Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINCH PROPERTIES LIMITED
Company Information for

MINCH PROPERTIES LIMITED

BUSH & CO., 2 BARNFIELD CRESCENT, EXETER, EX1 1QT,
Company Registration Number
01145180
Private Limited Company
Active

Company Overview

About Minch Properties Ltd
MINCH PROPERTIES LIMITED was founded on 1973-11-13 and has its registered office in Exeter. The organisation's status is listed as "Active". Minch Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINCH PROPERTIES LIMITED
 
Legal Registered Office
BUSH & CO.
2 BARNFIELD CRESCENT
EXETER
EX1 1QT
Other companies in EX1
 
Filing Information
Company Number 01145180
Company ID Number 01145180
Date formed 1973-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINCH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   ASTRIA PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINCH PROPERTIES LIMITED
The following companies were found which have the same name as MINCH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINCH PROPERTIES, L.L.C. 10121 CALUMET LANE LAKE WORTH FL 33467 Active Company formed on the 2015-08-21
MINCH PROPERTIES LLC 1633B CALIFORNIA AVE SW SEATTLE WA 981161610 Active Company formed on the 2021-01-06

Company Officers of MINCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOODMAN
Company Secretary 2014-04-23
JENNIFER ANN O'SHEA
Director 1991-09-23
PATRICIA LESLEY PITT
Director 1991-09-23
DORIS JANE WOODMAN
Director 1991-09-23
GILLIAN MARY WOODMAN
Director 1991-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS JANE WOODMAN
Company Secretary 1991-09-23 2014-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2105/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-08Change of details for Miss Gillian Mary Woodman as a person with significant control on 2023-02-07
2023-02-08Change of details for Mrs Patricia Lesley Pitt as a person with significant control on 2023-02-07
2023-02-07SECRETARY'S DETAILS CHNAGED FOR MISS GILLIAN MARY WOODMAN on 2023-02-07
2023-02-07Director's details changed for Miss Gillian Mary Woodman on 2023-02-07
2023-02-07Director's details changed for Ms Jenny Ann Woodman on 2023-02-07
2023-02-07Director's details changed for Mrs Patricia Lesley Pitt on 2023-02-07
2023-02-07Change of details for Ms Jenny Ann Woodman as a person with significant control on 2023-02-07
2023-02-02Director's details changed for Ms Jennifer Ann O'shea on 2023-01-20
2023-01-13Change of details for Ms Jennifer Ann O'shea as a person with significant control on 2023-01-12
2022-07-2505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-19PSC07CESSATION OF DORIS JANE WOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DORIS JANE WOODMAN
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-14AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-18CH01Director's details changed for Ms Jennifer Ann O'shea on 2020-09-18
2020-06-09AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-05AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-21AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02PSC07CESSATION OF GILLIAN MARY WOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 14/06/2018
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MS JENNIFER ANN O'SHEA / 14/06/2018
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY WOODMAN
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 14/06/2018
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MS JENNIFER ANN O'SHEA / 14/06/2018
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY WOODMAN
2018-03-28PSC07CESSATION OF GILLIAN MARY WOODMAN AS A PSC
2018-03-28PSC07CESSATION OF PATRICIA LESLEY PITT AS A PSC
2018-03-28PSC07CESSATION OF JENNIFER ANN O'SHEA AS A PSC
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 309
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS JANE WOODMAN
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN O'SHEA
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY WOODMAN
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LESLEY PITT
2017-06-26AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 309
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOODMAN / 28/09/2016
2016-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY WOODMAN / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOODMAN / 28/09/2016
2016-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY WOODMAN / 28/09/2016
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 309
2015-10-08AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-10AA05/04/15 TOTAL EXEMPTION SMALL
2014-12-19AA05/04/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 309
2014-09-25AR0123/09/14 FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS JANE WOODMAN / 23/09/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WYNDALE STREATHAM RISE EXETER EX4 4PE
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 23/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN O'SHEA / 23/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOODMAN / 23/09/2014
2014-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GOODMAN / 23/09/2014
2014-04-23AP03SECRETARY APPOINTED MRS GILLIAN MARY GOODMAN
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY DORIS WOODMAN
2013-10-10AA05/04/13 TOTAL EXEMPTION SMALL
2013-09-24AR0123/09/13 FULL LIST
2012-12-13AA05/04/12 TOTAL EXEMPTION SMALL
2012-10-04AR0123/09/12 FULL LIST
2011-11-02AA05/04/11 TOTAL EXEMPTION SMALL
2011-09-26AR0123/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 23/09/2011
2010-10-12AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-30AR0123/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOODMAN / 23/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS JANE WOODMAN / 23/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY PITT / 23/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN O'SHEA / 23/09/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DORIS JANE WOODMAN / 23/09/2010
2010-01-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-20AA05/04/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-10-02363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-02363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-10-11363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-11363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2000-09-29363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-08363sRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-13363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-18363sRETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-09-15363sRETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-30363sRETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS
1993-11-24363sRETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS
1993-10-12AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-07-02AUDAUDITOR'S RESIGNATION
1993-01-29AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-10-07363sRETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MINCH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1974-06-11 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MINCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINCH PROPERTIES LIMITED
Trademarks
We have not found any records of MINCH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINCH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MINCH PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MINCH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINCH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINCH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1