Min Properties Limited

General information

Name:

Min Properties Ltd

Office Address:

Suite 4102 Charlotte House Queens Dock Commercial Centre Norfolk Street L1 0BG Liverpool

Number: 07348447

Incorporation date: 2010-08-17

Dissolution date: 2022-10-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the beginning of Min Properties Limited, the firm which was located at Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street in Liverpool. The company was started on 2010-08-17. Its registration number was 07348447 and the company postal code was L1 0BG. It had been operating on the market for about twelve years up until 2022-10-18.

The business was controlled by 1 managing director: Nicola R., who was assigned to lead the company in September 2013.

Executives who controlled the firm include: Nicola R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kevin D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola R.

Role: Director

Appointed: 14 September 2013

Latest update: 5 December 2023

People with significant control

Nicola R.
Notified on 17 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin D.
Notified on 25 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John M.
Notified on 25 January 2017
Ceased on 25 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Berica N.
Notified on 17 August 2016
Ceased on 25 January 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 5 May 2016
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 November 2016
Annual Accounts 14 November 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 14 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 12 April 2014
Date Approval Accounts 12 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies