Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED
Company Information for

MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED

EBENEZER HOUSE 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ,
Company Registration Number
05726799
Private Limited Company
Active

Company Overview

About Minstead Investments (boscombe) Ltd
MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED was founded on 2006-03-01 and has its registered office in Dorset. The organisation's status is listed as "Active". Minstead Investments (boscombe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED
 
Legal Registered Office
EBENEZER HOUSE 5A POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ
Other companies in BH2
 
Filing Information
Company Number 05726799
Company ID Number 05726799
Date formed 2006-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896148573  
Last Datalog update: 2024-02-05 20:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTEAD INVESTMENTS (BOSCOMBE) 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.

Company Officers of MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN SPURLING
Company Secretary 2006-03-01
STUART ALAN LEES
Director 2006-03-01
JOHN SPURLING
Director 2006-03-01
MICHAEL BRIAN WILKES
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MONICA LANGRIDGE
Director 2006-03-01 2015-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRIAN WILKES BOSCOMBE DEVELOPMENTS LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
MICHAEL BRIAN WILKES BULLOCK & LEES LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-10CESSATION OF NICHOLAS ADRIAN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CARTER
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CARTER
2023-01-10PSC07CESSATION OF NICHOLAS ADRIAN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057267990005
2021-02-25RP04PSC01Second filing of notification of person of significant controlStuart Alan Lees
2021-01-22CH01Director's details changed for Mr Michael Brian Wilkes on 2020-12-17
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-20PSC07CESSATION OF JOHN SPURLING AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ADRIAN CARTER
2021-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALAN LEES
2020-12-22SH02Sub-division of shares on 2020-12-01
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPURLING
2020-12-15TM02Termination of appointment of John Spurling on 2020-10-12
2020-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Mr Michael Brian Wilkes on 2019-09-03
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for Mr Michael Brian Wilkes on 2018-02-28
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27CH01Director's details changed for Mr Michael Brian Wilkes on 2015-08-01
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Stuart Alan Lees on 2015-05-01
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MONICA LANGRIDGE
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-13CH01Director's details changed for Mr Michael Brian Wilkes on 2014-01-08
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MONICA LANGRIDGE / 10/01/2013
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LEES / 10/01/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MONICA LANGRIDGE / 10/01/2013
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0101/03/12 ANNUAL RETURN FULL LIST
2011-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0101/03/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LEES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MONICA LANGRIDGE / 01/03/2010
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRYAN WILKES / 13/01/2010
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-24288aDIRECTOR APPOINTED MICHAEL BRYAN WILKES
2008-05-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-05-15363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL
2006-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MINSTEAD INVESTMENTS (BOSCOMBE) 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 MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 1,388,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED
Trademarks
We have not found any records of MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTEAD INVESTMENTS (BOSCOMBE) 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 (68100 - Buying and selling of own real estate) as MINSTEAD INVESTMENTS (BOSCOMBE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MINSTEAD INVESTMENTS (BOSCOMBE) 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 MINSTEAD INVESTMENTS (BOSCOMBE) 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 MINSTEAD INVESTMENTS (BOSCOMBE) 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.