Company NameMinton Property Services Limited
DirectorsIvor Spiro and Mark Howard Gershinson
Company StatusLiquidation
Company Number09477737
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(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 March 2015(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(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Ashley Bourne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Contact

Websitewww.mintongroup.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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
13 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
22 August 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(6 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)