MINTON GROUP LIMITED
Overview
| Company Name | MINTON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03058956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINTON GROUP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Other service activities n.e.c. (96090) / Other service activities
Where is MINTON GROUP LIMITED located?
| Registered Office Address | 39a Joel Street HA6 1NZ Northwood Hills Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINTON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINTON PROPERTIES (UK) LIMITED | Jul 31, 1995 | Jul 31, 1995 |
| ANDYARN LIMITED | May 19, 1995 | May 19, 1995 |
What are the latest accounts for MINTON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MINTON GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for MINTON GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on Mar 19, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Mr Vikesh Pabari on Mar 19, 2022 | 1 pages | CH03 | ||
Appointment of Mr Vikesh Pabari as a secretary on Sep 13, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark David Thompson as a secretary on Sep 13, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2020 | 4 pages | AA | ||
Previous accounting period shortened from Jul 29, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Director's details changed for Mr Mark Howard Gershinson on Jun 10, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 30, 2020 to Jul 29, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Director's details changed for Mr Mark Howard Gershinson on Jul 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018 | 1 pages | AA01 | ||
Who are the officers of MINTON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PABARI, Vikesh | Secretary | Joel Street HA6 1NZ Northwood Hills 39a Middlesex England | 287211860001 | |||||||
| GERSHINSON, Mark Howard | Director | Joel Street HA6 1NZ Northwood Hills 39a Middlesex England | England | British | 156285250020 | |||||
| SPIRO, Ivor | Director | Joel Street HA6 1NZ Northwood Hills 39a Middlesex England | England | British | 156285270001 | |||||
| CLANCY, Maxine Yvette | Secretary | Darwin Road Ealing W5 4BA London 17a United Kingdom | British | 131548120001 | ||||||
| SPIRO, Denise | Secretary | The Manor House 7 Fallowfields Great Woodcote Park IG10 4QP Loughton Essex | British | 8494920003 | ||||||
| THOMPSON, Mark David | Secretary | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | British | 74334270001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| LISSACK, Charles Dorian | Director | 12 Queen Anne Street W1M 0AU London | British | 52556230002 | ||||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||
| SPIRO, Denise | Director | 15 Highfields Grove Fitzroy Park N6 6HN Highgate London | United Kingdom | British | 8494920005 |
Who are the persons with significant control of MINTON GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Howard Gershinson | Apr 06, 2016 | 85 New Cavendish Street W1W 6XD London 8 Dewalden Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ivor Spiro | Apr 06, 2016 | 186-192 High Road IG1 1LR Ilford Treviot House Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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