Company Name27 Minories Freehold Ltd
Company StatusActive
Company Number08858685
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Valentin Nathan Martin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed22 December 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMiss Nicola Raiola
Date of BirthNovember 1998 (Born 25 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMs Christie Wright
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleFund Manager
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Angus Hayward
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleTransactions Associate
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Michael James Pryer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed20 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMrs Jane Cecilia Luca
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleController External Affairs Itv
Country of ResidenceEngland
Correspondence Address4 Parkside Lane
Mellor
Stockport
Cheshire
SK6 5PQ
Director NameMr Elesh Kumar Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26b Creffield Road
London
W5 3RP
Director NameMr John Peacock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Brownhills Steadings
St Andrews
Fife
KY16 8PL
Scotland
Director NameMr Paul Hampton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Charles Tarriere
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2023(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed03 July 2014(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2020)
Correspondence AddressC/O Portsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

854 at £0.01Kenneth Earl Mckelvie & Jane Mckelvie
8.54%
Ordinary
854 at £0.01Stephen John Terry
8.54%
Ordinary
854 at £0.01Valentin Nathan Martin & Daria Cabaj
8.54%
Ordinary
850 at £0.01Elesh Kumar Patel & Bhanubhai Maganbhai Patel
8.50%
Ordinary
1.6k at £0.01Alessandro Luca
16.24%
Ordinary
1.2k at £0.01William Richard Tinlin
12.44%
Ordinary
1.2k at £0.01Grand Stand Property Limited
12.40%
Ordinary
1.2k at £0.01John Peacock & Elizabeth Jane Grey
12.40%
Ordinary
1.2k at £0.01Terence Christopher Mountain & Penelope Anne Mountain
12.40%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
17 January 2024Appointment of Mr Michael Pryer as a director on 10 November 2023 (2 pages)
21 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 25/07/2023
(20 pages)
21 December 2023Memorandum and Articles of Association (39 pages)
13 December 2023Statement of company's objects (2 pages)
7 December 2023Appointment of Mr Angus Hayward as a director on 10 November 2023 (2 pages)
6 December 2023Appointment of Ms Christie Wright as a director on 10 November 2023 (2 pages)
30 November 2023Termination of appointment of Charles Tarriere as a director on 3 November 2023 (1 page)
30 November 2023Termination of appointment of Paul Hampton as a director on 3 November 2023 (1 page)
27 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
24 August 2023Appointment of Miss Nicola Raiola as a director on 9 August 2023 (2 pages)
8 August 2023Termination of appointment of Jane Cecilia Luca as a director on 25 July 2023 (1 page)
8 August 2023Termination of appointment of Elesh Kumar Patel as a director on 25 July 2023 (1 page)
8 August 2023Appointment of Mr Paul Hampton as a director on 25 July 2023 (2 pages)
8 August 2023Termination of appointment of John Peacock as a director on 25 July 2023 (1 page)
8 August 2023Appointment of Mr Charles Tarriere as a director on 25 July 2023 (2 pages)
23 May 2023Second filing of Confirmation Statement dated 23 January 2023 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/2023.
(4 pages)
22 December 2022Appointment of Mr Valentin Nathan Martin as a director on 22 December 2022 (2 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
8 April 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
16 March 2021Appointment of Pbm Property Management as a secretary on 20 November 2020 (2 pages)
16 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 March 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 16 March 2021 (1 page)
24 November 2020Termination of appointment of Rendall and Rittner Limited as a secretary on 24 November 2020 (1 page)
28 January 202023/01/20 Statement of Capital gbp 100 (4 pages)
28 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
29 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(7 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(7 pages)
8 January 2015Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages)
8 January 2015Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages)
8 January 2015Appointment of Rendall and Rittner Limited as a secretary on 3 July 2014 (2 pages)
29 August 2014Registered office address changed from Summers Solicitors Llp 22 Welbeck Street London W1G 8EF United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from Summers Solicitors Llp 22 Welbeck Street London W1G 8EF United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 August 2014 (2 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100
(4 pages)
23 January 2014Incorporation (26 pages)
23 January 2014Appointment of Mr Elesh Kumar Patel as a director (2 pages)
23 January 2014Incorporation (26 pages)
23 January 2014Appointment of Mr Elesh Kumar Patel as a director (2 pages)