Minehead Court Limited MIDDLESEX


Minehead Court started in year 1996 as Private Limited Company with registration number 03279012. The Minehead Court company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Middlesex at Woodbury, 64 Grange Gardens. Postal code: HA5 5QF.

There is a single director in the firm at the moment - Peter G., appointed on 20 October 2015. In addition, a secretary was appointed - Stefan C., appointed on 29 September 2005. As of 1 May 2024, there were 6 ex directors - John F., Catharine F. and others listed below. There were no ex secretaries.

Minehead Court Limited Address / Contact

Office Address Woodbury, 64 Grange Gardens
Office Address2 Pinner
Town Middlesex
Post code HA5 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279012
Date of Incorporation Fri, 15th Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 28 years old
Account next due date Tue, 24th Dec 2024 (237 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Peter G.

Position: Director

Appointed: 20 October 2015

Stefan C.

Position: Secretary

Appointed: 29 September 2005

John F.

Position: Director

Appointed: 09 March 2013

Resigned: 01 January 2016

Catharine F.

Position: Director

Appointed: 01 September 2006

Resigned: 23 March 2013

Hawksworth Management Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 29 September 2005

Sarah J.

Position: Director

Appointed: 15 April 1999

Resigned: 01 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 15 November 1996

Wsc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 1996

Resigned: 18 December 2002

John F.

Position: Director

Appointed: 15 November 1996

Resigned: 28 February 2007

Benjamin M.

Position: Director

Appointed: 15 November 1996

Resigned: 16 December 1999

Peter T.

Position: Director

Appointed: 15 November 1996

Resigned: 14 February 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 15 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth30303030     
Balance Sheet
Cash Bank On Hand    3030303030
Current Assets 30303030    
Net Assets Liabilities   303030303030
Cash Bank In Hand3030       
Debtors 303030     
Net Assets Liabilities Including Pension Asset Liability30303030     
Reserves/Capital
Called Up Share Capital 303030     
Shareholder Funds30303030     
Other
Net Current Assets Liabilities 30303030    
Number Shares Allotted 30   30303030
Par Value Share 1   1111
Total Assets Less Current Liabilities 30303030    
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/24
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements