN LIMITED
 
Legal Registered Office
MID-DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in KT13
 
Filing Information
Company Number 01619193
Company ID Number 01619193
Date formed 1982-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDOPEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDOPEN LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2018-02-13
MARY BROOK
Director 2014-12-10
ALYSON JEAN CAMPION
Director 2016-11-21
IAN CHARLES GARLICK
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-08-25 2018-02-13
JAMES FREDERICK ROSS CAMPION
Director 2014-12-10 2016-08-08
GCS PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-08-26 2015-08-25
GRAHAM ASHLEY BARNARD
Director 2012-01-16 2015-02-11
JAMES CLARK
Director 2009-09-08 2014-11-03
ENRICO FRANZ GANTER
Director 2013-10-08 2014-10-23
STEPHEN PHILLIP CLARK
Director 2012-02-01 2014-01-07
CATHAL O'REILLY
Director 2011-01-05 2013-11-12
MARION GRAY
Director 2009-09-08 2013-10-08
VALERIE NELSON
Director 2010-05-24 2010-10-12
CHARLES WILLIAM FLIGHT
Company Secretary 2008-10-01 2010-08-23
MOAT MANAGEMENT SERVICES (1990) LIMITED
Company Secretary 1992-09-20 2010-08-16
MIDOPEN LIMITED
Director 2009-09-08 2009-11-26
CELIA EVANS
Director 2006-11-09 2009-09-23
PENELOPE ANN MELROSE
Director 2005-11-02 2008-09-16
DORTE VINNIE GRAY
Director 2007-05-15 2008-07-22
ANDREW GEORGE COLLEY
Director 2005-06-08 2008-03-03
STEPHEN CRANER
Director 2005-08-03 2007-09-21
ALYSON JEAN CAMPION
Director 2005-06-08 2007-04-20
MICHAEL JAMES CONNOLLY
Director 2005-10-05 2005-11-02
MAX THOMAS MERRITT
Director 1996-10-23 2005-06-13
ANTHONY THOMAS ADAMS
Director 2000-07-03 2003-09-16
SALLY JOHANNA MIRIAM JOHNSON
Director 2000-07-03 2003-08-28
THERESA JANE DOUGALL
Director 1992-09-20 1999-01-18
VERONICA ROSE DARVILLIE
Director 1992-09-20 1998-11-04
TINA ANN FLETCHER
Director 1992-09-20 1998-11-04
GERALD JOHN ANNETTS
Director 1992-09-20 1998-06-09
IAN DAVID EVANS
Director 1992-09-20 1997-03-19
DEREK JOHN HUNTER LEITHEAD
Director 1992-09-20 1996-09-28
NICHOLAS WILLIAM ELGAR
Director 1992-09-20 1994-08-31
JAMES FREDERICK ROSS CAMPION
Director 1992-09-20 1994-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 Active
IAN CHARLES GARLICK IAN GARLICK SERVICES LTD. Director 2011-10-12 CURRENT 2011-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENWICK
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR BRADLEY CLARK
2021-03-09AP01DIRECTOR APPOINTED MR STUART FENWICK
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENWICK
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES GARLICK
2019-11-25MEM/ARTSARTICLES OF ASSOCIATION
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROOK
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON JEAN CAMPION
2018-11-08AP01DIRECTOR APPOINTED MR STUART FENWICK
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2018-03-02AP04Appointment of Centro Plc as company secretary on 2018-02-13
2018-03-02TM02Termination of appointment of Trinity Nominees (1) Limited on 2018-02-13
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MRS ALYSON JEAN CAMPION
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 66
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK ROSS CAMPION
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-08-25
2015-10-15TM02Termination of appointment of Gcs Property Management Limited on 2015-08-25
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 66
2015-09-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-02-24AP01DIRECTOR APPOINTED MR IAN CHARLES GARLICK
2015-02-24AP01DIRECTOR APPOINTED MARY BROOK
2015-02-24AP01DIRECTOR APPOINTED MR JAMES FREDERICK ROSS CAMPION
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNARD
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO GANTER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 66
2014-09-23AR0120/09/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-11-21AP01DIRECTOR APPOINTED MR ENRICO FRANZ GANTER
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ UNITED KINGDOM
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARION GRAY
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SINGH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL O'REILLY
2013-09-24AR0120/09/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-09-20AR0120/09/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED GRAHAM ASHLEY BARNARD
2012-03-02AP01DIRECTOR APPOINTED STEPHEN PHILLIP CLARK
2012-03-02AP01DIRECTOR APPOINTED MS ANGELA SINGH
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-09-26AR0120/09/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED CATHAL O'REILLY
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE NELSON
2010-10-13AR0120/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION GRAY / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARK / 19/09/2010
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY MOAT MANAGEMENT SERVICES (1990) LIMITED
2010-09-15AP04CORPORATE SECRETARY APPOINTED GCS PROPERTY MANAGEMENT LIMITED
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM SURREY HOUSE PLEASANT PLACE HERSHAM WALTON ON THAMES SURREY KT12 4HR
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FLIGHT
2010-07-06AP01DIRECTOR APPOINTED MISS VALERIE NELSON
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROUTLEDGE
2010-06-01AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED MR PAUL ROWE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RAMLAGAN-SINGH
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEGLEY
2010-01-18AP01DIRECTOR APPOINTED MR JAMES CLARK
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MIDOPEN LIMITED
2009-12-11AP01DIRECTOR APPOINTED MS LINDA SMITH
2009-11-26AP02CORPORATE DIRECTOR APPOINTED MIDOPEN LIMITED
2009-11-24AP01DIRECTOR APPOINTED MS ANGELA JANE RAMLAGAN-SINGH
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CELIA EVANS
2009-10-05AP01DIRECTOR APPOINTED MRS MARION GRAY
2009-10-05AP01DIRECTOR APPOINTED MRS JACQUELINE MARY ROUTLEDGE
2009-09-25363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR VALERIE PANK
2009-07-20AA31/03/09 TOTAL EXEMPTION FULL
2009-06-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOGGED FORM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE MELROSE
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB
2008-11-01288aSECRETARY APPOINTED CHARLES WILLIAM FLIGHT
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363sRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR DORTE GRAY
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLLEY
2008-02-27288aDIRECTOR APPOINTED TREVOR PEGLEY
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288bDIRECTOR RESIGNED
2007-09-24363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MIDOPEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDOPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDOPEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDOPEN LIMITED

Intangible Assets
Patents
We have not found any records of MIDOPEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDOPEN LIMITED
Trademarks
We have not found any records of MIDOPEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDOPEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MIDOPEN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MIDOPEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDOPEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDOPEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.