MINRELA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMINRELA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02329532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINRELA LIMITED?

    • Development of building projects (41100) / Construction

    Where is MINRELA LIMITED located?

    Registered Office Address
    9 Water's Edge
    66h Beach Road
    CF36 5NE Porthcawl
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of MINRELA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISSION ESTATES LIMITEDMar 11, 1998Mar 11, 1998
    AOKI-PMH LIMITEDMar 26, 1991Mar 26, 1991
    AOKI-DMD LIMITEDNov 30, 1990Nov 30, 1990
    AOKI-DMD JOINT VENTURE LIMITEDMay 05, 1989May 05, 1989
    AOKI-DMD LIMITEDMar 17, 1989Mar 17, 1989
    BURGINHALL 296 LIMITEDDec 19, 1988Dec 19, 1988

    What are the latest accounts for MINRELA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MINRELA LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for MINRELA LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jul 11, 2025

    • Capital: GBP 1,810,101.00
    8 pagesSH02

    Total exemption full accounts made up to Oct 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 9 Water's Edge 66H Beach Road Porthcawl CF36 5NE on Mar 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    Registered office address changed from C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN to C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Oct 14, 2019

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Statement of capital on Sep 28, 2018

    • Capital: GBP 2,110,101
    7 pagesSH02

    Director's details changed for Mr Paul Edward Bailey on Dec 10, 2018

    2 pagesCH01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 3,110,101
    SH01

    Who are the officers of MINRELA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Secretary
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    British35314760002
    BAILEY, Paul Edward
    Itton
    NP16 6BP Chepstow
    Parc Maes Ffynnon
    Wales
    Director
    Itton
    NP16 6BP Chepstow
    Parc Maes Ffynnon
    Wales
    WalesBritish61066950003
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Director
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    WalesBritish35314760002
    KANAHARA, Takayuki
    Flat 19 Woodside Grange
    77 Holden Road
    N12 7DP London
    Secretary
    Flat 19 Woodside Grange
    77 Holden Road
    N12 7DP London
    British53767980001
    MATSUURA, Yuji
    10 Upper Brook Street
    W1Y 1PB London
    Secretary
    10 Upper Brook Street
    W1Y 1PB London
    Japanese33660870002
    MCNABB, George Vincent
    Byways
    Twyncyn
    CF64 4AS Dinas Powys
    South Glamorgan
    Secretary
    Byways
    Twyncyn
    CF64 4AS Dinas Powys
    South Glamorgan
    British4046280001
    TOGO, Yukio
    39 Heathview Court
    20 Corringway
    NW11 7EF London
    Secretary
    39 Heathview Court
    20 Corringway
    NW11 7EF London
    Japanese43640440002
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    FLETCHER, Anthony Phillip
    New Beaupre House
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    Director
    New Beaupre House
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    WalesBritish8960440001
    HONDA, Hiroshi
    6 Queens Drive
    Acton
    W3 0HA London
    Director
    6 Queens Drive
    Acton
    W3 0HA London
    Japanese24581550002
    JONES, Ian David
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    Director
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    WalesBritish54356000001
    KANAHARA, Takayuki
    Flat 19 Woodside Grange
    77 Holden Road
    N12 7DP London
    Director
    Flat 19 Woodside Grange
    77 Holden Road
    N12 7DP London
    British53767980001
    KENNEDY, Joseph Dale
    The Coach House Crossways
    CF7 7LJ Cowbridge
    South Glamorgan
    Director
    The Coach House Crossways
    CF7 7LJ Cowbridge
    South Glamorgan
    British27170460001
    MATSUURA, Yuji
    10 Upper Brook Street
    W1Y 1PB London
    Director
    10 Upper Brook Street
    W1Y 1PB London
    Japanese33660870002
    MCNABB, George Vincent
    Byways
    Twyncyn
    CF64 4AS Dinas Powys
    South Glamorgan
    Director
    Byways
    Twyncyn
    CF64 4AS Dinas Powys
    South Glamorgan
    British4046280001
    NAKASHIMA, Hiroshi
    26 Tudor Gardens
    W3 0DU London
    Director
    26 Tudor Gardens
    W3 0DU London
    Japanese26190030003
    TOGO, Yukio
    39 Heathview Court
    20 Corringway
    NW11 7EF London
    Director
    39 Heathview Court
    20 Corringway
    NW11 7EF London
    Japanese43640440002

    Who are the persons with significant control of MINRELA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Edward Bailey
    66h Beach Road
    CF36 5NE Porthcawl
    9 Water's Edge
    Wales
    Apr 06, 2016
    66h Beach Road
    CF36 5NE Porthcawl
    9 Water's Edge
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0