Mineford Properties Limited LONDON


Mineford Properties started in year 1997 as Private Limited Company with registration number 03434482. The Mineford Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Unit 8, First Floor The Edge Business Centre. Postal code: NW2 6EW.

The company has one director. Soon L., appointed on 28 April 2008. There are currently no secretaries appointed. Currently 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.

Mineford Properties Limited Address / Contact

Office Address Unit 8, First Floor The Edge Business Centre
Office Address2 Humber Road
Town London
Post code NW2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434482
Date of Incorporation Tue, 16th Sep 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Soon L.

Position: Director

Appointed: 28 April 2008

Aryeh M.

Position: Director

Appointed: 14 February 2017

Resigned: 18 February 2020

Avrom L.

Position: Director

Appointed: 11 July 2016

Resigned: 18 June 2019

Shay C.

Position: Director

Appointed: 22 January 2015

Resigned: 14 February 2017

Debra S.

Position: Secretary

Appointed: 17 October 2012

Resigned: 14 February 2017

Debra S.

Position: Director

Appointed: 15 May 2012

Resigned: 14 February 2017

Joshua L.

Position: Secretary

Appointed: 28 April 2008

Resigned: 23 December 2011

Abraham L.

Position: Director

Appointed: 28 April 2008

Resigned: 14 February 2017

Beej C.

Position: Secretary

Appointed: 30 June 2005

Resigned: 05 May 2008

David M.

Position: Director

Appointed: 30 March 2001

Resigned: 04 August 2005

Angela J.

Position: Director

Appointed: 30 March 2001

Resigned: 28 April 2008

Beej C.

Position: Director

Appointed: 02 October 1997

Resigned: 30 March 2001

Angela J.

Position: Secretary

Appointed: 02 October 1997

Resigned: 30 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 1997

Resigned: 02 October 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1997

Resigned: 02 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment18 02118 02118 02118 02118 02118 02118 021
Other
Creditors18 02118 02118 02118 02118 02118 02118 021
Other Creditors18 02118 02118 02118 02118 02118 02118 021
Property Plant Equipment Gross Cost18 02118 02118 02118 02118 02118 021 
Total Assets Less Current Liabilities18 02118 02118 02118 02118 02118 02118 021

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (6 pages)

Company search