Midpark Capital Limited
Private Limited Company
Midpark Capital Limited
1 The Old Manor
Paxford
Chipping Campden
Gloucestershire
GL55 6XL
Wales
Company Name | Midpark Capital Limited |
---|
Company Status | Active |
---|
Company Number | 07486974 |
---|
Incorporation Date | 10 January 2011 (13 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Benjamin William Cowles and Katie Beth Cowles |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 January |
---|
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
---|
Registered Address | 1 The Old Manor Paxford Chipping Campden Gloucestershire GL55 6XL Wales |
Shared Address | This company shares its address with 1 other company |
Constituency | The Cotswolds |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Parish | Blockley |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
8 November 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr benjamin william cowles | 2 pages |
---|
6 October 2017 | Second filing of Confirmation Statement dated 10/01/2017 | 7 pages |
---|
1 August 2017 | Total exemption full accounts made up to 31 January 2017 | 12 pages |
---|
10 January 2017 | Confirmation statement made on 10 January 2017 with updates - ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 06/10/2017.
| 6 pages |
---|
21 June 2016 | Registration of charge 074869740005, created on 17 June 2016 | 18 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
11