Company NameMiddlenorth Management Limited
DirectorChristopher William McVitty
Company StatusActive
Company Number02784453
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(6 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Secretary NameMr Christopher William McVitty
NationalityBritish
StatusCurrent
Appointed25 March 1999(6 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1995)
RoleFinancier
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 March 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Secretary NameRobert Fredrik Martin Adair
NationalityBritish
StatusResigned
Appointed19 March 1993(1 month, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 31 March 1993)
RoleFinancier
Correspondence Address31 Pembroke Square
London
W8 6PB
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleSecretary
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Secretary NameKaren Kheg Lin Gan
NationalityMalaysian
StatusResigned
Appointed05 April 1994(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 1994)
RoleSecretary
Correspondence AddressFlat 73 Grange Gardens
The Bourne
Southgate
London
N14 6QN
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Mark Antony Parsons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Froden Close
Billericay
Essex
CM11 2TY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteeganlawson.co.uk

Location

Registered AddressSail Loft
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Clancy & Sons
9.09%
Ordinary
2 at £1W. Drenman
9.09%
Ordinary
1 at £1G. Robinson
4.55%
Ordinary
1 at £1J.k.s. Shaw & S.m. Griffin
4.55%
Ordinary
1 at £1Jean Shaw
4.55%
Ordinary
1 at £1Mrs N. Roberts & Mrs J.n. Shaw
4.55%
Ordinary
1 at £1Peter Rodney Cadwallader & Margaret Joan Cadwallader
4.55%
Ordinary
1 at £1Rvb Investments LTD
4.55%
Ordinary
4 at £1D. Rye
18.18%
Ordinary
4 at £1New Yard Partnership LLP
18.18%
Ordinary
4 at £1P. White
18.18%
Ordinary

Financials

Year2014
Net Worth£22
Cash£4,318
Current Liabilities£5,366

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 November 2016Registered office address changed from C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 22
(5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 22
(5 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 22
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 6 September 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2010Termination of appointment of Mark Parsons as a director (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
7 April 2010Termination of appointment of Mark Parsons as a director (1 page)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Return made up to 31/03/08; full list of members (7 pages)
18 June 2008Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: egan lawson 44 albemarle street london W1X 3FE (1 page)
2 June 2007Return made up to 31/03/07; full list of members (11 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 31/03/06; full list of members (11 pages)
25 January 2006Return made up to 31/03/05; full list of members (10 pages)
4 October 2005Full accounts made up to 30 June 2005 (4 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 February 2005Return made up to 31/03/04; full list of members (10 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 March 2002Return made up to 31/03/02; full list of members (9 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 July 2001Return made up to 31/03/01; full list of members (9 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(9 pages)
19 June 2000Registered office changed on 19/06/00 from: c/o egan lawson 50 conduit street london W1R 9FB (1 page)
15 June 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
15 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Return made up to 31/03/99; no change of members (6 pages)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 1 portland place london W1N 3AA (1 page)
22 April 1999Full accounts made up to 31 July 1998 (10 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
28 April 1998Ad 24/02/98--------- £ si 2@1 (2 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
8 April 1997Return made up to 31/03/97; full list of members (8 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
9 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
9 February 1996Accounts made up to 31 March 1995 (1 page)
12 January 1996Director resigned (1 page)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 April 1995Ad 06/04/95--------- £ si 1@1=1 £ ic 15/16 (2 pages)
12 April 1995Ad 06/04/95--------- £ si 1@1=1 £ ic 14/15 (2 pages)
12 April 1995New director appointed (2 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 January 1993Incorporation (17 pages)