Midpoint Properties Limited
Private Limited Company
Midpoint Properties Limited
Civvals
50 Seymour Street
London
W1H 7JG
Company Name | Midpoint Properties Limited |
---|
Company Status | Active |
---|
Company Number | 02576564 |
---|
Incorporation Date | 24 January 1991 (33 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Demos Nicolaos Kambouris and Theodora Philippa Demou Kambouri |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 24 January 2024 (3 months ago) |
---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
---|
Registered Address | Civvals 50 Seymour Street London W1H 7JG |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Cities of London and Westminster |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 24 January 2024 (3 months ago) |
---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 | 9 pages |
---|
28 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
2 February 2017 | Confirmation statement made on 24 January 2017 with updates | 6 pages |
---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 8 pages |
---|
26 April 2016 | Registered office address changed from 869 High Road London N12 8QA to C/O Civvals 50 Seymour Street London W1H 7JG on 26 April 2016 | 1 page |
---|
Mortgage charges satisfied
15
Mortgage charges part satisfied
—
Mortgage charges outstanding
3