MIDLAND ASSURED HOMES LIMITED - WARWICK
Company Profile | Company Filings |
Overview
MIDLAND ASSURED HOMES LIMITED is a Private Limited Company from WARWICK and has the status: Active.
MIDLAND ASSURED HOMES LIMITED was incorporated 35 years ago on 27/01/1989 and has the registered number: 02340356. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
MIDLAND ASSURED HOMES LIMITED was incorporated 35 years ago on 27/01/1989 and has the registered number: 02340356. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
MIDLAND ASSURED HOMES LIMITED - WARWICK
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 OLYMPUS COURT
WARWICK
WARWICKSHIRE
CV34 6RZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH LOUISE SHANNON | Nov 1975 | British | Director | 2023-03-28 | CURRENT |
MR PETER JOHN DAVIS | Oct 1935 | British | Director | CURRENT | |
DR LINDA ANN DAVIS | Mar 1946 | British | Director | 2011-06-15 | CURRENT |
MRS LINDA ANN DAVIS | Mar 1946 | Secretary | 1995-07-18 | CURRENT | |
DR RALPH ERIC WALROND | Sep 1950 | Director | RESIGNED | ||
MR DAVID JOHN SHORTLAND | Sep 1952 | British | Director | RESIGNED | |
GRAHAM SEWELL | Mar 1938 | British | Director | RESIGNED | |
MR DAVID GRAHAM MARSHALL | May 1945 | British | Director | RESIGNED | |
MR DANIEL BERNARD LYNCH | Oct 1951 | British | Director | RESIGNED | |
MR SIMON JAMES DAVIS | May 1977 | British | Director | 2002-11-12 UNTIL 2012-01-01 | RESIGNED |
MR PAUL MARTIN DAVIS | Oct 1980 | British | Director | 2007-10-26 UNTIL 2012-01-01 | RESIGNED |
PETER JOHN DAVIS | Secretary | RESIGNED | |||
MR PAUL MARTIN DAVIS | Oct 1980 | British | Secretary | 2002-11-12 UNTIL 2012-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Midland Assured Holdings Limited | 2017-03-21 | Warwick | Ownership of shares 75 to 100 percent | |
Mr Peter John Davis | 2016-10-31 - 2017-03-21 | 10/1935 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-24 | 31-03-2023 | £16,526 Cash £205,555 equity |
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-08 | 31-03-2022 | £13,359 Cash £205,400 equity |
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-28 | 31-03-2021 | £135,002 Cash £203,488 equity |
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-18 | 31-03-2020 | £55,001 Cash £195,345 equity |
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-03-2019 | £5,339 Cash £195,239 equity |
Midland Assured Homes Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-03-2018 | £26,945 Cash £950,796 equity |