Company NameMini Properties Limited
DirectorsAlison Gay Rosen and Judith Ann Summerfield
Company StatusActive
Company Number00808230
CategoryPrivate Limited Company
Incorporation Date8 June 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Gay Rosen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floo
5 Greenwich View Place
London
E14 9NN
Director NameJudith Ann Summerfield
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floo
5 Greenwich View Place
London
E14 9NN
Secretary NameAlison Gay Rosen
NationalityBritish
StatusCurrent
Appointed16 February 2010(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floo
5 Greenwich View Place
London
E14 9NN
Director NameMr Douglas William Johnson Errington
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(26 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2002)
RoleSolicitor
Correspondence AddressC/O Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1NR
Director NamePatricia Rose Rosen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(26 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 April 2008)
RoleCompany Director
Correspondence Address6 Eastcliffe Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SN
Director NameMrs Sybil Nancy Summerfield
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1992)
RoleCompany Director
Correspondence Address8 Ferndene Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NN
Secretary NameMr Douglas William Johnson Errington
NationalityBritish
StatusResigned
Appointed04 December 1990(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressC/O Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1NR
Secretary NameMr Leslie Austin Caisley
NationalityBritish
StatusResigned
Appointed14 May 1992(27 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressC/O Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1NR
Director NameMr Leslie Austin Caisley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(37 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarroncroft
High Hamsterley Road
Hamsterley Mill
Tyne And Wear
NE39 1HD
Secretary NameWilliam Joseph Dryden
NationalityBritish
StatusResigned
Appointed03 April 2002(37 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2010)
RoleSolicitor
Correspondence Address6 Colbeck Terrace
Tynemouth
Tyne And Wear
NE30 4BW

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.6k at £1Alison Rosen
66.06%
Ordinary
2.5k at £1H.e. Summerfield
11.31%
Ordinary
2.5k at £1Judith Summerfield
11.31%
Ordinary
2.5k at £1Mrs E.j. Katchen
11.31%
Ordinary

Financials

Year2014
Net Worth£237,833
Cash£13,601
Current Liabilities£3,649

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

30 November 2023Change of details for Ms Alison Rosen as a person with significant control on 30 November 2023 (2 pages)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
9 November 2022Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place London E14 9NN on 9 November 2022 (1 page)
9 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 22,100
(4 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 22,100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-18
  • GBP 22,100
(4 pages)
18 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-18
  • GBP 22,100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 22,100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 22,100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from Langdale 44 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RN on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Langdale 44 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RN on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England on 22 November 2012 (1 page)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England on 22 November 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 February 2010Appointment of Judith Ann Summerfield as a director (3 pages)
23 February 2010Termination of appointment of William Dryden as a secretary (2 pages)
23 February 2010Appointment of Alison Gay Rosen as a secretary (3 pages)
23 February 2010Termination of appointment of Leslie Caisley as a director (2 pages)
23 February 2010Termination of appointment of Leslie Caisley as a director (2 pages)
23 February 2010Termination of appointment of William Dryden as a secretary (2 pages)
23 February 2010Registered office address changed from C/O Patterson Glenton & Stracey Solicitors Milburn House Dean Street Newcastle upon Tyne NE1 1NR on 23 February 2010 (2 pages)
23 February 2010Appointment of Alison Gay Rosen as a secretary (3 pages)
23 February 2010Appointment of Judith Ann Summerfield as a director (3 pages)
23 February 2010Appointment of Alison Gay Rosen as a director (3 pages)
23 February 2010Appointment of Alison Gay Rosen as a director (3 pages)
23 February 2010Registered office address changed from C/O Patterson Glenton & Stracey Solicitors Milburn House Dean Street Newcastle upon Tyne NE1 1NR on 23 February 2010 (2 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
16 January 2009Appointment terminated director patricia rosen (1 page)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
16 January 2009Appointment terminated director patricia rosen (1 page)
6 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 October 2007Return made up to 30/09/07; full list of members (4 pages)
4 October 2007Return made up to 30/09/07; full list of members (4 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 October 2006Return made up to 30/09/06; full list of members (4 pages)
3 October 2006Return made up to 30/09/06; full list of members (4 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
24 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Full accounts made up to 30 September 1999 (11 pages)
16 February 2000Full accounts made up to 30 September 1999 (11 pages)
8 October 1999Return made up to 30/09/99; full list of members (8 pages)
8 October 1999Return made up to 30/09/99; full list of members (8 pages)
13 July 1999Full accounts made up to 30 September 1998 (13 pages)
13 July 1999Full accounts made up to 30 September 1998 (13 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(5 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(5 pages)
19 May 1998Full accounts made up to 30 September 1997 (12 pages)
19 May 1998Full accounts made up to 30 September 1997 (12 pages)
1 October 1997Registered office changed on 01/10/97 from: pearl assurance hse 7 new bridge st. Newcastle on tyne NE1 8AQ (1 page)
1 October 1997Registered office changed on 01/10/97 from: pearl assurance hse 7 new bridge st. Newcastle on tyne NE1 8AQ (1 page)
1 October 1997Return made up to 30/09/97; full list of members (5 pages)
1 October 1997Return made up to 30/09/97; full list of members (5 pages)
15 January 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Full accounts made up to 30 September 1996 (12 pages)
18 October 1996Return made up to 30/09/96; full list of members (6 pages)
18 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 January 1996Full accounts made up to 30 September 1995 (13 pages)
22 January 1996Full accounts made up to 30 September 1995 (13 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
8 June 1964Incorporation (12 pages)
8 June 1964Certificate of incorporation (1 page)
8 June 1964Certificate of incorporation (1 page)
8 June 1964Incorporation (12 pages)