MINT PROPERTY MANAGEMENT LIMITED
NEW MILTON PREMIER BLOCK MANAGEMENT LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 05643630
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100,002 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of MINT PROPERTY MANAGEMENT LIMITED are www.mintpropertymanagement.co.uk, and www.mint-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mint Property Management Limited is a Private Limited Company. The company registration number is 05643630. Mint Property Management Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Mint Property Management Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Secretary KATZ, Ian David has been resigned. Secretary KATZ, Jacqueline Faith has been resigned. Secretary MONUMENT REGISTRARS LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director FIELDING, Jane Margaret has been resigned. Director GIEN, Michael David has been resigned. Director KATZ, Jacqueline Faith has been resigned. Director WADLOW, Catriona Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 17 March 2008

Secretary
KATZ, Ian David
Resigned: 30 October 2006
Appointed Date: 22 March 2006

Secretary
KATZ, Jacqueline Faith
Resigned: 17 March 2008
Appointed Date: 30 October 2006

Secretary
MONUMENT REGISTRARS LIMITED
Resigned: 22 March 2006
Appointed Date: 02 December 2005

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 17 March 2008
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 07 February 2012
69 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 17 March 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
FIELDING, Jane Margaret
Resigned: 22 March 2006
Appointed Date: 02 December 2005
74 years old

Director
GIEN, Michael David
Resigned: 17 March 2008
Appointed Date: 23 March 2006
84 years old

Director
KATZ, Jacqueline Faith
Resigned: 17 March 2008
Appointed Date: 03 April 2006
63 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
64 years old

MINT PROPERTY MANAGEMENT LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,002

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
21 Jan 2016
Satisfaction of charge 2 in full
20 Jan 2016
Satisfaction of charge 1 in full
...
... and 58 more events
23 Mar 2006
New secretary appointed
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
13 Mar 2006
Company name changed premier block management LIMITED\certificate issued on 13/03/06
02 Dec 2005
Incorporation

MINT PROPERTY MANAGEMENT LIMITED Charges

8 October 2014
Charge code 0564 3630 0003
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 21 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…