Minton Twenty-five Limited

General information

Name:

Minton Twenty-five Ltd

Office Address:

8 De Walden Court 85 New Cavendish Street W1W 6XD London

Number: 05298798

Incorporation date: 2004-11-29

Dissolution date: 2021-10-26

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Minton Twenty-five was founded on 2004-11-29 as a private limited company. The company headquarters was registered in London on 8 De Walden Court, 85 New Cavendish Street. The address post code is W1W 6XD. The reg. no. for Minton Twenty-five Limited was 05298798. Minton Twenty-five Limited had been in business for seventeen years until dissolution date on 2021-10-26.

Mark T., Ashley B., Mark G. and Ivor S. were listed as company's directors and were running the company for four years.

The companies with significant control over this firm included: Minton Group Ltd owned over 3/4 of company shares. This business could have been reached in London at 85 New Cavendish Street, W1W 6XD and was registered as a PSC under the reg no 03058956.

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 25 May 2017

Latest update: 24 December 2023

Ashley B.

Role: Director

Appointed: 25 May 2017

Latest update: 24 December 2023

Mark T.

Role: Secretary

Appointed: 29 November 2004

Latest update: 24 December 2023

Mark G.

Role: Director

Appointed: 29 November 2004

Latest update: 24 December 2023

Ivor S.

Role: Director

Appointed: 29 November 2004

Latest update: 24 December 2023

People with significant control

Minton Group Ltd
Address: 8 De Walden Court 85 New Cavendish Street, London, W1W 6XD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03058956
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 13 December 2021
Confirmation statement last made up date 29 November 2020
Annual Accounts 16 November 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 16 November 2012
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 October 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2013-10-31
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-10-31
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 July 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2015-10-31
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 4 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
On 10th June 2021 director's details were changed (CH01)
filed on: 10th, June 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies