Company NameMint Property Limited
DirectorResham Singh Chima
Company StatusActive
Company Number05085082
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameManjit Kaur Chima
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Resham Singh Chima
100.00%
Ordinary

Financials

Year2014
Net Worth£803,511
Cash£74,140
Current Liabilities£21,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

18 November 2004Delivered on: 4 December 2004
Satisfied on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 cannon street road tower hamlets london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
10 April 2020Notification of Manjit Kaur Chima as a person with significant control on 26 March 2020 (2 pages)
10 April 2020Change of details for Mr Resham Singh Chima as a person with significant control on 26 March 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
24 April 2018Director's details changed for Mr Resham Singh Chima on 26 March 2018 (2 pages)
24 April 2018Secretary's details changed for Manjit Kaur Chima on 26 March 2018 (1 page)
24 April 2018Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to Ramillies House 1-2 Ramillies Street London W1F 7LN on 24 April 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Secretary's details changed for Company Secretary Manjit Kaur Chima on 9 October 2016 (1 page)
19 April 2017Secretary's details changed for Company Secretary Manjit Kaur Chima on 9 October 2016 (1 page)
18 April 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 26/03/08; full list of members (3 pages)
16 May 2008Return made up to 26/03/08; full list of members (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
12 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 26/03/06; full list of members (2 pages)
12 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(2 pages)
4 July 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(2 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
26 March 2004Incorporation (9 pages)
26 March 2004Incorporation (9 pages)