MINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Firstport Bespoke Property Services Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31

View Document

13/05/2313 May 2023 Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

10/10/2210 October 2022 Termination of appointment of Nigel Howell as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Mr Steve John Perrett as a director on 2022-08-18

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056436300003

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS JANET ENTWISTLE

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR

View Document

16/03/1216 March 2012 ADOPT ARTICLES 12/02/2012

View Document

15/03/1215 March 2012 ALTER ARTICLES 12/03/2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 DIRECTOR APPOINTED KEITH ALAN EDGAR

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

08/07/118 July 2011 DIRECTOR APPOINTED PHILIP CUMMINGS

View Document

08/07/118 July 2011 DIRECTOR APPOINTED CATRIONA ANN WADLOW

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 02/12/2008

View Document

13/05/0813 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CHARLES EDWARDS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE KATZ

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GIEN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED NIGEL GORDON BANNISTER

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM 1ST FLOOR DVS SPRING VILLA PARK SPRING VILLA ROAD EDGWARE HA8 7EB

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED PREMIER BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company