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

MINTON TWENTY-FIVE LIMITED

8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD,
Company Registration Number
05298798
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minton Twenty-five Ltd
MINTON TWENTY-FIVE LIMITED was founded on 2004-11-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Minton Twenty-five 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 TWENTY-FIVE LIMITED
 
Legal Registered Office
8 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON
W1W 6XD
Other companies in W1W
 
Filing Information
Company Number 05298798
Company ID Number 05298798
Date formed 2004-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-09-05 08:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON TWENTY-FIVE 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 TWENTY-FIVE LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID THOMPSON
Company Secretary 2004-11-29
ASHLEY BOURNE
Director 2017-05-25
MARK HOWARD GERSHINSON
Director 2004-11-29
IVOR SPIRO
Director 2004-11-29
MARK DAVID THOMPSON
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-29 2004-11-29
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-29 2004-11-29

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 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 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
ASHLEY BOURNE TOTTERIDGE PROPERTY SERVICES LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ASHLEY BOURNE COWBRIDGE MILL SLUICE GATES LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
ASHLEY BOURNE MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
ASHLEY BOURNE MINTON TORQUAY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-10-10
ASHLEY BOURNE MINTON HAVERFORD WEST LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ASHLEY BOURNE TOTTERIDGE HOUSE MANAGEMENT LIMITED Director 2010-12-16 CURRENT 1994-11-21 Active
MARK HOWARD GERSHINSON MINTON WALLINGTON LIMITED Director 2002-11-11 CURRENT 2002-11-11 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 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 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
MARK DAVID THOMPSON COWBRIDGE MILL SLUICE GATES LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MARK DAVID THOMPSON MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
MARK DAVID THOMPSON MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
MARK DAVID THOMPSON JOBEAN LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
MARK DAVID THOMPSON CBC (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Director 2010-12-20 CURRENT 2008-12-04 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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-02DS01Application to strike the company off the register
2021-06-10CH01Director's details changed for Mr Mark Howard Gershinson on 2021-06-10
2021-02-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-07-01CH01Director's details changed for Mr Mark Howard Gershinson on 2020-07-01
2020-06-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-07-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-04AA01Previous accounting period shortened from 30/10/18 TO 31/07/18
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-09SH0104/05/17 STATEMENT OF CAPITAL GBP 8.00
2017-05-25AP01DIRECTOR APPOINTED MR ASHLEY BOURNE
2017-05-25AP01DIRECTOR APPOINTED MR MARK DAVID THOMPSON
2017-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-07-25AA01Previous accounting period shortened from 31/10/13 TO 30/10/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2012-12-10AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-12AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2012-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-12-07AR0129/11/11 ANNUAL RETURN FULL LIST
2011-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/11 FROM Treviot House, 186/192 High Road Ilford Essex IG1 1LR
2010-12-14AR0129/11/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-04AR0129/11/09 FULL LIST
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
2009-01-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2005-12-20363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-25225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-2488(2)RAD 29/11/04--------- £ SI 1@1=1 £ IC 1/2
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bSECRETARY RESIGNED
2004-11-29NEWINCINCORPORATION 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
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 TWENTY-FIVE LIMITED

Intangible Assets
Patents
We have not found any records of MINTON TWENTY-FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON TWENTY-FIVE LIMITED
Trademarks
We have not found any records of MINTON TWENTY-FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTON TWENTY-FIVE 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 (68209 - Other letting and operating of own or leased real estate) as MINTON TWENTY-FIVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MINTON TWENTY-FIVE 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 TWENTY-FIVE 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 TWENTY-FIVE 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.