About

Registered Number: 05139353
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

 

Middlewood Locks Estate Management Ltd was registered on 27 May 2004 with its registered office in Scarborough, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Brian Francis 25 August 2004 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
JERVIS, Anne 25 August 2004 10 June 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 June 2017
RESOLUTIONS - N/A 31 October 2016
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 15 June 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 21 February 2015
TM01 - Termination of appointment of director 25 September 2014
AA01 - Change of accounting reference date 13 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 30 May 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 25 January 2012
AP04 - Appointment of corporate secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 09 December 2011
AD01 - Change of registered office address 07 December 2011
AP02 - Appointment of corporate director 07 December 2011
RESOLUTIONS - N/A 02 December 2011
DISS16(SOAS) - N/A 08 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
CERTNM - Change of name certificate 05 August 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.