About

Registered Number: 05284992
Date of Incorporation: 12/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Abbotts House, 198 Lower High Street, Watford, WD17 2FF

 

Based in Watford, Minerva Heights Management Company Ltd was established in 2004, it's status at Companies House is "Active". The current directors of this organisation are listed as Curtis, Stephen John, Long, Elizabeth Margaret, Mead, Andrew David, O'donnell, Brian, Kennedy, Elizabeth, Lavender, Harriet, Lyndsell, Mark Andrew, Shah, Mitul Harish, Taylor, Michael George, Doctor, Hightown Praetorian & Churches Housing Association at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Stephen John 03 May 2011 - 1
LONG, Elizabeth Margaret 26 March 2011 - 1
MEAD, Andrew David 01 April 2008 - 1
O'DONNELL, Brian 14 October 2014 - 1
KENNEDY, Elizabeth 01 April 2008 20 January 2011 1
LAVENDER, Harriet 01 April 2008 16 October 2009 1
LYNDSELL, Mark Andrew 01 April 2008 28 August 2010 1
SHAH, Mitul Harish 22 November 2012 04 April 2018 1
TAYLOR, Michael George, Doctor 16 December 2013 21 February 2019 1
HIGHTOWN PRAETORIAN & CHURCHES HOUSING ASSOCIATION 18 December 2008 06 December 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 24 December 2013
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
AA - Annual Accounts 30 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 29 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 16 November 2005
RESOLUTIONS - N/A 12 October 2005
AA - Annual Accounts 29 September 2005
MEM/ARTS - N/A 20 June 2005
RESOLUTIONS - N/A 27 May 2005
225 - Change of Accounting Reference Date 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.