Company NameMiddlesex House Management Company Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number02596441
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Secretary NameMr David Christian Wyatt
StatusCurrent
Appointed16 January 2023(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Secretary NameAlan Boxall
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Lime Walk
Acton
Sudbury
Suffolk
CO10 0UU
Secretary NameJanet Lord
NationalityBritish
StatusResigned
Appointed29 August 2008(17 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address51 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Christian Wyatt
50.00%
Ordinary
1 at £1Russell Bruce Reason
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

1 January 2024Change of details for Mr Russell Bruce Reason as a person with significant control on 18 December 2023 (2 pages)
18 December 2023Registered office address changed from 1 Nelson Street Southend on Sea SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 February 2023Appointment of Mr David Christian Wyatt as a secretary on 16 January 2023 (2 pages)
6 February 2023Termination of appointment of Janet Lord as a secretary on 16 January 2023 (1 page)
20 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
3 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 March 2013Full accounts made up to 30 June 2012 (10 pages)
19 March 2013Full accounts made up to 30 June 2012 (10 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Full accounts made up to 30 June 2011 (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 December 2009Full accounts made up to 30 June 2009 (11 pages)
17 December 2009Full accounts made up to 30 June 2009 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
9 April 2009Return made up to 28/03/09; full list of members (3 pages)
9 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 September 2008Appointment terminated secretary alan boxall (2 pages)
11 September 2008Secretary appointed janet lord (4 pages)
11 September 2008Secretary appointed janet lord (4 pages)
11 September 2008Appointment terminated secretary alan boxall (2 pages)
6 May 2008Return made up to 28/03/08; no change of members (6 pages)
6 May 2008Return made up to 28/03/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Return made up to 28/03/07; full list of members (6 pages)
2 May 2007Return made up to 28/03/07; full list of members (6 pages)
21 June 2006Return made up to 28/03/06; full list of members (6 pages)
21 June 2006Return made up to 28/03/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 April 2005Return made up to 28/03/05; full list of members (6 pages)
29 April 2005Return made up to 28/03/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
3 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
8 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
8 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 April 2002Return made up to 28/03/02; full list of members (6 pages)
22 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (6 pages)
13 April 2000Return made up to 28/03/00; full list of members (6 pages)
13 April 2000Return made up to 28/03/00; full list of members (6 pages)
23 April 1999Return made up to 28/03/99; no change of members (4 pages)
23 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 March 1999Full accounts made up to 30 June 1998 (6 pages)
15 March 1999Full accounts made up to 30 June 1998 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
8 April 1998Return made up to 28/03/98; full list of members (7 pages)
8 April 1998Return made up to 28/03/98; full list of members (7 pages)
22 May 1997Return made up to 28/03/97; no change of members (5 pages)
22 May 1997Return made up to 28/03/97; no change of members (5 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
14 March 1997Registered office changed on 14/03/97 from: beaver house northern road sudbury suffolk CO10 6XQ (1 page)
14 March 1997Registered office changed on 14/03/97 from: beaver house northern road sudbury suffolk CO10 6XQ (1 page)
16 August 1996Full accounts made up to 30 June 1995 (6 pages)
16 August 1996Full accounts made up to 30 June 1995 (6 pages)
29 April 1996Return made up to 28/03/96; no change of members (5 pages)
29 April 1996Return made up to 28/03/96; no change of members (5 pages)
26 April 1995Return made up to 28/03/95; full list of members (8 pages)
26 April 1995Return made up to 28/03/95; full list of members (8 pages)
4 April 1995Full accounts made up to 30 June 1994 (6 pages)
4 April 1995Full accounts made up to 30 June 1994 (6 pages)
14 June 1991Memorandum and Articles of Association (10 pages)
14 June 1991Memorandum and Articles of Association (10 pages)
28 March 1991Incorporation (15 pages)
28 March 1991Incorporation (15 pages)