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

MIDCITY PROPERTIES LIMITED

1A NEEDLERS END LANE, BALSALL COMMON, COVENTRY, CV7 7AF,
Company Registration Number
02109989
Private Limited Company
Active

Company Overview

About Midcity Properties Ltd
MIDCITY PROPERTIES LIMITED was founded on 1987-03-13 and has its registered office in Coventry. The organisation's status is listed as "Active". Midcity Properties 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
MIDCITY PROPERTIES LIMITED
 
Legal Registered Office
1A NEEDLERS END LANE
BALSALL COMMON
COVENTRY
CV7 7AF
Other companies in GU27
 
Filing Information
Company Number 02109989
Company ID Number 02109989
Date formed 1987-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 28/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDCITY PROPERTIES 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.
Companies with same name MIDCITY PROPERTIES LIMITED
The following companies were found which have the same name as MIDCITY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDCITY PROPERTIES, LLC 255 E FIFTH ST #1900 - CINCINNATI OH 45202 Active Company formed on the 1997-02-10
MIDCITY PROPERTIES PRIVATE LIMITED Village - Kalaberia Post. - Rajarhat Bi9shnupur Mouza: Kalaberia kolkata West Bengal 700135 ACTIVE Company formed on the 2006-02-20
MIDCITY PROPERTIES LLC California Unknown
MIDCITY PROPERTIES LLC 103 DOWNS STREET Ulster KINGSTON NY 12401 Active Company formed on the 2020-08-27

Company Officers of MIDCITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANK HOWARD HUNTER
Company Secretary 2000-08-16
GEOFFREY JOHN HAYHURST
Director 2000-08-16
FRANK HOWARD HUNTER
Director 1991-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ENA ROSALINE RABIN
Company Secretary 1995-05-01 2000-08-17
FRIEDA ADELINE GRAINS
Company Secretary 1991-10-22 1995-05-01
FRIEDA ADELINE GRAINS
Director 1991-10-22 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK HOWARD HUNTER FINAID LIMITED Company Secretary 1993-03-23 CURRENT 1979-12-24 Active
GEOFFREY JOHN HAYHURST HARRABS LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
GEOFFREY JOHN HAYHURST LAND & PREMISES LIMITED Director 1999-01-22 CURRENT 1987-01-06 Active
GEOFFREY JOHN HAYHURST MIDCITY INVESTMENTS LIMITED Director 1998-03-02 CURRENT 1998-02-16 Active
GEOFFREY JOHN HAYHURST SOUTH BEACH DEVELOPMENTS LIMITED Director 1997-12-12 CURRENT 1997-10-09 Liquidation
GEOFFREY JOHN HAYHURST RENTFIELD LIMITED Director 1994-02-14 CURRENT 1994-01-17 Active
FRANK HOWARD HUNTER WARWICK CLASSIC CARS LTD. Director 2017-11-08 CURRENT 2014-06-20 Active
FRANK HOWARD HUNTER GARDENIA PROPERTIES LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
FRANK HOWARD HUNTER 65 DENBIGH LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
FRANK HOWARD HUNTER SHERLOCK HOLMES BUSINESS CENTRE LIMITED Director 2016-07-31 CURRENT 2016-07-25 Active - Proposal to Strike off
FRANK HOWARD HUNTER CULTURE & ROOTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER SCOPUS PROPERTIES LIMITED Director 2016-05-05 CURRENT 1964-03-12 Active - Proposal to Strike off
FRANK HOWARD HUNTER LETTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
FRANK HOWARD HUNTER FIELDCROFT SOLUTIONS LIMITED Director 2015-07-01 CURRENT 1999-02-11 Active
FRANK HOWARD HUNTER TRAFALGAR SQUARE APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-09 Active
FRANK HOWARD HUNTER OPERA APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-09 Active
FRANK HOWARD HUNTER CHELSEA GREEN APARTMENTS LIMITED Director 2015-06-01 CURRENT 2015-01-08 Active
FRANK HOWARD HUNTER MAX BRENNER LIMITED Director 2015-04-01 CURRENT 2012-04-26 Dissolved 2016-01-19
FRANK HOWARD HUNTER COMMERCIAL LOANS & INVESTMENTS LIMITED Director 2015-02-01 CURRENT 2014-11-12 Active
FRANK HOWARD HUNTER WORLD SECURITY CORPORATION LIMITED Director 2015-02-01 CURRENT 2014-11-12 Active
FRANK HOWARD HUNTER ASSOCIATION OF SURVEYORS AND ARCHITECTURAL CONSULTANTS LTD Director 2014-12-19 CURRENT 2014-06-16 Active
FRANK HOWARD HUNTER THE LAUNDRY BASKET UK LIMITED Director 2014-06-01 CURRENT 2011-03-31 Active
FRANK HOWARD HUNTER KB MERCHANDISING LIMITED Director 2014-03-20 CURRENT 2010-09-14 Active
FRANK HOWARD HUNTER ROMENGLEN NO.2 LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
FRANK HOWARD HUNTER CHRONOMETER LIMITED Director 2013-11-30 CURRENT 2013-08-22 Active
FRANK HOWARD HUNTER AROMA COFFEE SHOPPE LIMITED Director 2013-11-19 CURRENT 2013-08-22 Dissolved 2018-08-21
FRANK HOWARD HUNTER ESSEX AND SERPENT LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2018-08-21
FRANK HOWARD HUNTER DEVONSHIRE ROW NO. 2 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-07
FRANK HOWARD HUNTER DEVONSHIRE ROW NO. 1 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-07
FRANK HOWARD HUNTER MIDCITY INVESTMENTS LIMITED Director 2013-09-18 CURRENT 1998-02-16 Active
FRANK HOWARD HUNTER DESK INFO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
FRANK HOWARD HUNTER CITY WORKSHOP LIMITED Director 2013-06-30 CURRENT 2013-06-20 Active
FRANK HOWARD HUNTER ELLIOTT SON & BOYTON LIMITED Director 2013-06-30 CURRENT 2013-06-20 Active
FRANK HOWARD HUNTER HOLIDAY FLATS LIMITED Director 2013-05-31 CURRENT 2013-05-02 Active
FRANK HOWARD HUNTER BISHOPSGATE SERVICED APARTMENTS LTD Director 2013-05-31 CURRENT 2013-05-10 Active
FRANK HOWARD HUNTER CENTRAL LONDON PROPERTY TRUST LIMITED Director 2013-01-28 CURRENT 2010-03-02 Liquidation
FRANK HOWARD HUNTER SHERLOCK HOMES ADVISORS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2016-04-05
FRANK HOWARD HUNTER KNIGHTSBRIDGE APARTMENT HOUSE LIMITED Director 2012-10-31 CURRENT 2012-04-24 Dissolved 2016-06-21
FRANK HOWARD HUNTER NELL GWYNN APARTMENTS LTD Director 2012-10-31 CURRENT 2011-07-29 Active
FRANK HOWARD HUNTER NELL GWYNN LIMITED Director 2012-09-01 CURRENT 2006-11-07 Active
FRANK HOWARD HUNTER INDUSTRIAL DEVELOPMENT CORPORATION LIMITED Director 2012-09-01 CURRENT 2012-08-22 Liquidation
FRANK HOWARD HUNTER GRIMESTOPPERS LIMITED Director 2012-08-01 CURRENT 2011-09-09 Active
FRANK HOWARD HUNTER ORANGE MUSIC LIMITED Director 2012-05-31 CURRENT 2011-11-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER ICON BARS LIMITED Director 2011-08-01 CURRENT 2011-07-04 Active
FRANK HOWARD HUNTER CELLO TRADING (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active
FRANK HOWARD HUNTER APARTMENTS LIMITED Director 2007-10-01 CURRENT 2007-02-23 Active
FRANK HOWARD HUNTER RENTFIELD LIMITED Director 2007-07-28 CURRENT 1994-01-17 Active
FRANK HOWARD HUNTER LAND & PREMISES LIMITED Director 2005-12-14 CURRENT 1987-01-06 Active
FRANK HOWARD HUNTER DEEPDELL LIMITED Director 2004-08-16 CURRENT 2004-06-30 Dissolved 2016-06-14
FRANK HOWARD HUNTER WALTON & LEE LTD. Director 2003-12-16 CURRENT 2003-12-16 Active
FRANK HOWARD HUNTER MFH PROPERTIES LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active
FRANK HOWARD HUNTER P C O (WATLING STREET) LIMITED Director 2000-11-30 CURRENT 1999-07-22 Active
FRANK HOWARD HUNTER HARRABS LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
FRANK HOWARD HUNTER ROMENGLEN LIMITED Director 1999-05-26 CURRENT 1999-05-05 Active
FRANK HOWARD HUNTER PCO 199 LIMITED Director 1998-08-26 CURRENT 1998-06-09 Active
FRANK HOWARD HUNTER EAT HUMBLE PIE LIMITED Director 1991-12-29 CURRENT 1983-06-14 Dissolved 2016-04-05
FRANK HOWARD HUNTER NORTH WEST PROPERTY HOLDINGS LIMITED Director 1991-12-29 CURRENT 1983-07-21 Active
FRANK HOWARD HUNTER C. HUNTER LIMITED Director 1991-12-19 CURRENT 1967-08-29 Active
FRANK HOWARD HUNTER MAYLORA LIMITED Director 1991-12-06 CURRENT 1973-03-22 Active
FRANK HOWARD HUNTER RESTRITE HOTELS LIMITED Director 1991-12-06 CURRENT 1973-10-19 Active - Proposal to Strike off
FRANK HOWARD HUNTER MASTERPIECE STUDIOS LIMITED Director 1991-11-01 CURRENT 1983-06-20 Dissolved 2016-04-05
FRANK HOWARD HUNTER PARKWOOD HOUSE LIMITED Director 1991-09-15 CURRENT 1984-09-03 Dissolved 2016-04-05
FRANK HOWARD HUNTER RESIDENTIAL HOMES OF LONDON LIMITED Director 1991-09-01 CURRENT 1984-09-03 Active
FRANK HOWARD HUNTER VILLESTON PROPERTIES LIMITED Director 1991-08-03 CURRENT 1979-05-15 Active
FRANK HOWARD HUNTER COMMERCIAL PREMISES OF LONDON LIMITED Director 1991-06-29 CURRENT 1985-11-20 Active
FRANK HOWARD HUNTER 4 SEASONS APARTMENTS LIMITED Director 1991-06-12 CURRENT 1986-09-01 Active
FRANK HOWARD HUNTER PHILIP HODGES ESTATE AGENTS LIMITED Director 1991-04-26 CURRENT 1991-04-25 Active
FRANK HOWARD HUNTER FOOD FOR THOUGHT 3 LIMITED Director 1990-12-30 CURRENT 1980-09-01 Dissolved 2016-04-05
FRANK HOWARD HUNTER AVENUE LODGE LIMITED Director 1990-12-30 CURRENT 1980-07-25 Dissolved 2016-04-05
FRANK HOWARD HUNTER LONDON & SUBURBAN FREEHOLDS LIMITED Director 1990-12-30 CURRENT 1986-04-23 Dissolved 2016-04-05
FRANK HOWARD HUNTER PREMISES LIMITED Director 1990-12-30 CURRENT 1981-06-12 Dissolved 2016-04-05
FRANK HOWARD HUNTER COMMERCIAL PREMISES LIMITED Director 1990-12-30 CURRENT 1985-11-21 Active - Proposal to Strike off
FRANK HOWARD HUNTER FINAID LIMITED Director 1990-12-30 CURRENT 1979-12-24 Active
FRANK HOWARD HUNTER HUNTERS OF PROPERTY LIMITED Director 1990-12-30 CURRENT 1984-03-16 Active - Proposal to Strike off
FRANK HOWARD HUNTER COMMERCIAL SECURITIES LIMITED Director 1990-12-30 CURRENT 1981-12-11 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
2023-10-25CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-03-18MICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2023-03-18MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22
2022-12-28Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-28AA01Current accounting period shortened from 29/12/21 TO 28/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-03Previous accounting period shortened from 31/12/21 TO 29/12/21
2022-10-03AA01Previous accounting period shortened from 31/12/21 TO 29/12/21
2022-09-29Previous accounting period extended from 30/12/21 TO 31/12/21
2022-09-29AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-05-25PSC05Change of details for Rentfield Limited as a person with significant control on 2022-04-06
2022-05-25PSC07CESSATION OF FRANK HOWARD HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-06-04DISS40Compulsory strike-off action has been discontinued
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021099890004
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ England
2019-01-18PSC07CESSATION OF GEOFFREY JOHN HAYHURST AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN HAYHURST
2019-01-14AP01DIRECTOR APPOINTED MR MICHAEL HAROLD HUNTER
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10CH01Director's details changed for Geoffrey John Hayhurst on 2015-11-10
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Abesters Lodge Roundhurst Haslemere Surrey GU27 3BN
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-04MG01Particulars of a mortgage or charge / charge no: 3
2012-10-26AR0122/10/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0122/10/11 FULL LIST
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-24AR0122/10/10 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-24AR0122/10/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOWARD HUNTER / 24/10/2009
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 4TH FLOOR HYDE HOUESE THE HYDE EDGWARE ROAD LONDON NW9 6LA
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-30288aNEW SECRETARY APPOINTED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 4TH FLOOR HYDE HOUSE, THE HYDE LONDON NW9 6LA
2000-09-25288bSECRETARY RESIGNED
2000-09-25288bSECRETARY RESIGNED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 72A HIGH STREET EDGWARE MIDDLESEX HA8 7EJ
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10CERTNMCOMPANY NAME CHANGED SCREEN GATE HOUSE LIMITED CERTIFICATE ISSUED ON 11/02/99
1999-02-01363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06363bRETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-20363bRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1997-10-10288aNEW SECRETARY APPOINTED
1997-10-10363bRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-02288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-05-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-05-02363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-16363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-04287REGISTERED OFFICE CHANGED ON 04/08/93 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MIDCITY PROPERTIES 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 MIDCITY PROPERTIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Lightman 2016-03-11 to 2016-03-11 B10CL680 MIDCITY PROPERTIES LTD -v- XIAO QIN
2016-03-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-30 Satisfied IRISH BANK RESOLUTION CORPORATION LIMITED (FORMERLY ANGLO IRISH BANK CORPORATION LIMITED) FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2006-12-01 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
DEBENTURE 2003-08-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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 MIDCITY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MIDCITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDCITY PROPERTIES LIMITED
Trademarks
We have not found any records of MIDCITY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED URBAN X-IT LIMITED 2007-02-14 Outstanding

We have found 1 mortgage charges which are owed to MIDCITY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MIDCITY PROPERTIES 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 (68100 - Buying and selling of own real estate) as MIDCITY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MIDCITY PROPERTIES 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 MIDCITY PROPERTIES 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 MIDCITY PROPERTIES 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.