About

Registered Number: 03025175
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 534 London Road, Westcliff-On-Sea, Essex, SS0 9HS,

 

Founded in 1995, Minter Properties Ltd has its registered office in Westcliff-On-Sea, Essex, it's status at Companies House is "Active". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLENDER, Yehuda 07 October 2013 - 1
MALEK, David 22 February 1995 - 1
MORGENSTERN, David 22 February 1995 - 1
REBENWURZEL, Peter 22 February 1995 - 1
RABINOVITZ, Jacob 22 February 1995 07 October 2013 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 February 2018
AD01 - Change of registered office address 25 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 11 November 2013
TM01 - Termination of appointment of director 10 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 26 April 2012
MEM/ARTS - N/A 26 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 March 2007
AC92 - N/A 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
363a - Annual Return 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
GAZ2 - Second notification of strike-off action in London Gazette 10 June 1997
GAZ1 - First notification of strike-off action in London Gazette 18 February 1997
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.