About

Registered Number: 03147957
Date of Incorporation: 18/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: 23 Belsize Road, Swiss Cottage, London, NW6 4RX

 

Founded in 1996, Midlands Property Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies director is listed as Mehta, Alkaben in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Alkaben 06 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 January 2019
MR04 - N/A 31 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 05 March 2017
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 October 2015
MR04 - N/A 24 February 2015
AR01 - Annual Return 20 February 2015
MR04 - N/A 06 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR01 - N/A 27 January 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 15 March 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 20 December 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 08 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 26 August 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 17 November 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 26 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 28 November 1996
RESOLUTIONS - N/A 15 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Legal charge 13 December 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Commercial mortgage 22 February 1999 Outstanding

N/A

Deed of rental assignment 22 February 1999 Outstanding

N/A

Legal mortgage 18 November 1997 Fully Satisfied

N/A

Legal mortgage 18 November 1997 Fully Satisfied

N/A

Mortgage debenture 18 November 1997 Fully Satisfied

N/A

Debenture 15 November 1996 Fully Satisfied

N/A

Legal charge 15 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.