Minster Lovell Management Company Limited WITNEY


Founded in 2016, Minster Lovell Management Company, classified under reg no. 10151792 is an active company. Currently registered at 1 The Limes Brize Norton Road OX29 0AE, Witney the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 9 directors, namely Simon K., Margaret K. and Rebecca F. and others. Of them, Paul L., Valerie L., Malcolm C., Valerie C., Dennis N., Nicholas W. have been with the company the longest, being appointed on 30 August 2017 and Simon K. and Margaret K. have been with the company for the least time - from 13 August 2023. As of 28 March 2024, there were 5 ex directors - Sarah S., June C. and others listed below. There were no ex secretaries.

Minster Lovell Management Company Limited Address / Contact

Office Address 1 The Limes Brize Norton Road
Office Address2 Minster Lovell
Town Witney
Post code OX29 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10151792
Date of Incorporation Wed, 27th Apr 2016
Industry Residents property management
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Simon K.

Position: Director

Appointed: 13 August 2023

Margaret K.

Position: Director

Appointed: 13 August 2023

Rebecca F.

Position: Director

Appointed: 31 March 2022

Paul L.

Position: Director

Appointed: 30 August 2017

Valerie L.

Position: Director

Appointed: 30 August 2017

Malcolm C.

Position: Director

Appointed: 30 August 2017

Valerie C.

Position: Director

Appointed: 30 August 2017

Dennis N.

Position: Director

Appointed: 30 August 2017

Nicholas W.

Position: Director

Appointed: 30 August 2017

Sarah S.

Position: Director

Appointed: 20 October 2017

Resigned: 13 August 2023

June C.

Position: Director

Appointed: 30 August 2017

Resigned: 20 October 2017

Sheila M.

Position: Director

Appointed: 30 August 2017

Resigned: 31 March 2022

Peter P.

Position: Director

Appointed: 27 April 2016

Resigned: 30 August 2017

Lee H.

Position: Director

Appointed: 27 April 2016

Resigned: 30 August 2017

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2016

Resigned: 30 August 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Peter P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Lee H. This PSC has significiant influence or control over the company,.

Peter P.

Notified on 27 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Lee H.

Notified on 27 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3124886846831 048505
Net Assets Liabilities 38222853059439
Other
Creditors1 140870146153454544
Net Current Assets Liabilities-82838253853059439
Total Assets Less Current Liabilities-82838222853059439

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, October 2023
Free Download (3 pages)

Company search