Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINTON GROUP LIMITED
Company Information for

MINTON GROUP LIMITED

39A JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NZ,
Company Registration Number
03058956
Private Limited Company
Active

Company Overview

About Minton Group Ltd
MINTON GROUP LIMITED was founded on 1995-05-19 and has its registered office in Northwood Hills. The organisation's status is listed as "Active". Minton Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINTON GROUP LIMITED
 
Legal Registered Office
39A JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1NZ
Other companies in W1W
 
Filing Information
Company Number 03058956
Company ID Number 03058956
Date formed 1995-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660430660  
Last Datalog update: 2024-06-05 07:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON GROUP LIMITED
The accountancy firm based at this address is PABS CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINTON GROUP LIMITED
The following companies were found which have the same name as MINTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Minton Group, Inc. 1245 G CEDAR ROAD CHESAPEAKE VA 23322 Active Company formed on the 2002-07-19
MINTON GROUP PTY. LTD. ACT 2617 Active Company formed on the 2014-08-06
Minton Group Limited 180 Ridge Rd Durango CO 81303 Delinquent Company formed on the 2016-12-18
MINTON GROUP, L.L.C. 2000 N KINGS HIGHWAY FORT PIECE FL 34951 Inactive Company formed on the 2002-11-25
MINTON GROUP LLC New Jersey Unknown
Minton Group Ltd. 52 Normark Dr Markham Ontario L3T 3R1 Active Company formed on the 2024-05-09

Company Officers of MINTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID THOMPSON
Company Secretary 2001-03-06
MARK HOWARD GERSHINSON
Director 1998-05-07
IVOR SPIRO
Director 1995-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE SPIRO
Director 1995-07-13 2003-05-06
MAXINE YVETTE CLANCY
Company Secretary 1998-12-17 2001-10-17
DENISE SPIRO
Company Secretary 1995-07-13 2001-03-06
CHARLES DORIAN LISSACK
Director 1995-07-13 1996-02-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-05-19 1995-07-13
MICHAEL TERRY SAGGERS
Director 1995-05-19 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID THOMPSON MINTON PAISLEY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
MARK DAVID THOMPSON NORTHERN RESIDENTIAL SECURITIES LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Liquidation
MARK DAVID THOMPSON MINTON BENTHAM LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON TWENTY-FIVE LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK DAVID THOMPSON LINDEN PROPERTIES (HOLDINGS) LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active - Proposal to Strike off
MARK DAVID THOMPSON ALOCASIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
MARK DAVID THOMPSON MINTON LAND HOLDINGS LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
MARK DAVID THOMPSON MINTON LAND PROPERTIES LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON LAND LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
MARK DAVID THOMPSON MINTON DISTRIBUTION FRANCE LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON FINANCE HOLDINGS LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Liquidation
MARK DAVID THOMPSON MINTON NORTH CITY LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS HOLDINGS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON SEVENTEEN LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON WALLINGTON LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON COMMERCIAL PROPERTIES LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Active
MARK DAVID THOMPSON MINTON FINANCE (NO.2) LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK DAVID THOMPSON MINTON FINANCE LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON MALMESBURY LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK DAVID THOMPSON SANDERSON STREET LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Liquidation
MARK DAVID THOMPSON MINTON OLDBURY LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
MARK DAVID THOMPSON MINTON ESTATES LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON PROPERTIES (UK) LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON PROPERTIES INVESTMENTS LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS (WARRINGTON) LIMITED Company Secretary 2001-05-31 CURRENT 1999-02-02 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS LIMITED Company Secretary 2001-03-06 CURRENT 1993-11-24 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-02-15 CURRENT 1999-05-28 Active - Proposal to Strike off
MARK DAVID THOMPSON EASYIN-EASYOUT.COM LIMITED Company Secretary 2001-02-15 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK HOWARD GERSHINSON PEMBERLEY RESIDENTIAL HOMES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Liquidation
MARK HOWARD GERSHINSON AMG ISRAEL LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
MARK HOWARD GERSHINSON AMG CAPITAL HOLDINGS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK HOWARD GERSHINSON MINTON WAVENDON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MARK HOWARD GERSHINSON CARLIOL SPACE DEVELOPMENT LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE NEWCASTLE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MARK HOWARD GERSHINSON FAWCETT SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Liquidation
MARK HOWARD GERSHINSON HENRY SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
MARK HOWARD GERSHINSON NORTH SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE DURHAM LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON RUGBY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE SUNDERLAND LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE LIVERPOOL LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MARK HOWARD GERSHINSON MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-04-09 CURRENT 2015-04-09 In Administration
MARK HOWARD GERSHINSON MASSEY'S FOLLY HOLDINGS LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
MARK HOWARD GERSHINSON REDVERS DEVELOPMENT LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
MARK HOWARD GERSHINSON MAKE SPACE REDVERS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MARK HOWARD GERSHINSON MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
MARK HOWARD GERSHINSON MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
MARK HOWARD GERSHINSON HOMES 2 OWN STANDFORD LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
MARK HOWARD GERSHINSON WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Liquidation
MARK HOWARD GERSHINSON AMG FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON AMG SECURITIES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MARK HOWARD GERSHINSON PARAGONEX UK LTD Director 2013-11-14 CURRENT 2013-03-08 Liquidation
MARK HOWARD GERSHINSON TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
MARK HOWARD GERSHINSON GERSHINSON LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-02-25
MARK HOWARD GERSHINSON EUCLID POWER LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2014-01-28
MARK HOWARD GERSHINSON MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
MARK HOWARD GERSHINSON NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
MARK HOWARD GERSHINSON MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK HOWARD GERSHINSON ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
MARK HOWARD GERSHINSON MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
MARK HOWARD GERSHINSON MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
MARK HOWARD GERSHINSON MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
MARK HOWARD GERSHINSON MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
MARK HOWARD GERSHINSON MINTON FINANCE (NO.2) LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK HOWARD GERSHINSON MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK HOWARD GERSHINSON SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
MARK HOWARD GERSHINSON MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MARK HOWARD GERSHINSON MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
IVOR SPIRO MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
IVOR SPIRO MASSEY'S FOLLY HOLDINGS LIMITED Director 2016-04-06 CURRENT 2015-04-08 Active
IVOR SPIRO FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
IVOR SPIRO HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
IVOR SPIRO REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
IVOR SPIRO MINTON RUGBY LIMITED Director 2015-05-22 CURRENT 2015-04-24 Liquidation
IVOR SPIRO MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-05-08 CURRENT 2015-04-09 In Administration
IVOR SPIRO MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
IVOR SPIRO MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
IVOR SPIRO HOMES 2 OWN STANDFORD LIMITED Director 2014-09-25 CURRENT 2014-08-13 Liquidation
IVOR SPIRO MINTON HURST PARK LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-01-26
IVOR SPIRO MINTON TORQUAY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-10-10
IVOR SPIRO WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Liquidation
IVOR SPIRO NEWCAV FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO NEWCAV DEVELOPMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
IVOR SPIRO TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
IVOR SPIRO NEWCAV TRADING LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-04-04
IVOR SPIRO MINTON HAVERFORD WEST LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
IVOR SPIRO DENIVOR FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2016-03-22
IVOR SPIRO MAGDEN PARK LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
IVOR SPIRO MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
IVOR SPIRO NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
IVOR SPIRO MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO MINTON TWENTY-FIVE LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO HIGHFIELDS GROVE MANAGEMENT LIMITED Director 2004-08-12 CURRENT 1986-11-26 Active
IVOR SPIRO ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
IVOR SPIRO MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
IVOR SPIRO MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
IVOR SPIRO MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
IVOR SPIRO MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
IVOR SPIRO MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
IVOR SPIRO MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
IVOR SPIRO MINTON WALLINGTON LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active - Proposal to Strike off
IVOR SPIRO MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
IVOR SPIRO MINTON FINANCE (NO.2) LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
IVOR SPIRO MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
IVOR SPIRO MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
IVOR SPIRO SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
IVOR SPIRO MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
IVOR SPIRO MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
IVOR SPIRO EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
IVOR SPIRO MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
IVOR SPIRO MINTON HOLDINGS LIMITED Director 1993-02-24 CURRENT 1953-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR VIKESH PABARI on 2022-03-19
2022-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/22 FROM 8 De Walden Court 85 New Cavendish Street London W1W 6XD
2021-09-13AP03Appointment of Mr Vikesh Pabari as company secretary on 2021-09-13
2021-09-13TM02Termination of appointment of Mark David Thompson on 2021-09-13
2021-07-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA01Previous accounting period shortened from 29/07/21 TO 30/06/21
2021-06-10CH01Director's details changed for Mr Mark Howard Gershinson on 2021-06-10
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-29AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2020-08-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CH01Director's details changed for Mr Mark Howard Gershinson on 2020-07-01
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-26AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-10-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AA01Previous accounting period shortened from 30/10/18 TO 31/07/18
2018-07-19AA01PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-07-19AA01PREVEXT FROM 24/10/2017 TO 31/10/2017
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-24AA01Previous accounting period shortened from 25/10/16 TO 24/10/16
2017-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-24AA01Previous accounting period shortened from 26/10/15 TO 25/10/15
2016-07-25AA01Previous accounting period shortened from 27/10/15 TO 26/10/15
2016-06-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-23AA01Previous accounting period shortened from 28/10/14 TO 27/10/14
2015-07-27AA01Previous accounting period shortened from 29/10/14 TO 28/10/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-30AA01PREVSHO FROM 31/10/2012 TO 30/10/2012
2013-05-20AR0119/05/13 FULL LIST
2012-11-12AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2012-06-08AR0119/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-20AR0119/05/11 FULL LIST
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 12/10/2010
2010-07-01AR0119/05/10 FULL LIST
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/05/2010
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 16/11/2009
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 16/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 16/11/2009
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-05-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-06-05363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-05-25363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-21363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/08/04
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-05-26363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-05-11288bDIRECTOR RESIGNED
2003-03-27AUDAUDITOR'S RESIGNATION
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-15288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19288bDIRECTOR RESIGNED
2002-05-30363aRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-01-18CERTNMCOMPANY NAME CHANGED MINTON PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 18/01/02
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: HILL HOUSE, 1 LITTLE NEW STREET LONDON EC4A 3TR
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16288bSECRETARY RESIGNED
2001-11-09288bSECRETARY RESIGNED
2001-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MINTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY DEED OF CHARGE OVER SECURITIES 2001-11-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE DEED 2000-12-07 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2000-10-20 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2000-06-27 Satisfied NORTHERN ROCK PLC
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 1999-10-22 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-10-22 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-03-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-03-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-03-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-03-09 Satisfied NORTHERN ROCK PLC
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 1999-03-09 Satisfied NORTHERN ROCK PLC
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 1999-03-09 Satisfied NORTHERN ROCK PLC
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 1999-03-09 Satisfied NORTHERN ROCK PLC
SHARE CHARGE 1998-09-22 Satisfied BHF-BANK AG
SHARE CHARGE 1998-07-31 Satisfied BHF-BANK AG
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MINTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON GROUP LIMITED
Trademarks
We have not found any records of MINTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MINTON GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for MINTON GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
4 TATTON COURT KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RR 18,500
5 TATTON COURT KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RR 18,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINTON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.