MINT (BRAITHWELL ROAD) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 05691529
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 24 . The most likely internet sites of MINT (BRAITHWELL ROAD) MANAGEMENT COMPANY LIMITED are www.mintbraithwellroadmanagementcompany.co.uk, and www.mint-braithwell-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mint Braithwell Road Management Company Limited is a Private Limited Company. The company registration number is 05691529. Mint Braithwell Road Management Company Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Mint Braithwell Road Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. SMITH, Jonathan Paul is a Director of the company. Secretary MCDONALD, David Simon has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, David George has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director WREN, James Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


mint (braithwell road) management company Key Finiance

LIABILITIES £0.02k
CASH £0.02k
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
DEVONALD, Simon John Michael
Appointed Date: 31 January 2015
68 years old

Director
SMITH, Jonathan Paul
Appointed Date: 31 January 2015
58 years old

Resigned Directors

Secretary
MCDONALD, David Simon
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 02 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Director
BOLTON, David George
Resigned: 02 November 2006
Appointed Date: 30 January 2006
76 years old

Director
MCDONALD, David Simon
Resigned: 31 January 2015
Appointed Date: 02 November 2006
51 years old

Director
MCDONALD, David Stuart
Resigned: 31 January 2015
Appointed Date: 02 November 2006
79 years old

Director
WREN, James Joseph
Resigned: 02 November 2006
Appointed Date: 30 January 2006
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

MINT (BRAITHWELL ROAD) MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 24

26 Oct 2015
Appointment of Mr Jonathan Paul Smith as a director on 31 January 2015
26 Oct 2015
Appointment of Mr Simon John Michael Devonald as a director on 31 January 2015
...
... and 37 more events
09 Feb 2006
New secretary appointed
09 Feb 2006
New director appointed
09 Feb 2006
New director appointed
09 Feb 2006
Registered office changed on 09/02/06 from: 12 york place leeds west yorkshire LS1 2DS
30 Jan 2006
Incorporation