About

Registered Number: 05134293
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR

 

Having been setup in 2004, Mintblue Properties Ltd have registered office in Castleton in Cardiff, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Athay, Karen Maxine, Hayward, Richard Leighton for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHAY, Karen Maxine 21 May 2004 - 1
HAYWARD, Richard Leighton 21 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CH01 - Change of particulars for director 23 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 17 January 2020
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 05 November 2018
MR01 - N/A 10 May 2018
CS01 - N/A 05 April 2018
MR04 - N/A 09 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
RESOLUTIONS - N/A 28 July 2015
MA - Memorandum and Articles 28 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR01 - N/A 04 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 31 October 2014
MISC - Miscellaneous document 15 October 2014
AUD - Auditor's letter of resignation 14 October 2014
AUD - Auditor's letter of resignation 10 October 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 04 September 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 03 May 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 08 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 27 May 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 June 2008
353 - Register of members 24 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 May 2007
353 - Register of members 11 May 2007
287 - Change in situation or address of Registered Office 06 July 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
353 - Register of members 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 02 December 2005
225 - Change of Accounting Reference Date 27 October 2005
363s - Annual Return 13 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 April 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
RESOLUTIONS - N/A 12 October 2004
MEM/ARTS - N/A 12 October 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
MEM/ARTS - N/A 01 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Legal charge 17 March 2010 Fully Satisfied

N/A

Legal charge over building contract 27 May 2008 Fully Satisfied

N/A

Legal charge over building contract 12 May 2008 Fully Satisfied

N/A

Legal charge over agreement for lease 12 May 2008 Fully Satisfied

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal mortgage 31 December 2003 Fully Satisfied

N/A

Legal mortgage 10 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.