About

Registered Number: 02337762
Date of Incorporation: 23/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Raywell Hall Country Lodge Park Riplingham Road, Raywell, Cottingham, North Humberside, HU16 5YL

 

Midas Homes (Humberside) Ltd was setup in 1989, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Pamela Christine 01 May 2020 - 1
COATES, Denise Pamela N/A 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Pamela Christine N/A 31 March 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 October 2017
MR04 - N/A 17 July 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 18 October 2016
MR01 - N/A 18 October 2016
CS01 - N/A 20 September 2016
MR04 - N/A 21 March 2016
MR04 - N/A 14 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 January 2014
AUD - Auditor's letter of resignation 20 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2007
353 - Register of members 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
287 - Change in situation or address of Registered Office 30 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
AA - Annual Accounts 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 23 November 2005
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2005
353 - Register of members 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 07 January 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 13 September 2002
395 - Particulars of a mortgage or charge 11 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 18 November 1999
AA - Annual Accounts 15 November 1999
395 - Particulars of a mortgage or charge 29 September 1999
363s - Annual Return 10 September 1999
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 21 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 12 December 1997
395 - Particulars of a mortgage or charge 18 October 1997
363s - Annual Return 29 September 1997
395 - Particulars of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 10 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 21 September 1994
287 - Change in situation or address of Registered Office 11 February 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 22 October 1992
AA - Annual Accounts 26 February 1992
287 - Change in situation or address of Registered Office 26 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
288 - N/A 28 November 1991
395 - Particulars of a mortgage or charge 14 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 30 June 1991
288 - N/A 24 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 04 August 1989
395 - Particulars of a mortgage or charge 26 July 1989
288 - N/A 19 February 1989
287 - Change in situation or address of Registered Office 19 February 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

Legal mortgage 02 April 2010 Fully Satisfied

N/A

Legal mortgage 26 November 2008 Fully Satisfied

N/A

Legal mortgage 23 April 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Legal mortgage 19 February 2008 Fully Satisfied

N/A

Legal mortgage 01 October 2007 Fully Satisfied

N/A

Legal mortgage 01 November 2006 Fully Satisfied

N/A

Legal mortgage 08 August 2006 Fully Satisfied

N/A

Legal mortgage 31 July 2006 Fully Satisfied

N/A

Legal mortgage 15 November 2005 Fully Satisfied

N/A

Legal mortgage 05 January 2004 Fully Satisfied

N/A

Legal mortgage 01 July 2003 Fully Satisfied

N/A

Legal mortgage 23 June 2003 Fully Satisfied

N/A

Legal mortgage 06 June 2003 Fully Satisfied

N/A

Legal mortgage 10 June 2002 Fully Satisfied

N/A

Legal mortgage 18 May 2001 Fully Satisfied

N/A

Legal mortgage 18 April 2001 Fully Satisfied

N/A

Debenture 10 October 2000 Outstanding

N/A

Legal mortgage 10 November 1999 Fully Satisfied

N/A

Legal mortgage 23 September 1999 Outstanding

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Legal mortgage 20 January 1999 Fully Satisfied

N/A

Legal mortgage 24 August 1998 Fully Satisfied

N/A

Fixed and floating charge 30 September 1997 Outstanding

N/A

Legal mortgage 31 July 1997 Fully Satisfied

N/A

Legal mortgage 31 July 1997 Fully Satisfied

N/A

Legal mortgage 07 April 1997 Fully Satisfied

N/A

Legal mortgage 04 February 1992 Fully Satisfied

N/A

Legal mortgage 04 February 1992 Fully Satisfied

N/A

Mortgage deed 20 December 1991 Fully Satisfied

N/A

Mortgage deed 20 December 1991 Fully Satisfied

N/A

Mortgage deed 20 December 1991 Fully Satisfied

N/A

Legal mortgage 30 September 1991 Fully Satisfied

N/A

Legal mortgage 24 July 1990 Fully Satisfied

N/A

Legal mortgage 24 July 1990 Fully Satisfied

N/A

Legal mortgage 27 July 1989 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.