130 MINNIS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800186

Incorporation date

16/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Flat 8 130 Minnis Road, Birchington CT7 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-03-30
dot icon16/10/2025
Termination of appointment of Samantha Dunlop as a secretary on 2025-10-16
dot icon20/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-03-30
dot icon09/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon16/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2023-03-30
dot icon23/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon19/05/2022
Appointment of Miss Samantha Dunlop as a secretary on 2022-05-19
dot icon05/05/2022
Termination of appointment of Mark Jonathan Brooks as a director on 2022-05-05
dot icon05/05/2022
Appointment of Mr Harry Quinlan as a director on 2022-05-05
dot icon29/04/2022
Notification of a person with significant control statement
dot icon29/04/2022
Cessation of Mark Jonathan Brooks as a person with significant control on 2022-04-29
dot icon29/04/2022
Termination of appointment of Tracy Marion O'toole as a secretary on 2022-04-29
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-30
dot icon25/10/2021
Registered office address changed from Flat 7 130 Minnis Road Birchington CT7 9QB England to Flat 8 130 Minnis Road Birchington CT7 9QB on 2021-10-25
dot icon25/10/2021
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS England to Flat 7 130 Minnis Road Birchington CT7 9QB on 2021-10-25
dot icon15/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/06/2021
Appointment of Georgina Baes as a director on 2021-06-28
dot icon30/06/2021
Appointment of Jean Stewart as a director on 2021-06-28
dot icon30/06/2021
Appointment of Mr Darren Jon Eason as a director on 2021-06-28
dot icon28/06/2021
Resolutions
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon02/12/2019
Cessation of Immacolata Pescatore as a person with significant control on 2019-11-30
dot icon02/12/2019
Termination of appointment of Immacolata Pescatore as a director on 2019-11-30
dot icon02/12/2019
Cessation of Sasha Nicole Marchant as a person with significant control on 2019-11-30
dot icon02/12/2019
Termination of appointment of Sasha Nicole Marchant as a director on 2019-11-30
dot icon23/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon08/02/2019
Cessation of Jean Stewart as a person with significant control on 2019-02-08
dot icon08/02/2019
Termination of appointment of Jean Stewart as a director on 2019-02-08
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon26/01/2018
Director's details changed for Ms Sasha Nicole Marchant on 2013-11-01
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon29/06/2017
Notification of Jean Stewart as a person with significant control on 2017-06-16
dot icon29/06/2017
Notification of Immacolata Pescatore as a person with significant control on 2017-06-16
dot icon29/06/2017
Notification of Sasha Nichole Marchant as a person with significant control on 2017-06-16
dot icon29/06/2017
Notification of Mark Jonathan Brooks as a person with significant control on 2017-06-16
dot icon29/06/2017
Director's details changed for Jean Stewart on 2016-06-01
dot icon29/06/2017
Director's details changed for Mark Jonathan Brooks on 2016-06-01
dot icon25/11/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Director's details changed for Ms Immacolata Immacolata Pescatore on 2014-12-10
dot icon08/12/2014
Appointment of Mrs Tracy Marion O'toole as a secretary on 2014-07-29
dot icon05/12/2014
Registered office address changed from Cockett Henderson Station Gates 133 High Street Broadstairs Kent CT10 1NG to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-12-05
dot icon21/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Jennifer Wisdom as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/03/2012
Appointment of Ms Sasha Nicole Marchant as a director
dot icon29/03/2012
Appointment of Ms Immacolata Immacolata Pescatore as a director
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Termination of appointment of Keeley Harrison as a director
dot icon12/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Director's details changed for Keeley Harrison on 2010-01-01
dot icon12/07/2010
Director's details changed for Jean Stewart on 2010-01-01
dot icon12/07/2010
Director's details changed for Jennifer Rosemary Wisdom on 2010-01-01
dot icon12/07/2010
Director's details changed for Mark Jonathan Brooks on 2010-01-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 16/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 16/06/08; full list of members
dot icon14/07/2008
Director's change of particulars / keeley harrison / 17/01/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
New director appointed
dot icon07/08/2007
Return made up to 16/06/07; no change of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 16/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 16/06/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/09/2004
Return made up to 16/06/04; full list of members
dot icon27/08/2004
Location of register of members
dot icon27/08/2004
Registered office changed on 27/08/04 from: 128 minnis road birchington CT7 9QB
dot icon07/02/2004
Secretary resigned;director resigned
dot icon14/10/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon16/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Descended-20.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooling, Kathryn Anne
Secretary
16/06/2003 - 31/01/2004
-
WATERLOW NOMINEES LIMITED
Nominee Director
16/06/2003 - 16/06/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
38039
Mr Harry Quinlan
Director
05/05/2022 - Present
5
Pescatore, Immacolata
Director
09/03/2012 - 30/11/2019
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Flat 8 130 Minnis Road, Birchington CT7 9QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED?

toggle

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/2003 .

Where is 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 8 130 Minnis Road, Birchington CT7 9QB.

What does 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-03-30.