144 Midland Road Limited

DataGardener
144 midland road limited
live
Micro

144 Midland Road Limited

10329110Private Limited With Share Capital

Pound House 62A Highgate High S, Fuse Accountants, London, N65HX
Incorporated

15/08/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

144 Midland Road Limited (10329110) is a private limited with share capital incorporated on 15/08/2016 (9 years old) and registered in london, N65HX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

144 midland road limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/08/2016
N65HX
2 employees

Financial Overview

Total Assets

£94.5K

Liabilities

£4.59M

Net Assets

£-4.49M

Cash

£91.7K

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Capital Allotment Shares
Category:Capital
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2016
Incorporation Company
Category:Incorporation
Date:15-08-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/03/2026
Filing Date17/06/2025
Latest Accounts30/06/2024

Trading Addresses

Pound House 62A Highgate High S, Fuse Accountants, London, N6 5Hx, N65HXRegistered
49 Hathaway Court, Esplanade, Rochester, Kent, ME11QX

Contact

Pound House 62A Highgate High S, Fuse Accountants, London, N65HX