MINERVA HOUSE (MANAGEMENT COMPANY) LIMITED

Minerva House Orchard Way Minerva House Orchard Way, Torquay, TQ2 7FA, Devon, United Kingdom
StatusACTIVE
Company No.09882323
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

MINERVA HOUSE (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 09882323. It was incorporated 8 years, 6 months, 11 days ago, on 20 November 2015. The company address is Minerva House Orchard Way Minerva House Orchard Way, Torquay, TQ2 7FA, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhodri Giles Davey

Appointment date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Creber

Termination date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Sean James

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Christian James Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Timothy Johnson

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Hollingsworth

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rhodri Giles Davey

Change date: 2019-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-26

Psc name: Rhodri Giles Davey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Dominic Hollingsworth

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Timothy Johnson

Appointment date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Graham Lawrence Howe

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alsop

Termination date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavey Group Limited

Cessation date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pavey Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Peter Creber

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alsop

Appointment date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-02

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-12-02

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MDK ADVISORY LTD

38 APARTMENT 3,BELFAST,BT9 5LG

Number:NI633812
Status:ACTIVE
Category:Private Limited Company

MIRRORBRAND LIMITED

THE SYCAMORES,BOURNE,PE10 0JH

Number:05551667
Status:ACTIVE
Category:Private Limited Company

PANSACCO LTD

OFFICE 186,CANTERBURY,CT2 8HG

Number:11776190
Status:ACTIVE
Category:Private Limited Company

SHERWOOD 1971 LIMITED

7 VICARAGE CLOSE,NOTTINGHAM,NG5 1GH

Number:08686365
Status:ACTIVE
Category:Private Limited Company

T W PHOENIX LTD

6 SEYMOUR PLACE,CHELTENHAM,GL54 5QF

Number:11958401
Status:ACTIVE
Category:Private Limited Company

TESTOPS LTD

16 SWANSEA COURT,LONDON,E16 2RT

Number:11576792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source