Minerva Lodge Property Holdings Limited LONDON


Founded in 2006, Minerva Lodge Property Holdings, classified under reg no. 05860805 is an active company. Currently registered at Flat 20, Minerva Lodge Sweyn Place SE3 0EZ, London the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely William C. and James D.. In addition one secretary - William C. - is with the firm. At the moment 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.

Minerva Lodge Property Holdings Limited Address / Contact

Office Address Flat 20, Minerva Lodge Sweyn Place
Office Address2 Blackheath Park
Town London
Post code SE3 0EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860805
Date of Incorporation Wed, 28th Jun 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

William C.

Position: Director

Appointed: 06 September 2020

James D.

Position: Director

Appointed: 17 February 2011

William C.

Position: Secretary

Appointed: 11 March 2010

Richard G.

Position: Director

Appointed: 19 May 2015

Resigned: 06 December 2022

Charmaine C.

Position: Director

Appointed: 25 April 2013

Resigned: 08 February 2017

Nicholas M.

Position: Director

Appointed: 17 February 2011

Resigned: 20 May 2015

Keith S.

Position: Director

Appointed: 11 March 2010

Resigned: 01 July 2010

Martin H.

Position: Director

Appointed: 03 December 2007

Resigned: 11 March 2010

Nicholas M.

Position: Secretary

Appointed: 03 December 2007

Resigned: 07 April 2008

Mei Y.

Position: Director

Appointed: 28 June 2006

Resigned: 24 August 2008

Cecilia B.

Position: Secretary

Appointed: 28 June 2006

Resigned: 03 December 2007

John B.

Position: Director

Appointed: 28 June 2006

Resigned: 09 February 2023

Kevin M.

Position: Director

Appointed: 28 June 2006

Resigned: 11 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 28 June 2006

Nicholas M.

Position: Director

Appointed: 28 June 2006

Resigned: 07 April 2008

Derek F.

Position: Director

Appointed: 28 June 2006

Resigned: 11 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 15167 82873 82370 206
Current Assets87 22579 51889 46392 156
Debtors10 07411 69015 64021 950
Property Plant Equipment207 008207 008207 008207 008
Other
Creditors16 5648 98820 34016 701
Net Current Assets Liabilities70 66170 53069 12375 455
Property Plant Equipment Gross Cost207 008207 008207 008 
Total Assets Less Current Liabilities277 669277 538276 131282 463

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-02-09
filed on: 9th, February 2023
Free Download (1 page)

Company search

Advertisements