Midas G & E Properties Limited

DataGardener
midas g & e properties limited
live
Micro

Midas G & E Properties Limited

05363212Private Limited With Share Capital

First Floor 50 Whiteladies Road, Clifton, Bristol, BS82NH
Incorporated

14/02/2005

Company Age

21 years

Directors

3

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Midas G & E Properties Limited (05363212) is a private limited with share capital incorporated on 14/02/2005 (21 years old) and registered in bristol, BS82NH. The company operates under SIC code 41100 - development of building projects.

Midas g & e properties limited is a construction company based out of 30 whiteladies road clifton, bristol, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/02/2005
BS82NH
1 employees

Financial Overview

Total Assets

£2.30M

Liabilities

£1.95M

Net Assets

£354.4K

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£11.3K

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2010
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:29-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2007
Legacy
Category:Mortgage
Date:04-10-2007
Legacy
Category:Annual Return
Date:13-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Mortgage
Date:02-11-2006
Legacy
Category:Mortgage
Date:02-11-2006
Legacy
Category:Mortgage
Date:08-07-2006
Legacy
Category:Mortgage
Date:12-04-2006
Legacy
Category:Mortgage
Date:06-04-2006
Legacy
Category:Annual Return
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Mortgage
Date:08-07-2005
Legacy
Category:Mortgage
Date:08-07-2005
Legacy
Category:Capital
Date:26-04-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Incorporation Company
Category:Incorporation
Date:14-02-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/12/2025
Latest Accounts31/03/2025

Trading Addresses

First Floor 50 Whiteladies Road, Clifton, Bristol, Bs8 2Nh, BS82NHRegistered

Contact

First Floor 50 Whiteladies Road, Clifton, Bristol, BS82NH