MINT HOMES LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 5HZ

Company number 00877486
Status Active
Incorporation Date 22 April 1966
Company Type Private Limited Company
Address 1-2 HARBOUR HOUSE, HARBOUR WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of MINT HOMES LIMITED are www.minthomes.co.uk, and www.mint-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Portslade Rail Station is 2.2 miles; to Preston Park Rail Station is 4.5 miles; to Moulsecoomb Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mint Homes Limited is a Private Limited Company. The company registration number is 00877486. Mint Homes Limited has been working since 22 April 1966. The present status of the company is Active. The registered address of Mint Homes Limited is 1 2 Harbour House Harbour Way Shoreham by Sea West Sussex Bn43 5hz. The company`s financial liabilities are £40.49k. It is £-70.66k against last year. The cash in hand is £50.28k. It is £-68.66k against last year. . DAVIS, Roger Clive is a Secretary of the company. DAVIS, Judith Audrey is a Director of the company. Secretary DAVIS, Judith Audrey has been resigned. Secretary DAVIS, Valerie Joan has been resigned. Director DAVIS, Roger Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mint homes Key Finiance

LIABILITIES £40.49k
-64%
CASH £50.28k
-58%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, Roger Clive
Appointed Date: 01 November 1994

Director
DAVIS, Judith Audrey

73 years old

Resigned Directors

Secretary
DAVIS, Judith Audrey
Resigned: 01 November 1994
Appointed Date: 28 May 1993

Secretary
DAVIS, Valerie Joan
Resigned: 28 May 1993

Director
DAVIS, Roger Clive
Resigned: 01 November 1994
83 years old

Persons With Significant Control

Mrs Judith Audrey Davis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Clive Davis
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINT HOMES LIMITED Events

02 Mar 2017
Confirmation statement made on 5 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
15 Apr 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 61 more events
20 Apr 1988
Return made up to 31/01/88; full list of members

14 Jan 1988
Accounts made up to 31 May 1987

24 Sep 1987
Registered office changed on 24/09/87 from: 80A high st steyning sussex

10 Feb 1987
Accounts made up to 31 May 1986

10 Feb 1987
Return made up to 31/01/87; full list of members

MINT HOMES LIMITED Charges

19 April 1967
Memo of deposit
Delivered: 25 April 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds & documents deposited by the company with the…
27 February 1967
Legal mortgage
Delivered: 20 March 1967
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Plots 16 & 17 block 156, roderick avenue, peacheaven…
9 November 1966
Legal mortgage
Delivered: 22 November 1966
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Southern half of plot 70 & whole of plots 71 & 72 capel…