About

Registered Number: 05758402
Date of Incorporation: 27/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Minns Properties Ltd was founded on 27 March 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mansfield, Teresa Bernadette, Minns, Melanie at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Teresa Bernadette 30 November 2006 01 December 2013 1
MINNS, Melanie 12 September 2006 30 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2015
AD01 - Change of registered office address 23 February 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 20 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 February 2013
SH19 - Statement of capital 15 May 2012
RESOLUTIONS - N/A 03 April 2012
CAP-SS - N/A 03 April 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 21 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
225 - Change of Accounting Reference Date 15 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
CERTNM - Change of name certificate 19 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2006 Outstanding

N/A

Legal charge 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.