Minico Properties Limited BIRMINGHAM


Founded in 2006, Minico Properties, classified under reg no. 05980852 is an active company. Currently registered at 75-97 Walsall Road B42 1TX, Birmingham the company has been in the business for eighteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Luke P., appointed on 1 January 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephanie D. who worked with the the firm until 14 June 2022.

Minico Properties Limited Address / Contact

Office Address 75-97 Walsall Road
Office Address2 Perry Barr
Town Birmingham
Post code B42 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980852
Date of Incorporation Fri, 27th Oct 2006
Industry Activities of head offices
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Luke P.

Position: Director

Appointed: 01 January 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2006

Resigned: 27 October 2006

Stephanie D.

Position: Secretary

Appointed: 27 October 2006

Resigned: 14 June 2022

Deborah P.

Position: Director

Appointed: 27 October 2006

Resigned: 25 April 2019

Janice R.

Position: Director

Appointed: 27 October 2006

Resigned: 08 April 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Luke P. The abovementioned PSC. The second entity in the persons with significant control register is Debbie P. This PSC owns 25-50% shares. Moving on, there is Janice R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Luke P.

Notified on 24 April 2019
Nature of control: right to appoint and remove directors

Debbie P.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% shares

Janice R.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3 109 7063 230 428       
Balance Sheet
Cash Bank On Hand 1 720 2531 767 4521 834 4341 964 511124 52662 59661 231224 445
Current Assets1 557 9741 720 253 1 934 8091 974 086157 731230 188268 806462 001
Debtors56 460  100 3759 57533 205167 592207 575237 556
Other Debtors   9 5759 5759 57519 502 9 500
Cash Bank In Hand1 501 5141 720 253       
Net Assets Liabilities 3 209 4283 136 822      
Property Plant Equipment 1 657 2201 626 9111 596 6021 500 000    
Tangible Fixed Assets1 687 5291 657 220       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve3 109 6463 230 368       
Shareholder Funds3 109 7063 230 428       
Other
Amounts Owed By Related Parties      148 090188 073228 056
Average Number Employees During Period 22221111
Corporation Tax Payable        7 399
Corporation Tax Recoverable      19 50219 502 
Creditors 147 105241 601244 267229 788117 12651 97153 37759 386
Fixed Assets1 687 5891 657 2801 626 9711 596 6621 500 0606010 06010 06020 060
Intangible Assets      10 00010 00020 000
Intangible Assets Gross Cost      10 00010 00020 000
Investments Fixed Assets606060606060606060
Investments In Group Undertakings Participating Interests      606060
Net Assets Liabilities Subsidiaries -411 251-366 830-383 595-371 837-377 349-381 829418 602479 772
Net Current Assets Liabilities1 422 1171 573 1481 525 8511 690 5421 744 29840 605178 217215 429402 615
Other Creditors 94 19998 69993 68796 78782 00151 97153 37751 987
Percentage Class Share Held In Subsidiary  100 100100100100100
Profit Loss  212 392 -32 846134 069195 61265 212 
Profit Loss Subsidiaries 207 158160 57932 7658 242105 512184 480114 773261 170
Total Assets Less Current Liabilities3 109 7063 230 4283 152 8223 287 2043 244 35840 665188 277225 489422 675
Accounting Period Subsidiary2 0142 016       
Accumulated Depreciation Impairment Property Plant Equipment 272 780303 089333 398     
Additional Provisions Increase From New Provisions Recognised  -5 000      
Amounts Owed To Group Undertakings 8 469123 941104 318105 315    
Creditors Due Within One Year135 857147 105       
Dividends Paid  285 000 10 0008 00048 000  
Increase From Depreciation Charge For Year Property Plant Equipment  30 309 30 309    
Investments In Group Undertakings 606060606060  
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted 60       
Number Shares Issued Fully Paid  2 222  
Number Shares Issued Specific Share Issue  2      
Other Taxation Social Security Payable 44 43718 96146 26221 37035 125   
Par Value Share 11 111  
Property Plant Equipment Gross Cost 1 930 000 1 930 0001 500 000    
Provisions 21 00016 000      
Provisions For Liabilities Balance Sheet Subtotal 21 00016 000      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -363 707    
Share Capital Allotted Called Up Paid6060       
Tangible Fixed Assets Cost Or Valuation1 930 000        
Tangible Fixed Assets Depreciation242 471272 780       
Total Increase Decrease From Revaluations Property Plant Equipment    -430 000    
Trade Creditors Trade Payables    6 316    
Amounts Owed By Group Undertakings     23 630148 090  
Disposals Property Plant Equipment     1 500 000   
Total Additions Including From Business Combinations Intangible Assets      10 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, October 2023
Free Download (11 pages)

Company search

Advertisements