Active
Company Information for MINTLEND LTD
43-45 STAMFORD HILL, LONDON, N16 5SR,
|
Company Registration Number
08225427
Private Limited Company
Active |
Company Name | ||
---|---|---|
MINTLEND LTD | ||
Legal Registered Office | ||
43-45 STAMFORD HILL LONDON N16 5SR Other companies in N16 | ||
Previous Names | ||
|
Company Number | 08225427 | |
---|---|---|
Company ID Number | 08225427 | |
Date formed | 2012-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 28/07/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 15:34:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACK GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYPARK PROPERTY LTD | Director | 2018-06-06 | CURRENT | 2012-11-01 | Active | |
NW PROPERTY INVESTMENTS LTD | Director | 2015-04-29 | CURRENT | 2015-03-03 | Active | |
KIRKVALE ESTATES LTD | Director | 2014-11-01 | CURRENT | 2014-08-19 | Active | |
HEATHTON ESTATES LTD | Director | 2014-01-01 | CURRENT | 2002-04-26 | Active | |
MISTINGTON LTD | Director | 2013-11-21 | CURRENT | 2013-10-08 | Dissolved 2016-05-31 | |
PILLINGSTONE LTD | Director | 2013-05-23 | CURRENT | 2013-04-29 | Active - Proposal to Strike off | |
BALLADARE LTD | Director | 2013-05-13 | CURRENT | 2013-04-08 | Active | |
OSTERTON LTD | Director | 2013-03-12 | CURRENT | 2013-02-07 | Active | |
SHIRELEY ESTATES LTD | Director | 2012-10-24 | CURRENT | 2012-09-24 | Active | |
MAREVALLEY LTD | Director | 2012-09-11 | CURRENT | 2012-08-03 | Active | |
DOWNBRIDGE ESTATES LTD | Director | 2012-02-29 | CURRENT | 2012-01-09 | Active | |
CHESSWELL LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
ZONEMORE LTD | Director | 2010-10-25 | CURRENT | 2010-09-15 | Active | |
ARCHWAY PROPERTIES LTD | Director | 2010-10-20 | CURRENT | 2010-10-06 | Active | |
TULLINGFORD LTD | Director | 2010-03-11 | CURRENT | 2009-12-08 | Active | |
FAIRTHORN ESTATES LTD | Director | 2009-08-04 | CURRENT | 2009-04-29 | Active | |
BERCLEYS MANAGEMENT UK LTD | Director | 2007-12-01 | CURRENT | 2007-11-22 | Active - Proposal to Strike off | |
EXCLUSIVE INVESTMENTS LTD | Director | 2005-09-01 | CURRENT | 1999-06-28 | Active | |
ROOTHOUSE PROPERTIES LTD | Director | 2005-05-09 | CURRENT | 2005-03-02 | Active | |
MALLERTON LTD | Director | 2003-05-22 | CURRENT | 2003-04-08 | Active | |
DUNMELL LTD | Director | 2002-07-03 | CURRENT | 2001-03-16 | Active | |
LANDWALK LTD | Director | 2001-04-03 | CURRENT | 2001-03-22 | Active | |
GOLDMOOR PROPERTIES LTD | Director | 2000-07-16 | CURRENT | 1999-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
Previous accounting period shortened from 30/10/22 TO 29/10/22 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR VLADIMIRIS STRUCOVSKIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082254270002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082254270001 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082254270001 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2013 TO 30/10/2013 | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/10/2013 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JACK GREEN | |
RES15 | CHANGE OF NAME 12/12/2012 | |
CERTNM | Company name changed hostwall LTD\certificate issued on 14/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 MINTLEND LTD
Type of Charge Owed | Quantity |
---|---|
9 |
We have found 9 mortgage charges which are owed to MINTLEND LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MINTLEND LTD are:
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. |