About

Registered Number: 05860805
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Flat 20, Minerva Lodge Sweyn Place, Blackheath Park, London, SE3 0EZ

 

Minerva Lodge Property Holdings Ltd was registered on 28 June 2006. The current directors of the organisation are listed as Castle, William Joseph, Bendall, John Charles Merton, Devon, James David, Guest, Richard Peter, Broderick, Cecilia, Comrie, Charmaine, Frame, Derek Brian, Hayes, Martin James, Martin, Nicholas James, Messere, Kevin Paul, Simpson, Keith Edward, Yung, Mei Wah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDALL, John Charles Merton 28 June 2006 - 1
DEVON, James David 17 February 2011 - 1
GUEST, Richard Peter 19 May 2015 - 1
COMRIE, Charmaine 25 April 2013 08 February 2017 1
FRAME, Derek Brian 28 June 2006 11 March 2010 1
HAYES, Martin James 03 December 2007 11 March 2010 1
MARTIN, Nicholas James 28 June 2006 07 April 2008 1
MESSERE, Kevin Paul 28 June 2006 11 March 2010 1
SIMPSON, Keith Edward 11 March 2010 01 July 2010 1
YUNG, Mei Wah 28 June 2006 24 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CASTLE, William Joseph 11 March 2010 - 1
BRODERICK, Cecilia 28 June 2006 03 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 01 July 2018
PSC08 - N/A 09 July 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 08 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 10 September 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP03 - Appointment of secretary 23 March 2010
AD01 - Change of registered office address 19 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 05 October 2009
AAMD - Amended Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 05 April 2008
225 - Change of Accounting Reference Date 11 February 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.