MINLEY COURT ESTATES LIMITED

Hellopages » Greater London » Hackney » N16 6TU

Company number 03305129
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address 266 STAMFORD HILL, LONDON, N16 6TU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with no updates; Confirmation statement made on 21 January 2017 with updates; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of MINLEY COURT ESTATES LIMITED are www.minleycourtestates.co.uk, and www.minley-court-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Minley Court Estates Limited is a Private Limited Company. The company registration number is 03305129. Minley Court Estates Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Minley Court Estates Limited is 266 Stamford Hill London N16 6tu. . SMITH, Alan Leslie is a Secretary of the company. CURTIS, Antoinette Dawson is a Director of the company. CURTIS, Paul Richard is a Director of the company. DUNSTALL, Barry is a Director of the company. EIDA, Bryony is a Director of the company. HARTSHORN, Catherine Isabel is a Director of the company. HOLLIS, Carrie Justine is a Director of the company. LATHAM, Henry Nicholas Lomax, Reverend is a Director of the company. TICKNER, Arthur Sidney is a Director of the company. WEARN DEC'D, Leslie George is a Director of the company. ZULU, Nonhlanhla is a Director of the company. Secretary CURTIS, Paul Richard has been resigned. Secretary DELLAWAY, Steven Alan has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director DELLAWAY, Nicola Alayne has been resigned. Director DELLAWAY, Steven Alan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GOSS, Mary Gwendoline has been resigned. Director HALL, Anne Marie has been resigned. Director HARRIS, Simon Peter has been resigned. Director MASON, Elizabeth Mary Louise has been resigned. Director MCKIERNAN, Warren Kingsley has been resigned. Director SEWARD, Michael has been resigned. Director TINN, David Mark has been resigned. Director TOUCHIN, Malcolm Gordon has been resigned. Director WARREN, Leslie Herbert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Alan Leslie
Appointed Date: 24 May 2005

Director
CURTIS, Antoinette Dawson
Appointed Date: 28 April 1997
89 years old

Director
CURTIS, Paul Richard
Appointed Date: 14 February 2007
77 years old

Director
DUNSTALL, Barry
Appointed Date: 04 October 1999
53 years old

Director
EIDA, Bryony
Appointed Date: 14 April 2007
47 years old

Director
HARTSHORN, Catherine Isabel
Appointed Date: 11 October 2002
56 years old

Director
HOLLIS, Carrie Justine
Appointed Date: 23 January 2015
42 years old

Director
LATHAM, Henry Nicholas Lomax, Reverend
Appointed Date: 26 August 2003
61 years old

Director
TICKNER, Arthur Sidney
Appointed Date: 01 July 1997
97 years old

Director
WEARN DEC'D, Leslie George
Appointed Date: 03 February 1997
95 years old

Director
ZULU, Nonhlanhla
Appointed Date: 19 August 2003
56 years old

Resigned Directors

Secretary
CURTIS, Paul Richard
Resigned: 28 January 2010
Appointed Date: 14 February 2007

Secretary
DELLAWAY, Steven Alan
Resigned: 31 May 2005
Appointed Date: 03 February 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 03 February 1997
Appointed Date: 21 January 1997

Director
DELLAWAY, Nicola Alayne
Resigned: 26 August 2003
Appointed Date: 03 February 1997
60 years old

Director
DELLAWAY, Steven Alan
Resigned: 13 February 1998
Appointed Date: 03 February 1997
63 years old

Nominee Director
DOYLE, Betty June
Resigned: 03 February 1997
Appointed Date: 21 January 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 February 1997
Appointed Date: 21 January 1997
84 years old

Director
GOSS, Mary Gwendoline
Resigned: 19 August 2003
Appointed Date: 03 February 1997
108 years old

Director
HALL, Anne Marie
Resigned: 04 October 1999
Appointed Date: 30 June 1997
53 years old

Director
HARRIS, Simon Peter
Resigned: 11 October 2002
Appointed Date: 26 September 2000
54 years old

Director
MASON, Elizabeth Mary Louise
Resigned: 13 February 1998
Appointed Date: 03 February 1997
97 years old

Director
MCKIERNAN, Warren Kingsley
Resigned: 03 October 2002
Appointed Date: 13 February 1998
57 years old

Director
SEWARD, Michael
Resigned: 26 September 2000
Appointed Date: 04 October 1999
56 years old

Director
TINN, David Mark
Resigned: 04 October 1999
Appointed Date: 03 February 1997
60 years old

Director
TOUCHIN, Malcolm Gordon
Resigned: 27 April 2007
Appointed Date: 03 October 2002
74 years old

Director
WARREN, Leslie Herbert
Resigned: 24 January 2014
Appointed Date: 03 February 1997
113 years old

MINLEY COURT ESTATES LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with no updates
31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 30 June 2016
11 Mar 2016
Total exemption full accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9

...
... and 87 more events
07 May 1997
Secretary resigned;director resigned
07 May 1997
Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
07 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1997
Company name changed strabine LIMITED\certificate issued on 11/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jan 1997
Incorporation