About

Registered Number: 04052232
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN,

 

Midas Properties (UK) Ltd was established in 2000, it has a status of "Active". There are 2 directors listed for this organisation at Companies House. 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
BRAKE, Phillip John 14 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRAKE, Lindsey Jayne 14 August 2000 27 September 2013 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 February 2018
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 19 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
CH01 - Change of particulars for director 09 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 07 August 2013
AD01 - Change of registered office address 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 12 February 2013
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 September 2007
353 - Register of members 19 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 25 March 2002
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 05 October 2000
287 - Change in situation or address of Registered Office 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2011 Outstanding

N/A

Debenture 04 January 2011 Outstanding

N/A

Legal charge 18 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.