About

Registered Number: 01145180
Date of Incorporation: 13/11/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Bush & Co., 2 Barnfield Crescent, Exeter, EX1 1QT

 

Having been setup in 1973, Minch Properties Ltd has its registered office in Exeter, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Woodman, Gillian Mary, O'shea, Jennifer Ann, Pitt, Patricia Lesley, Woodman, Gillian Mary, Woodman, Doris Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Jennifer Ann N/A - 1
PITT, Patricia Lesley N/A - 1
WOODMAN, Gillian Mary N/A - 1
Secretary Name Appointed Resigned Total Appointments
WOODMAN, Gillian Mary 23 April 2014 - 1
WOODMAN, Doris Jane N/A 23 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 September 2018
PSC07 - N/A 02 July 2018
PSC04 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AD01 - Change of registered office address 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AP03 - Appointment of secretary 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 01 October 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 07 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 November 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 19 September 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 30 October 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 12 October 1993
AUD - Auditor's letter of resignation 02 July 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 11 December 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 22 February 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 June 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.