MINEBROOK PROPERTIES LIMITED
CLEVELAND,

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6AL

Company number 02671293
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address 9, STEPHENSON STREET,, THORNABY,, CLEVELAND,, TS17 6AL
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-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 200 . The most likely internet sites of MINEBROOK PROPERTIES LIMITED are www.minebrookproperties.co.uk, and www.minebrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 4.9 miles; to Seaton Carew Rail Station is 8 miles; to Hartlepool Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minebrook Properties Limited is a Private Limited Company. The company registration number is 02671293. Minebrook Properties Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Minebrook Properties Limited is 9 Stephenson Street Thornaby Cleveland Ts17 6al. . THOMPSON, Susan Evelyn is a Secretary of the company. THOMPSON, Philip Arthur is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Stephen Anthony has been resigned. Director CLAYTON, Gordon has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director THOMPSON, Stephen Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


minebrook properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Susan Evelyn
Appointed Date: 28 September 2005

Director
THOMPSON, Philip Arthur
Appointed Date: 27 February 1992
80 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 27 February 1992
Appointed Date: 13 December 1991

Secretary
THOMPSON, Stephen Anthony
Resigned: 28 September 2005
Appointed Date: 27 February 1992

Director
CLAYTON, Gordon
Resigned: 31 December 2010
Appointed Date: 27 February 1992
95 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 27 February 1992
Appointed Date: 13 December 1991

Director
THOMPSON, Stephen Anthony
Resigned: 28 September 2005
Appointed Date: 27 February 1992
76 years old

Persons With Significant Control

Deanswood Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINEBROOK PROPERTIES LIMITED Events

07 Jan 2017
Confirmation statement made on 13 December 2016 with updates
24 Apr 2016
Accounts for a dormant company made up to 31 August 2015
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200

28 Apr 2015
Accounts for a dormant company made up to 31 August 2014
06 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200

...
... and 62 more events
10 Jul 1992
Accounting reference date notified as 31/03

02 Mar 1992
Registered office changed on 02/03/92 from: harrington chambers 26 north john street liverpool L2 9RP

02 Mar 1992
Secretary resigned

02 Mar 1992
Director resigned

13 Dec 1991
Incorporation