10 MINSTER ROAD LIMITED -
Company Profile | Company Filings |
Overview
10 MINSTER ROAD LIMITED is a Private Limited Company from and has the status: Active.
10 MINSTER ROAD LIMITED was incorporated 24 years ago on 12/05/1999 and has the registered number: 03769258. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
10 MINSTER ROAD LIMITED was incorporated 24 years ago on 12/05/1999 and has the registered number: 03769258. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
10 MINSTER ROAD LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
10 MINSTER ROAD
NW2 3RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT MAURICE SIMMONS | Oct 1995 | British | Director | 2023-10-01 | CURRENT |
MS JULIE LIK LING PANG | Nov 1962 | Malaysian | Director | 1999-05-12 | CURRENT |
GRAHAM RICHARD MORRIS | Jan 1964 | British | Director | 2007-01-02 | CURRENT |
MR SIDDHARTH MANSUKHANI | Feb 1978 | British | Director | 2007-09-03 | CURRENT |
JULIE LIK LING PANG | Malaysian | Secretary | 1999-05-12 | CURRENT | |
EMANUELA ARVATI | Sep 1970 | Italian | Director | 2010-10-13 | CURRENT |
GEORGE HAMISH MCKENZIE BROWN | Mar 1997 | British | Director | 2022-09-15 | CURRENT |
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-12 UNTIL 1999-05-12 | RESIGNED | ||
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 1999-05-12 UNTIL 1999-05-12 | RESIGNED | ||
MR MARK ROWAN | May 1974 | British | Director | 2007-01-02 UNTIL 2023-09-30 | RESIGNED |
PAUL MCAULAY HUNTER | Sep 1960 | British | Director | 1999-05-12 UNTIL 2002-10-10 | RESIGNED |
LEONIDAS STEPHANE GRIPARI | Aug 1980 | British | Director | 2007-12-01 UNTIL 2010-10-13 | RESIGNED |
DARRYL JONATHAN FRANKLIN | Jul 1967 | Uk | Director | 2007-01-02 UNTIL 2007-09-03 | RESIGNED |
ALEXANDRA KATE FRANKLIN | Nov 1977 | British | Director | 2007-01-02 UNTIL 2007-09-03 | RESIGNED |
TONY DUNN | Aug 1942 | British | Director | 2002-10-01 UNTIL 2022-08-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10 Minster Road Limited - Accounts | 2024-02-23 | 31-05-2023 | £51,511 Cash £65,351 equity |
10 Minster Road Limited - Accounts | 2023-02-17 | 31-05-2022 | £47,790 Cash £60,608 equity |
10 Minster Road Limited - Accounts | 2022-03-01 | 31-05-2021 | £43,217 Cash £54,820 equity |
10 Minster Road Limited - Accounts | 2021-05-13 | 31-05-2020 | £35,446 Cash £48,124 equity |
10 Minster Road Limited - Accounts | 2020-02-28 | 31-05-2019 | £31,823 Cash £44,704 equity |
10 Minster Road Limited - Accounts | 2019-02-28 | 31-05-2018 | £25,645 Cash £38,323 equity |
10 Minster Road Limited - Accounts | 2018-03-01 | 31-05-2017 | £19,772 Cash £32,746 equity |
10 Minster Road Limited - Accounts | 2017-02-21 | 31-05-2016 | £20,195 Cash |
10 Minster Road Limited - Accounts | 2016-02-27 | 31-05-2015 | £43,433 Cash |
10 Minster Road Limited - Accounts | 2015-02-26 | 31-05-2014 | £38,235 Cash |