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

MINTON WALLINGTON LIMITED

8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD,
Company Registration Number
04586768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minton Wallington Ltd
MINTON WALLINGTON LIMITED was founded on 2002-11-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Minton Wallington 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 WALLINGTON LIMITED
 
Legal Registered Office
8 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON
W1W 6XD
Other companies in IG1
 
Filing Information
Company Number 04586768
Company ID Number 04586768
Date formed 2002-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 31/07/2020
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 18:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON WALLINGTON 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 WALLINGTON LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID THOMPSON
Company Secretary 2002-11-11
MARK HOWARD GERSHINSON
Director 2002-11-11
IVOR SPIRO
Director 2002-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2002-11-11 2002-11-11
SDG REGISTRARS LIMITED
Nominated Director 2002-11-11 2002-11-11

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 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 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 MINTON TWENTY-FIVE LIMITED Director 2004-11-29 CURRENT 2004-11-29 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 - Proposal to Strike off
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 Active
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 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 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
2020-07-01CH01Director's details changed for Mr Mark Howard Gershinson on 2020-07-01
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-04AA01Previous accounting period shortened from 25/10/18 TO 31/07/18
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Treviot House, 186-192 High Road Ilford Essex IG1 1LR
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 2202.05
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AA01Previous accounting period shortened from 26/10/16 TO 25/10/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2202.05
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period shortened from 27/10/15 TO 26/10/15
2016-06-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2202.05
2015-11-17AR0111/11/15 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
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2202.05
2014-12-05AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2202.05
2013-11-19AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AA01Previous accounting period shortened from 31/10/12 TO 30/10/12
2012-11-12AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-14AR0111/11/11 ANNUAL RETURN FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-13AR0111/11/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-05AR0111/11/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-19363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 07/08/04
2005-03-22363aRETURN MADE UP TO 11/11/04; CHANGE OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14SASHARES AGREEMENT OTC
2004-02-1488(2)RAD 30/01/04--------- £ SI 87764@.01=877 £ IC 1324/2201
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-08363aRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-12-29288cDIRECTOR'S PARTICULARS CHANGED
2003-08-21SASHARES AGREEMENT OTC
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21123NC INC ALREADY ADJUSTED 30/07/03
2003-08-21RES04£ NC 50000/100000 30/07
2003-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-2188(2)RAD 31/07/03--------- £ SI 132341@.01=1323 £ IC 1/1324
2003-03-11225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03
2003-01-20123NC INC ALREADY ADJUSTED 23/12/02
2003-01-20MEM/ARTSARTICLES OF ASSOCIATION
2003-01-20MEM/ARTSARTICLES OF ASSOCIATION
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-20RES04£ NC 100/50000
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27288bSECRETARY RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-11NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MINTON WALLINGTON 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 WALLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE DEED 2006-02-02 Outstanding NORTHERN ROCK PLC
THIRD PARTY DEBENTURE 2002-12-23 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MINTON WALLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON WALLINGTON LIMITED
Trademarks
We have not found any records of MINTON WALLINGTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED EXCALIBUR COMMUNICATIONS GB LIMITED 2011-05-21 Outstanding
RENT SECURITY DEPOSIT DEED EXCALIBUR COMMUNICATIONS GB LIMITED 2012-02-01 Outstanding

We have found 2 mortgage charges which are owed to MINTON WALLINGTON LIMITED

Income
Government Income
We have not found government income sources for MINTON WALLINGTON 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 (68201 - Renting and operating of Housing Association real estate) as MINTON WALLINGTON LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MINTON WALLINGTON 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 MINTON WALLINGTON 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 WALLINGTON 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.