Company NameMinton Commercial Properties Limited
DirectorsIvor Spiro and Mark Howard Gershinson
Company StatusActive
Company Number04434414
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Previous NameMinton Thirteen Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Vikesh Pabari
StatusCurrent
Appointed13 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Mark David Thompson
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemintongroup.com
Email address[email protected]
Telephone020 79355377
Telephone regionLondon

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Minton Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,472,278
Cash£783,891
Current Liabilities£36,475,776

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

19 September 2005Delivered on: 24 September 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 31 lancaster road, bowerhill, melksham t/n WT238737 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 2005Delivered on: 24 September 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a gemini house, hargreaves road, groundwell employment area, swindon t/n WT42979 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 2004Delivered on: 4 September 2004
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 moorgate road 36-40 (even) godstone road and land lying to the north west of godstone road rotherham t/no SYK291453 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 2004Delivered on: 10 March 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 92A, 94, 94A, 96, 96A, 98 and 100 villiers road willesden t/n's NGL121632 and NGL785477 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 2003Delivered on: 19 November 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land lying to the west of lloyd street north (now k/a synergy house) manchester t/n GM625240 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 2003Delivered on: 28 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as central depot, yeo street, poplar t/n NGL5011223 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2003Delivered on: 8 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a unit 9 argent court and 12 argent court sylvan way southfields business park t/n EX411894 and EX411895 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 2003Delivered on: 8 April 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a black country house rounds green road oldbury west midlands t/nos: WM278588 and WM660361. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 March 2022Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page)
19 March 2022Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page)
13 September 2021Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages)
13 September 2021Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 (1 page)
18 August 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
30 June 2021Previous accounting period shortened from 29 July 2021 to 30 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
4 September 2018Previous accounting period shortened from 24 October 2018 to 31 July 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 November 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 29 November 2017 (1 page)
27 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
24 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
17 June 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
24 October 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
3 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2016Annual return made up to 9 May 2016
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 9 May 2016
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
23 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
23 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 July 2011 (13 pages)
10 April 2012Full accounts made up to 31 July 2011 (13 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 July 2010 (13 pages)
3 May 2011Full accounts made up to 31 July 2010 (13 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts made up to 31 July 2009 (13 pages)
15 April 2010Accounts made up to 31 July 2009 (13 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Full accounts made up to 31 July 2008 (13 pages)
26 May 2009Full accounts made up to 31 July 2008 (13 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 July 2007 (12 pages)
10 April 2008Full accounts made up to 31 July 2007 (12 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 July 2006 (14 pages)
21 May 2007Full accounts made up to 31 July 2006 (14 pages)
23 May 2006Return made up to 09/05/06; full list of members (2 pages)
23 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 July 2005 (16 pages)
11 May 2006Full accounts made up to 31 July 2005 (16 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
7 June 2005Return made up to 09/05/05; full list of members (2 pages)
7 June 2005Return made up to 09/05/05; full list of members (2 pages)
7 June 2005Full accounts made up to 7 August 2004 (14 pages)
7 June 2005Full accounts made up to 7 August 2004 (14 pages)
7 June 2005Full accounts made up to 7 August 2004 (14 pages)
4 September 2004Particulars of mortgage/charge (7 pages)
4 September 2004Particulars of mortgage/charge (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (5 pages)
20 May 2004Return made up to 09/05/04; full list of members (5 pages)
10 March 2004Particulars of mortgage/charge (7 pages)
10 March 2004Particulars of mortgage/charge (7 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 31 July 2003 (13 pages)
9 February 2004Full accounts made up to 31 July 2003 (13 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
3 June 2003Return made up to 09/05/03; full list of members (5 pages)
3 June 2003Return made up to 09/05/03; full list of members (5 pages)
30 May 2003Company name changed minton thirteen LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed minton thirteen LIMITED\certificate issued on 30/05/03 (2 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
1 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 February 2003Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page)
27 February 2003Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
9 July 2002Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (4 pages)
9 July 2002New director appointed (4 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (17 pages)
9 May 2002Incorporation (17 pages)