MINSTER BUILDING COMPANY LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
MINSTER BUILDING COMPANY LTD is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
MINSTER BUILDING COMPANY LTD was incorporated 16 years ago on 18/10/2007 and has the registered number: 06402398. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
MINSTER BUILDING COMPANY LTD was incorporated 16 years ago on 18/10/2007 and has the registered number: 06402398. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
MINSTER BUILDING COMPANY LTD - MILTON KEYNES
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
KNOWHILL 1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
This Company Originates in : United Kingdom
Previous trading names include:
VITAL PROPERTY LIMITED (until 07/09/2016)
VITAL PROPERTY LIMITED (until 07/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2021 | 13/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH MARIE ALLSOPP | Oct 1969 | British | Director | 2011-01-10 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-10-18 UNTIL 2007-10-18 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-10-18 UNTIL 2007-10-18 | RESIGNED | ||
MR GARY SMITH | Feb 1963 | British | Director | 2019-04-06 UNTIL 2020-08-24 | RESIGNED |
MR NIGEL PICKERING | Oct 1966 | British | Director | 2007-10-18 UNTIL 2016-02-25 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Director | 2007-10-18 UNTIL 2023-09-10 | RESIGNED |
MR RICHARD ANTHONY EDEN | Apr 1972 | British | Director | 2011-01-10 UNTIL 2021-06-14 | RESIGNED |
MR CHRISTOPHER JAMES BEX | Sep 1974 | British | Director | 2011-01-10 UNTIL 2021-06-12 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Secretary | 2007-10-18 UNTIL 2023-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Lee Lucas | 2016-04-06 | 5/1971 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Minster Building Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-01 | 31-12-2019 | £114,382 Cash £1,090,582 equity |
Minster Building Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-05-25 | 31-10-2018 | £258,020 Cash £419,142 equity |
Minster Building Company Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-03 | 31-10-2017 | £87,720 Cash £308,839 equity |
Minster Building Company Ltd - Abbreviated accounts 16.3 | 2017-05-03 | 31-10-2016 | £209 Cash £290,794 equity |
Vital Property Limited - Abbreviated accounts 16.1 | 2016-07-26 | 31-10-2015 | £2,746 Cash £158,564 equity |
Vital Property Limited - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-10-2014 | £746 Cash £13,082 equity |