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

MINTON MALMESBURY LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
04434421
Private Limited Company
Liquidation

Company Overview

About Minton Malmesbury Ltd
MINTON MALMESBURY LIMITED was founded on 2002-05-09 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Minton Malmesbury Limited is a Private Limited Company registered in 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 MALMESBURY LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in IG1
 
Filing Information
Company Number 04434421
Company ID Number 04434421
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805382243  
Last Datalog update: 2023-12-21 12:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON MALMESBURY 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 MINTON MALMESBURY LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID THOMPSON
Company Secretary 2002-05-09
MARK HOWARD GERSHINSON
Director 2002-05-09
IVOR SPIRO
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-09 2002-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-09 2002-05-09

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 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 GROUP LIMITED Company Secretary 2001-03-06 CURRENT 1995-05-19 Active
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 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 GROUP LIMITED Director 1998-05-07 CURRENT 1995-05-19 Active
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 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 GROUP LIMITED Director 1995-07-13 CURRENT 1995-05-19 Active
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
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-09-21Voluntary liquidation. Notice of members return of final meeting
2022-08-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-08Appointment of a voluntary liquidator
2022-08-08Voluntary liquidation declaration of solvency
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 39a Joel Street Northwood Hills Middlesex HA6 1NZ England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 39a Joel Street Northwood Hills Middlesex HA6 1NZ England
2022-08-08LIQ01Voluntary liquidation declaration of solvency
2022-08-08600Appointment of a voluntary liquidator
2022-08-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-25
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
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 England
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
2021-08-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA01Previous accounting period shortened from 30/07/21 TO 30/06/21
2021-06-10CH01Director's details changed for Mr Mark Howard Gershinson on 2021-06-10
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CH01Director's details changed for Mr Mark Howard Gershinson on 2020-07-01
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-07-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-26AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-09-04AA01Previous accounting period shortened from 25/10/18 TO 31/07/18
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR
2017-11-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23AA01Previous accounting period shortened from 26/10/16 TO 25/10/16
2017-07-26AA01Previous accounting period shortened from 27/10/16 TO 26/10/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044344210008
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044344210007
2016-10-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period shortened from 28/10/15 TO 27/10/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2015-11-20ANNOTATIONClarification
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044344210008
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044344210007
2015-10-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-27AA01Previous accounting period shortened from 29/10/14 TO 28/10/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-22AR0109/05/15 FULL LIST
2014-10-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-25AA01PREVSHO FROM 30/10/2013 TO 29/10/2013
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-23AR0109/05/14 FULL LIST
2013-10-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-30AA01PREVSHO FROM 31/10/2012 TO 30/10/2012
2013-05-14AR0109/05/13 FULL LIST
2012-11-12AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2012-06-08AR0109/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-18AR0109/05/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 12/10/2010
2010-06-10AR0109/05/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009
2009-05-28363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-21363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 07/08/04
2004-05-20363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-05363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-06-2588(2)RAD 16/06/03--------- £ SI 6@1=6 £ IC 2/8
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-27225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2002-12-18CERTNMCOMPANY NAME CHANGED MINTON TEN LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-0988(2)RAD 09/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-20288bSECRETARY RESIGNED
2002-05-20288bDIRECTOR RESIGNED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MINTON MALMESBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-01
Resolution2022-08-04
Appointmen2022-08-04
Fines / Sanctions
No fines or sanctions have been issued against MINTON MALMESBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-11 Satisfied PRINCIPALITY BUILDING SOCIETY
2015-11-11 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-11-05 Satisfied AHLI UNITED BANK (UK) PLC
DEBENTURE 2005-11-05 Satisfied AHLI UNITED BANK (UK) PLC
CHARGE OVER DEPOSIT ACCOUNT 2005-11-05 Satisfied AHLI UNITED BANK (UK) PLC
CHARGE OVER DEPOSIT ACCOUNT 2003-06-24 Satisfied AHLI UNITED BANK (UK) PLC
DEBENTURE 2003-06-24 Satisfied AHLI UNITED BANK (UK) PLC
LEGAL CHARGE 2003-06-24 Satisfied AHLI UNITED (UK) PLC
Intangible Assets
Patents
We have not found any records of MINTON MALMESBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON MALMESBURY LIMITED
Trademarks
We have not found any records of MINTON MALMESBURY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ICCM PROFESSIONAL SERVICES LIMITED 2009-06-23 Outstanding
RENT DEPOSIT SECURITY DEED ICCM PROFESSIONAL SERVICES LIMITED 2012-06-02 Outstanding
RENT DEPOSIT SECURITY DEED LEADING RESOLUTIONS LIMITED 2012-05-10 Outstanding
RENT DEPOSIT SECURITY DEED LEADING RESOLUTIONS LIMITED 2012-06-07 Outstanding
RENT DEPOSIT DEED SILVER ATENA (UK) LIMITED 2008-09-20 Outstanding

We have found 5 mortgage charges which are owed to MINTON MALMESBURY LIMITED

Income
Government Income
We have not found government income sources for MINTON MALMESBURY 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 (68100 - Buying and selling of own real estate) as MINTON MALMESBURY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MINTON MALMESBURY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMINTON MALMESBURY LIMITEDEvent Date2022-12-01
 
Initiating party Event TypeResolution
Defending partyMINTON MALMESBURY LIMITEDEvent Date2022-08-04
 
Initiating party Event TypeAppointmen
Defending partyMINTON MALMESBURY LIMITEDEvent Date2022-08-04
Name of Company: MINTON MALMESBURY LIMITED Company Number: 04434421 Nature of Business: Buying and selling of own real estate Registered office: 39a Joel Street, Northwood Hills, Middlesex HA6 1NZ Typ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTON MALMESBURY 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 MALMESBURY 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.