Company NameMist Property Solutions Ltd
DirectorSuzanne Harston
Company StatusActive
Company Number10256847
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Suzanne Harston
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
Co Durham
DL3 7BJ
Director NameMr Michael Colin Harston
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kenwood Crescent Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BT
Director NameMr Michael Colin Harston
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
Co Durham
DL3 7BJ
Director NameMr Jason Neil Cotton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
Co Durham
DL3 7BJ

Location

Registered Address23 Woodland Road
Darlington
Co Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

20 April 2018Delivered on: 23 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 7 chadburn road, stockton-on-tees, TS20 2DQ.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 ullswater road, stockton-on-tees, TS18 4NE.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 7 chadburn road, stockton-on-tees TS20 2DQ.
Outstanding
6 September 2017Delivered on: 19 September 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: Residential plot of land 33 laurel road stockton on tees.
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 62 surrey street, middlesbrough TS1 4QB.
Outstanding
25 August 2017Delivered on: 15 September 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 7 chadburn road, stockton on tees TS20 2DQ.
Outstanding
25 August 2017Delivered on: 2 September 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: Residential plot of land 15 south road stockton on tees.
Outstanding
23 August 2017Delivered on: 1 September 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 20 ullswater road stockton on tees.
Outstanding
21 September 2018Delivered on: 24 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 62 surrey street, middlesborough, cleveland, TS1 4QB being all of the land and buildings in title CE27734 and 33 laurel road, stockton-on-tees, TS19 0JN being all of the land and buildings in title CE90338 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 15 south road, stockton-on-tees TS20 2SY.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 ullswater road, stockton-on-tees, TS18 4NE.
Outstanding
24 July 2017Delivered on: 29 July 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: Residential plot of land 20 ullswater road stockton on tees.
Outstanding

Filing History

31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
6 January 2023Cessation of Michael Colin Harston as a person with significant control on 6 January 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
6 January 2023Notification of Suzanne Harston as a person with significant control on 6 January 2023 (2 pages)
5 January 2023Appointment of Mrs Suzanne Harston as a director on 5 January 2023 (2 pages)
5 January 2023Termination of appointment of Michael Colin Harston as a director on 5 January 2023 (1 page)
3 January 2023Termination of appointment of Jason Neil Cotton as a director on 3 January 2023 (1 page)
28 November 2022Appointment of Mr Jason Neil Cotton as a director on 25 November 2022 (2 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
12 August 2020Cessation of Jason Neil Cotton as a person with significant control on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Jason Neil Cotton as a director on 12 August 2020 (1 page)
12 August 2020Notification of Michael Colin Harston as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Appointment of Mr Michael Colin Harston as a director on 12 August 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
22 May 2019Termination of appointment of Michael Colin Harston as a director on 22 May 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
22 May 2019Cessation of Michael Colin Harston as a person with significant control on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Jason Neil Cotton as a director on 22 May 2019 (2 pages)
22 May 2019Notification of Jason Neil Cotton as a person with significant control on 22 May 2019 (2 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 September 2018Registration of charge 102568470012, created on 21 September 2018 (7 pages)
10 September 2018Registration of charge 102568470011, created on 7 September 2018 (4 pages)
23 April 2018Registration of charge 102568470007, created on 20 April 2018 (8 pages)
23 April 2018Registration of charge 102568470009, created on 20 April 2018 (4 pages)
23 April 2018Registration of charge 102568470008, created on 20 April 2018 (8 pages)
23 April 2018Registration of charge 102568470010, created on 20 April 2018 (4 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 January 2018Confirmation statement made on 21 September 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 21 September 2017 with updates (4 pages)
19 September 2017Registration of charge 102568470005, created on 15 September 2017 (21 pages)
19 September 2017Registration of charge 102568470006, created on 6 September 2017 (23 pages)
19 September 2017Registration of charge 102568470005, created on 15 September 2017 (21 pages)
19 September 2017Registration of charge 102568470006, created on 6 September 2017 (23 pages)
15 September 2017Registration of charge 102568470004, created on 25 August 2017 (21 pages)
15 September 2017Registration of charge 102568470004, created on 25 August 2017 (21 pages)
2 September 2017Registration of charge 102568470003, created on 25 August 2017 (23 pages)
2 September 2017Registration of charge 102568470003, created on 25 August 2017 (23 pages)
1 September 2017Registration of charge 102568470002, created on 23 August 2017 (14 pages)
1 September 2017Registration of charge 102568470002, created on 23 August 2017 (14 pages)
29 July 2017Registration of charge 102568470001, created on 24 July 2017 (24 pages)
29 July 2017Registration of charge 102568470001, created on 24 July 2017 (24 pages)
28 June 2017Notification of Michael Colin Harston as a person with significant control on 29 June 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Michael Colin Harston as a person with significant control on 29 June 2016 (2 pages)
28 June 2017Notification of Michael Colin Harston as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-29
  • GBP 100
(22 pages)
29 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-29
  • GBP 100
(22 pages)