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

MINLEY COURT ESTATES LIMITED

CARLTON HOUSE 28/29 CARLTON TERRACE, PORTSLADE, BRIGHTON, BN41 1UR,
Company Registration Number
03305129
Private Limited Company
Active

Company Overview

About Minley Court Estates Ltd
MINLEY COURT ESTATES LIMITED was founded on 1997-01-21 and has its registered office in Brighton. The organisation's status is listed as "Active". Minley Court Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINLEY COURT ESTATES LIMITED
 
Legal Registered Office
CARLTON HOUSE 28/29 CARLTON TERRACE
PORTSLADE
BRIGHTON
BN41 1UR
Other companies in N16
 
Filing Information
Company Number 03305129
Company ID Number 03305129
Date formed 1997-01-21
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 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINLEY COURT ESTATES LIMITED
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.

Company Officers of MINLEY COURT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE SMITH
Company Secretary 2005-05-24
ANTOINETTE DAWSON CURTIS
Director 1997-04-28
PAUL RICHARD CURTIS
Director 2007-02-14
BARRY DUNSTALL
Director 1999-10-04
BRYONY EIDA
Director 2007-04-14
CATHERINE ISABEL HARTSHORN
Director 2002-10-11
ROBIN HEIKE HETEM
Director 2017-10-19
CARRIE JUSTINE HOLLIS
Director 2015-01-23
HENRY NICHOLAS LOMAX LATHAM
Director 2003-08-26
ARTHUR SIDNEY TICKNER
Director 1997-07-01
LESLIE GEORGE WEARN DEC'D
Director 1997-02-03
NONHLANHLA ZULU
Director 2003-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE HERBERT WARREN
Director 1997-02-03 2014-01-24
PAUL RICHARD CURTIS
Company Secretary 2007-02-14 2010-01-28
MALCOLM GORDON TOUCHIN
Director 2002-10-03 2007-04-27
STEVEN ALAN DELLAWAY
Company Secretary 1997-02-03 2005-05-31
NICOLA ALAYNE DELLAWAY
Director 1997-02-03 2003-08-26
MARY GWENDOLINE GOSS
Director 1997-02-03 2003-08-19
SIMON PETER HARRIS
Director 2000-09-26 2002-10-11
WARREN KINGSLEY MCKIERNAN
Director 1998-02-13 2002-10-03
MICHAEL SEWARD
Director 1999-10-04 2000-09-26
ANNE MARIE HALL
Director 1997-06-30 1999-10-04
DAVID MARK TINN
Director 1997-02-03 1999-10-04
STEVEN ALAN DELLAWAY
Director 1997-02-03 1998-02-13
ELIZABETH MARY LOUISE MASON
Director 1997-02-03 1998-02-13
DANIEL JOHN DWYER
Nominated Secretary 1997-01-21 1997-02-03
BETTY JUNE DOYLE
Nominated Director 1997-01-21 1997-02-03
DANIEL JOHN DWYER
Nominated Director 1997-01-21 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE SMITH ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-07-22 CURRENT 1991-05-23 Active
ALAN LESLIE SMITH HAMPDEN RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1999-04-01 Active
ALAN LESLIE SMITH BEAUFORT HOUSE (FREEHOLD) LIMITED Company Secretary 2005-11-28 CURRENT 2005-08-15 Active
ALAN LESLIE SMITH ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED Company Secretary 2005-02-08 CURRENT 1984-02-21 Active
ALAN LESLIE SMITH TONARO LIMITED Company Secretary 2004-09-28 CURRENT 1972-09-11 Active
ALAN LESLIE SMITH MAWNEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-19 CURRENT 2002-07-23 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED Company Secretary 2003-08-05 CURRENT 1969-07-30 Active
ALAN LESLIE SMITH 9 TALBOT ROAD LIMITED Company Secretary 2003-06-12 CURRENT 1998-03-03 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED Company Secretary 2003-05-06 CURRENT 1997-11-17 Active
ALAN LESLIE SMITH APEX LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1982-03-03 Active
ALAN LESLIE SMITH HARLEE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1982-06-15 Active
ALAN LESLIE SMITH CORBYN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1981-08-18 Active
ALAN LESLIE SMITH MANOR LEA MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-15 Active
ALAN LESLIE SMITH CITIZENS AUCKLAND ROAD MANAGEMENT LIMITED Company Secretary 1999-01-18 CURRENT 1981-07-20 Active
DAVID CLIVE WHITEHEAD PLATFORM FUNDING NO.6 LIMITED Company Secretary 2015-03-30 CURRENT 2000-08-10 Dissolved 2016-11-05

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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-12CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Lavender Cottage Pendleton Road Redhill RH1 6LE England
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL HARTSHORN
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-03-04TM02Termination of appointment of Paul Richard Curtis on 2021-03-03
2021-03-04CH01Director's details changed for Leslie George Wearn Dec'd on 2021-03-03
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SIDNEY TICKNER
2020-09-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-18AP03Appointment of Mr Paul Richard Curtis as company secretary on 2020-03-06
2020-03-18TM02Termination of appointment of Alan Leslie Smith on 2020-03-06
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 240 Stamford Hill 240 Stamford Hill Hackney N16 6TT England
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 266 Stamford Hill London N16 6TU
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 266 Stamford Hill London N16 6TU
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DUNSTALL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DUNSTALL
2018-12-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 9
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-01-29AP01DIRECTOR APPOINTED ROBIN HEIKE HETEM
2018-01-29AP01DIRECTOR APPOINTED MRS ROBYN HEIKE HETEM
2018-01-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH NO UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-02-12AP01DIRECTOR APPOINTED CARRIE JUSTINE HOLLIS
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-23AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-24AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WARREN
2014-01-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Leslie Herbert Warren on 2013-01-21
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Leslie George Wearn on 2012-01-24
2011-01-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0121/01/11 ANNUAL RETURN FULL LIST
2010-02-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL CURTIS
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NONHLANHLA ZULU / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HERBERT WARREN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR SIDNEY TICKNER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HENRY NICHOLAS LOMAX LATHAM / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISABEL HARTSHORN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYONY EIDA / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CURTIS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE DAWSON CURTIS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE WEARN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNSTALL / 28/01/2010
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-18AA30/06/08 TOTAL EXEMPTION FULL
2008-03-31288aDIRECTOR APPOINTED BRYONY EIDA
2008-03-25AA30/06/07 TOTAL EXEMPTION FULL
2008-02-25288aDIRECTOR AND SECRETARY APPOINTED PAUL RICHARD CURTIS
2008-02-06363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-03-11363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: CLB CHARTERED ACCOUNTANTS 33-35 BELL STREET REIGATE SURREY RH2 7AW
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-05363(288)SECRETARY RESIGNED
2006-04-05363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-04-23363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/04
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13363(288)DIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-28363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MINLEY COURT ESTATES 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 MINLEY COURT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINLEY COURT ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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 MINLEY COURT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MINLEY COURT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINLEY COURT ESTATES LIMITED
Trademarks
We have not found any records of MINLEY COURT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINLEY COURT ESTATES 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 (98000 - Residents property management) as MINLEY COURT ESTATES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MINLEY COURT ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINLEY COURT ESTATES 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 MINLEY COURT ESTATES 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.