Company NameMinton Brewery Court Limited
Company StatusActive
Company Number09378089
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliot Michael Burkeman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark David Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMark David Thompson
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD

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

1 at £1Elliot Michael Burkeman
25.00%
Ordinary
1 at £1Ivor Spiro
25.00%
Ordinary
1 at £1Mark David Thompson
25.00%
Ordinary
1 at £1Mark Howard Gershinson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

6 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
19 March 2022Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page)
21 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
9 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
2 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 4
(41 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 4
(41 pages)