Minley Court Estates Limited BRIGHTON


Minley Court Estates started in year 1997 as Private Limited Company with registration number 03305129. The Minley Court Estates company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Brighton at Carlton House 28/29 Carlton Terrace. Postal code: BN41 1UR. Since 1997/02/11 Minley Court Estates Limited is no longer carrying the name Strabine.

The firm has 8 directors, namely Robin H., Carrie H. and Bryony E. and others. Of them, Leslie W. has been with the company the longest, being appointed on 3 February 1997 and Robin H. has been with the company for the least time - from 19 October 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minley Court Estates Limited Address / Contact

Office Address Carlton House 28/29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305129
Date of Incorporation Tue, 21st Jan 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Robin H.

Position: Director

Appointed: 19 October 2017

Carrie H.

Position: Director

Appointed: 23 January 2015

Bryony E.

Position: Director

Appointed: 14 April 2007

Paul C.

Position: Director

Appointed: 14 February 2007

Henry L.

Position: Director

Appointed: 26 August 2003

Nonhlanhla Z.

Position: Director

Appointed: 19 August 2003

Antoinette C.

Position: Director

Appointed: 28 April 1997

Leslie W.

Position: Director

Appointed: 03 February 1997

Paul C.

Position: Secretary

Appointed: 06 March 2020

Resigned: 03 March 2021

Paul C.

Position: Secretary

Appointed: 14 February 2007

Resigned: 28 January 2010

Alan S.

Position: Secretary

Appointed: 24 May 2005

Resigned: 06 March 2020

Catherine H.

Position: Director

Appointed: 11 October 2002

Resigned: 03 July 2021

Malcolm T.

Position: Director

Appointed: 03 October 2002

Resigned: 27 April 2007

Simon H.

Position: Director

Appointed: 26 September 2000

Resigned: 11 October 2002

Barry D.

Position: Director

Appointed: 04 October 1999

Resigned: 08 March 2019

Michael S.

Position: Director

Appointed: 04 October 1999

Resigned: 26 September 2000

Warren M.

Position: Director

Appointed: 13 February 1998

Resigned: 03 October 2002

Arthur T.

Position: Director

Appointed: 01 July 1997

Resigned: 04 March 2021

Anne H.

Position: Director

Appointed: 30 June 1997

Resigned: 04 October 1999

Mary G.

Position: Director

Appointed: 03 February 1997

Resigned: 19 August 2003

Steven D.

Position: Secretary

Appointed: 03 February 1997

Resigned: 31 May 2005

Steven D.

Position: Director

Appointed: 03 February 1997

Resigned: 13 February 1998

Nicola D.

Position: Director

Appointed: 03 February 1997

Resigned: 26 August 2003

Elizabeth M.

Position: Director

Appointed: 03 February 1997

Resigned: 13 February 1998

David T.

Position: Director

Appointed: 03 February 1997

Resigned: 04 October 1999

Leslie W.

Position: Director

Appointed: 03 February 1997

Resigned: 24 January 2014

Daniel D.

Position: Nominee Secretary

Appointed: 21 January 1997

Resigned: 03 February 1997

Daniel D.

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 03 February 1997

Betty D.

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 03 February 1997

Company previous names

Strabine February 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets14 22510 6309 23413 397
Other
Creditors14 21610 6219 22513 388
Net Current Assets Liabilities9999
Total Assets Less Current Liabilities9999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 10th, March 2023
Free Download (5 pages)

Company search