Minterne Grange Freehold Limited 328A WIMBORNE ROAD


Founded in 1976, Minterne Grange Freehold, classified under reg no. 01270099 is an active company. Currently registered at Messrs Owens & Porter BH9 2HH, 328a Wimborne Road the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Fiona G., Melvin W. and Gerald B. and others. In addition one secretary - Stephen O. - is with the firm. As of 7 June 2024, there were 11 ex directors - Alan H., Bryan C. and others listed below. There were no ex secretaries.

Minterne Grange Freehold Limited Address / Contact

Office Address Messrs Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270099
Date of Incorporation Fri, 23rd Jul 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Fiona G.

Position: Director

Appointed: 06 July 2022

Melvin W.

Position: Director

Appointed: 24 June 2022

Gerald B.

Position: Director

Appointed: 30 April 2019

Grace M.

Position: Director

Appointed: 11 April 2014

Stephen O.

Position: Secretary

Appointed: 22 May 1991

Alan H.

Position: Director

Appointed: 01 August 2022

Resigned: 19 April 2024

Bryan C.

Position: Director

Appointed: 03 January 2014

Resigned: 08 April 2019

Suzanne P.

Position: Director

Appointed: 16 April 2012

Resigned: 28 July 2013

John B.

Position: Director

Appointed: 23 April 2007

Resigned: 09 November 2015

Roger E.

Position: Director

Appointed: 24 April 2006

Resigned: 11 April 2014

Grace H.

Position: Director

Appointed: 15 August 2002

Resigned: 02 March 2007

Kenneth S.

Position: Director

Appointed: 20 March 2000

Resigned: 14 August 2002

Nancy M.

Position: Director

Appointed: 24 March 1997

Resigned: 16 April 2012

Richard M.

Position: Director

Appointed: 22 May 1991

Resigned: 01 June 2006

Peter H.

Position: Director

Appointed: 22 May 1991

Resigned: 25 February 1997

Arthur B.

Position: Director

Appointed: 22 May 1991

Resigned: 20 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors601601601 
Net Assets Liabilities28293012
Other Debtors601601601 
Property Plant Equipment1 5361 5361 53612
Other
Creditors2 1092 1082 107 
Net Current Assets Liabilities601601601 
Number Shares Issued Fully Paid 121212
Par Value Share 111
Property Plant Equipment Gross Cost1 5361 536  
Total Assets Less Current Liabilities2 1372 1372 13712

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small company accounts for the period up to 2022-12-31
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements