General information

Name:

Mentpoint Ltd

Office Address:

5 Beaumont Gate Shenley Hill WD7 7AR Radlett

Number: 01403047

Incorporation date: 1978-11-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 is the year of the founding of Mentpoint Limited, a company which is situated at 5 Beaumont Gate, Shenley Hill in Radlett. That would make 46 years Mentpoint has existed in the UK, as the company was created on 1978-11-30. Its registered no. is 01403047 and the zip code is WD7 7AR. The company's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. Mentpoint Ltd filed its latest accounts for the financial period up to 2023-01-31. The company's most recent annual confirmation statement was submitted on 2023-06-30.

Erika H. and Vivien F. are the enterprise's directors and have been managing the firm since 2014-03-14. To help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Vivien F. as a secretary since the appointment on 1991-06-22.

Executives who control the firm include: Erika H. owns over 1/2 to 3/4 of company shares . Robert H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Erika H.

Role: Director

Latest update: 11 April 2024

Vivien F.

Role: Director

Appointed: 14 March 2014

Latest update: 11 April 2024

Vivien F.

Role: Secretary

Appointed: 22 June 1991

Latest update: 11 April 2024

People with significant control

Erika H.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 18 March 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 March 2013
Annual Accounts 14 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2024-01-31 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

14 Kendal Lodge Slade Court 98 Watling Street

Post code:

WD7 7BT

City / Town:

Radlett

HQ address,
2014

Address:

14 Kendal Lodge Slade Court 98 Watling Street

Post code:

WD7 7BT

City / Town:

Radlett

HQ address,
2015

Address:

14 Kendal Lodge Slade Court 98 Watling Street

Post code:

WD7 7BT

City / Town:

Radlett

HQ address,
2016

Address:

14 Kendal Lodge Slade Court 98 Watling Street

Post code:

WD7 7BT

City / Town:

Radlett

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies