Menhinnick Property Company Limited LONDON


Menhinnick Property Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02625854. The Menhinnick Property Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

At present there are 4 directors in the the company, namely Richard E., Kirsty S. and John S. and others. In addition one secretary - Richard F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Menhinnick Property Company Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625854
Date of Incorporation Tue, 2nd Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Richard E.

Position: Director

Appointed: 11 March 2022

Kirsty S.

Position: Director

Appointed: 16 November 2014

Richard F.

Position: Secretary

Appointed: 01 February 2009

John S.

Position: Director

Appointed: 20 March 2002

Eric L.

Position: Director

Appointed: 06 July 2001

Edward S.

Position: Director

Appointed: 01 November 2009

Resigned: 04 August 2011

Naran M.

Position: Director

Appointed: 02 April 2009

Resigned: 16 November 2014

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 01 February 2009

Robert H.

Position: Secretary

Appointed: 13 September 2000

Resigned: 14 March 2005

John M.

Position: Director

Appointed: 24 May 2000

Resigned: 04 August 2011

Maurice F.

Position: Director

Appointed: 01 April 1998

Resigned: 12 October 2007

David F.

Position: Secretary

Appointed: 09 April 1997

Resigned: 13 September 2000

David F.

Position: Director

Appointed: 22 March 1995

Resigned: 18 September 2001

Michelle B.

Position: Director

Appointed: 22 March 1995

Resigned: 23 March 2009

Nicholas B.

Position: Director

Appointed: 19 January 1993

Resigned: 04 April 1997

Nicholas B.

Position: Secretary

Appointed: 19 January 1993

Resigned: 04 April 1997

Elizabeth H.

Position: Director

Appointed: 19 January 1993

Resigned: 02 July 2004

Hugh R.

Position: Director

Appointed: 19 January 1993

Resigned: 22 March 1995

Mauveen K.

Position: Director

Appointed: 02 July 1992

Resigned: 19 January 1993

Donato P.

Position: Director

Appointed: 25 July 1991

Resigned: 25 May 1992

Kenneth H.

Position: Director

Appointed: 25 July 1991

Resigned: 11 June 2004

John T.

Position: Director

Appointed: 25 July 1991

Resigned: 30 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1991

Resigned: 25 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 8171 8171 8171 817 
Other Debtors1 8171 8171 8171 817 
Current Assets   1 8171 817
Net Assets Liabilities   3 7223 722
Other
Investments Fixed Assets1 9051 9051 9051 905 
Net Current Assets Liabilities1 8171 8171 8171 8171 817
Other Investments Other Than Loans1 9051 9051 9051 905 
Total Assets Less Current Liabilities3 7223 7223 7223 7223 722
Fixed Assets   1 9051 905

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search