Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED
Company Information for

MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED

UNIT 14 TRENTHAM TECHNOLOGY PARK BELLRINGER ROAD, TRENTHAM, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8LJ,
Company Registration Number
05732716
Private Limited Company
Active

Company Overview

About Minshall Court (2006) Property Management Ltd
MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED was founded on 2006-03-07 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Minshall Court (2006) Property Management Limited is a Private Limited Company registered in ENGLAND 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
MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 14 TRENTHAM TECHNOLOGY PARK BELLRINGER ROAD
TRENTHAM
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 8LJ
Other companies in ST16
 
Previous Names
BETHLEA PROPERTY MANAGEMENT LIMITED07/06/2006
Filing Information
Company Number 05732716
Company ID Number 05732716
Date formed 2006-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSHALL COURT (2006) PROPERTY MANAGEMENT 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 MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUTH HELEN MANCEY
Company Secretary 2016-02-01
DANIEL RONALD COLLINS
Director 2006-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN COULCHER
Company Secretary 2006-03-15 2013-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-03-07 2006-03-15
WATERLOW NOMINEES LIMITED
Nominated Director 2006-03-07 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL RONALD COLLINS DRAYCOTT SPORTS CENTRE LIMITED Director 2013-11-22 CURRENT 1972-07-19 Active
DANIEL RONALD COLLINS DALE AND COLLINS LIMITED Director 2011-12-28 CURRENT 2011-12-28 Active
DANIEL RONALD COLLINS D.R. COLLINS LIMITED Director 1991-06-07 CURRENT 1990-06-07 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23DISS40Compulsory strike-off action has been discontinued
2022-06-22CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE LEE on 2022-01-14
2022-01-14Director's details changed for Daniel Ronald Collins on 2022-01-14
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 2 Edensor Road Stoke-on-Trent Staffordshire ST3 2NU England
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE LEE on 2022-01-14
2022-01-14CH01Director's details changed for Daniel Ronald Collins on 2022-01-14
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 2 Edensor Road Stoke-on-Trent Staffordshire ST3 2NU England
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-06-04AP03Appointment of Mrs Jacqueline Lee as company secretary on 2021-06-03
2020-10-05TM02Termination of appointment of Ruth Helen Mancey on 2020-10-05
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-14CH01Director's details changed for Daniel Ronald Collins on 2018-09-30
2018-10-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-12CH03SECRETARY'S DETAILS CHNAGED FOR RUTH HELEN MANCEY on 2018-02-20
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Newport House Newport Road Stafford Staffordshire ST16 1DA England
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 2 Edensor Road Stoke-on-Trent ST3 2NU England
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Newport House Newport Road Stafford Staffordshire ST16 1DA
2017-11-23CH01Director's details changed for Daniel Ronald Collins on 2017-11-23
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR RUTH HELEN MANCEY on 2017-11-06
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-14AP03Appointment of Ruth Helen Mancey as company secretary on 2016-02-01
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-13AR0101/04/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-20AR0107/03/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-10AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN COULCHER
2013-05-08AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0107/03/12 ANNUAL RETURN FULL LIST
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 523 KING STREET LONGTON ST1 4EU
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0107/03/11 FULL LIST
2011-02-08AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-05-24AR0107/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RONALD COLLINS / 01/10/2009
2010-01-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-05363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/07
2007-07-26363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-07CERTNMCOMPANY NAME CHANGED BETHLEA PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/06/06
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINSHALL COURT (2006) PROPERTY MANAGEMENT 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 MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,696
Creditors Due Within One Year 2012-12-31 £ 1,684
Creditors Due Within One Year 2012-12-31 £ 1,684
Creditors Due Within One Year 2011-12-31 £ 1,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 1,155
Current Assets 2012-12-31 £ 0
Debtors 2013-12-31 £ 1,100
Debtors 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSHALL COURT (2006) PROPERTY MANAGEMENT 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 (94990 - Activities of other membership organizations n.e.c.) as MINSHALL COURT (2006) PROPERTY MANAGEMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MINSHALL COURT (2006) PROPERTY MANAGEMENT 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 MINSHALL COURT (2006) PROPERTY MANAGEMENT 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 MINSHALL COURT (2006) PROPERTY MANAGEMENT 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.