Minivale (hitchin) Limited

General information

Name:

Minivale (hitchin) Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 01021940

Incorporation date: 1971-08-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Minivale (hitchin) Limited has existed in the UK for at least fifty three years. Started with registration number 01021940 in 1971, the firm is based at 82 St John Street, London EC1M 4JN. The company's SIC code is 41100 and has the NACE code: Development of building projects. Minivale (hitchin) Ltd filed its latest accounts for the period that ended on Fri, 30th Sep 2022. The business most recent annual confirmation statement was submitted on Sun, 19th Mar 2023.

As for this specific firm, many of director's assignments up till now have been performed by Ana A. and Margaret C.. Amongst these two individuals, Margaret C. has carried on with the firm for the longest time, having become one of the many members of the Management Board on 1991-03-19. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Margaret C. as a secretary.

Margaret C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Margaret C.

Role: Secretary

Latest update: 1 March 2024

Ana A.

Role: Director

Appointed: 01 April 2022

Latest update: 1 March 2024

Margaret C.

Role: Director

Appointed: 19 March 1991

Latest update: 1 March 2024

People with significant control

Margaret C.
Notified on 19 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 10 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 10 May 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 April 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
52
Company Age

Closest Companies - by postcode