Minhill Investments Limited LONDON


Minhill Investments Limited was dissolved on 2023-01-03. Minhill Investments was a private limited company that was situated at York House, 45 Seymour Street, London, W1H 7LX. The company (formed on 1964-10-14) was run by 2 directors.
Director Katherine F. who was appointed on 20 July 2022.
Director Jonathan M. who was appointed on 27 March 2018.

The company was officially classified as "development of building projects" (41100). The latest confirmation statement was sent on 2022-08-15 and last time the statutory accounts were sent was on 31 March 2022. 2015-08-15 was the date of the most recent annual return.

Minhill Investments Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00823019
Date of Incorporation Wed, 14th Oct 1964
Date of Dissolution Tue, 3rd Jan 2023
Industry Development of building projects
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Aug 2023
Last confirmation statement dated Mon, 15th Aug 2022

Company staff

Katherine F.

Position: Director

Appointed: 20 July 2022

Jonathan M.

Position: Director

Appointed: 27 March 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Rhiannon O.

Position: Director

Appointed: 18 March 2022

Resigned: 17 August 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Resigned: 17 August 2022

Bruce J.

Position: Director

Appointed: 27 March 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 27 March 2018

Resigned: 31 March 2022

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 27 March 2018

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 27 March 2018

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2011

Jonathan R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 August 2006

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 13 September 2001

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

David S.

Position: Director

Appointed: 23 February 1998

Resigned: 29 August 2001

Patrick R.

Position: Director

Appointed: 21 October 1994

Resigned: 13 September 2001

Antony R.

Position: Director

Appointed: 05 December 1991

Resigned: 27 March 1997

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

Gerald D.

Position: Director

Appointed: 15 August 1991

Resigned: 31 December 1995

People with significant control

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2022
filed on: 5th, July 2022
Free Download (4 pages)

Company search

Advertisements