MIDPOINT PARK MANAGEMENT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MIDPOINT PARK MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
MIDPOINT PARK MANAGEMENT LIMITED was incorporated 32 years ago on 20/01/1992 and has the registered number: 02679297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MIDPOINT PARK MANAGEMENT LIMITED was incorporated 32 years ago on 20/01/1992 and has the registered number: 02679297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MIDPOINT PARK MANAGEMENT LIMITED - BIRMINGHAM
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAVENDISH HOUSE 1ST FLOOR
BIRMINGHAM
B2 5PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN CURZON OAKES | Jul 1971 | British | Director | 2017-12-01 | CURRENT |
LOUISE AMANDA SYMMONS STEVENSON | Mar 1962 | British | Director | RESIGNED | |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 UNTIL 2017-12-01 | RESIGNED |
VINCENT JAMES O'CONNELL | Jul 1957 | British | Director | 2006-07-03 UNTIL 2007-11-01 | RESIGNED |
PAUL ARNOTT LUDLOW | Jul 1946 | British | Director | RESIGNED | |
MR PETER CYRIL LONG | Feb 1940 | British | Director | 1993-02-09 UNTIL 1998-09-01 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2007-01-02 UNTIL 2013-09-30 | RESIGNED |
MR JOHN STUART RICHARD HAYNES | May 1959 | British | Director | 1998-09-01 UNTIL 2007-01-02 | RESIGNED |
ANDREW WILLIAM HALL | Nov 1962 | British | Director | 1997-08-14 UNTIL 2004-04-08 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2007-11-01 UNTIL 2017-12-01 | RESIGNED |
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2006-11-03 UNTIL 2009-07-10 | RESIGNED | |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 UNTIL 2017-12-01 | RESIGNED |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | RESIGNED | ||
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2006-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Allen Schwarzman | 2022-03-22 - 2022-03-22 | 2/1947 | New York New York 10154 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Stephen Allen Schwarzman | 2020-10-28 | 2/1947 | New York New York 10154 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Liberty Midpoint Limited | 2017-05-11 - 2022-03-22 | Douglas | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Midpoint Park Management Limited | 2023-09-26 | 31-12-2022 | £141,227 Cash |
Midpoint Park Management Limited | 2022-10-01 | 31-12-2021 | £183,494 Cash £719 equity |
Midpoint Park Management Limited | 2021-09-29 | 31-12-2020 | £179,324 Cash £719 equity |
ACCOUNTS - Final Accounts | 2020-12-30 | 31-12-2019 | 163,418 Cash 719 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 233,229 Cash 719 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 197,223 Cash 719 equity |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 198,642 Cash 719 equity |