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

MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED

OAKTREE BARN, UPPER SEAGRY, CHIPPENHAM, SN15 5EX,
Company Registration Number
02444331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Middlesex Business Centre Estate Company Ltd
MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED was founded on 1989-11-20 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Middlesex Business Centre Estate Company Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED
 
Legal Registered Office
OAKTREE BARN
UPPER SEAGRY
CHIPPENHAM
SN15 5EX
Other companies in SN1
 
Filing Information
Company Number 02444331
Company ID Number 02444331
Date formed 1989-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts 
VAT Number /Sales tax ID GB524255757  
Last Datalog update: 2020-02-06 10:48:03
Primary Source:Companies House
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 MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HEDLEY NEWMAN
Company Secretary 1991-11-20
JACK HEDLEY WILLIAM NEWMAN
Director 2018-04-30
RICHARD HEDLEY NEWMAN
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
WANDA JANE BAKER
Director 1991-11-20 2018-05-10
CHESTER JOHN HUNT
Director 1991-11-20 2018-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEDLEY NEWMAN LANCASTER PLACE SWINDON FREEHOLD COMPANY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-01-16
RICHARD HEDLEY NEWMAN LANCASTER PLACE SWINDON MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-01-16
RICHARD HEDLEY NEWMAN R.H.NEWMAN (DEVELOPMENTS) LIMITED Director 1991-08-15 CURRENT 1988-05-26 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
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 38-42 Newport St Swindon Wiltshire SN1 3DR
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2020-01-10DS01Application to strike the company off the register
2019-03-04AA01Current accounting period shortened from 12/05/19 TO 31/03/19
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 12/05/18
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 12/05/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HEDLEY NEWMAN
2018-05-23PSC07CESSATION OF CHESTER JOHN HUNT AS A PSC
2018-05-23PSC07CESSATION OF WANDA JANE BAKER AS A PSC
2018-05-23AP01DIRECTOR APPOINTED MR JACK HEDLEY WILLIAM NEWMAN
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHESTER HUNT
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WANDA BAKER
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-30CH01Director's details changed for Mr Richard Hedley Newman on 2017-01-30
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/01/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/01/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WANDA JANE BAKER / 01/01/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WANDA JANE BAKER / 01/01/2016
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0120/11/12 ANNUAL RETURN FULL LIST
2012-02-17AR0120/11/11 NO CHANGES
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-17AR0120/11/10 NO CHANGES
2010-03-16AR0120/11/09 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-13363aRETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-22363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-03-29363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-28288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-30363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-28288cDIRECTOR'S PARTICULARS CHANGED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1997-12-03363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-29363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-28363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-26363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-11-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-07363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1991-11-27363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-10-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-29SRES01ALTER MEM AND ARTS 22/07/91
1991-07-29SRES01ALTER MEM AND ARTS 22/07/91
1991-05-03363aRETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS
1990-06-19287REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 45 WELBECK ST LONDON W1M 7HF
1990-06-04123NC INC ALREADY ADJUSTED 23/05/90
1990-06-04ORES04£ NC 100/10000 23/05/
1990-06-04122S-DIV 23/05/90
1989-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MIDDLESEX BUSINESS CENTRE ESTATE COMPANY 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 MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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 MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED
Trademarks
We have not found any records of MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLESEX BUSINESS CENTRE ESTATE COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as MIDDLESEX BUSINESS CENTRE ESTATE COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESEX BUSINESS CENTRE ESTATE COMPANY 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 MIDDLESEX BUSINESS CENTRE ESTATE COMPANY 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 MIDDLESEX BUSINESS CENTRE ESTATE COMPANY 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.
    Other companies at postcode SN15 5EX