Midmar Business Solutions Limited
Private Limited Company
Midmar Business Solutions Limited
52 Braybrook Street
East Acton
London
W12 0AP
Company Name | Midmar Business Solutions Limited |
---|
Company Status | Active |
---|
Company Number | 03310402 |
---|
Incorporation Date | 30 January 1997 (27 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Patricia Rose Hoare and Karen Quinn |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
---|
Registered Address | 52 Braybrook Street East Acton London W12 0AP |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hammersmith |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|
Next Return Due | 13 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 |
---|
26 October 2017 | Total exemption full accounts made up to 31 January 2017 | 11 pages |
---|
8 February 2017 | Confirmation statement made on 30 January 2017 with updates | 6 pages |
---|
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 5 pages |
---|
26 February 2016 | Secretary's details changed for Ms Mary Mac Namara on 9 February 2016 | 1 page |
---|
26 February 2016 | Director's details changed for Ms Mary Mac Namara on 9 February 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2