About

Registered Number: 04263103
Date of Incorporation: 01/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Middleton Lodge Kneeton Lane, Middleton Tyas, Richmond, North Yorkshire, DL10 6NJ

 

Based in North Yorkshire, Middleton Lodge Estates Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Catherine Elizabeth 10 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Catherine Elizabeth 12 January 2006 - 1
SCARR, Andrea 10 September 2004 12 January 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 05 January 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 06 February 2007
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 30 August 2005
CERTNM - Change of name certificate 24 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
AA - Annual Accounts 05 June 2003
225 - Change of Accounting Reference Date 05 June 2003
DISS40 - Notice of striking-off action discontinued 24 September 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
GAZ1 - First notification of strike-off action in London Gazette 20 August 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.