Minerva House Management Limited
- Active
- Incorporated on 4 May 2006
Reg Address: Lynwood House, 373-375 Station Road, Harrow HA1 2AW
- Summary The company with name "Minerva House Management Limited" is a ltd and located in Lynwood House, 373-375 Station Road, Harrow HA1 2AW. Minerva House Management Limited is currently in active status and it was incorporated on 4 May 2006 (18 years 4 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Minerva House Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Ian Craig | Director | 16 Feb 2021 | British | Active |
2 | Paul Ian Craig | Director | 16 Feb 2021 | British | Active |
3 | Nicholas Laurence Grenside | Director | 5 Feb 2009 | British | Resigned 16 Feb 2021 |
4 | Eli Chahin | Director | 20 Sep 2007 | Australian | Resigned 17 Sep 2008 |
5 | Carl Saunders Singer | Secretary | 20 Sep 2007 | - | Resigned 8 Mar 2013 |
6 | Nicholas Laurence Grenside | Director | 19 Oct 2006 | British | Resigned 20 Sep 2007 |
7 | Nicholas Laurence Grenside | Secretary | 19 Oct 2006 | British | Resigned 20 Sep 2007 |
8 | Carl Saunders Singer | Director | 19 Oct 2006 | - | Resigned 8 Mar 2013 |
9 | Sandra Louise Gumm | Director | 4 May 2006 | - | Resigned 29 Sep 2006 |
10 | Nicholas Mark Leslay | Director | 4 May 2006 | British | Resigned 29 Sep 2006 |
11 | Sandra Louise Gumm | Secretary | 4 May 2006 | Australian | Resigned 29 Sep 2006 |
12 | LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 4 May 2006 | - | Resigned 4 May 2006 |
13 | Sandra Louise Gumm | Secretary | 4 May 2006 | - | Resigned 29 Sep 2006 |
14 | Sandra Louise Gumm | Director | 4 May 2006 | Australian | Resigned 29 Sep 2006 |
15 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 4 May 2006 | - | Resigned 4 May 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Minerva House Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 5 May 2023 | Download PDF |
3 | Accounts - Dormant | 4 Aug 2022 | Download PDF |
4 | Gazette - Filings Brought Up To Date | 28 Jul 2021 | Download PDF |
5 | Gazette - Notice Compulsory | 27 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 27 Jul 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2021 | Download PDF 1 Pages |
9 | Accounts - Dormant | 11 Aug 2020 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 8 Jul 2020 | Download PDF 3 Pages |
11 | Accounts - Dormant | 24 Feb 2020 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 20 May 2019 | Download PDF 4 Pages |
13 | Accounts - Dormant | 7 Feb 2019 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 2 Jul 2018 | Download PDF 6 Pages |
15 | Accounts - Dormant | 22 Jan 2018 | Download PDF 8 Pages |
16 | Confirmation Statement - Updates | 10 Jul 2017 | Download PDF 4 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 10 Jul 2017 | Download PDF 2 Pages |
18 | Accounts - Dormant | 7 Mar 2017 | Download PDF 7 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2016 | Download PDF 4 Pages |
20 | Accounts - Dormant | 16 Feb 2016 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2015 | Download PDF 4 Pages |
22 | Accounts - Dormant | 26 Jan 2015 | Download PDF 7 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2014 | Download PDF 4 Pages |
24 | Accounts - Dormant | 17 Feb 2014 | Download PDF 7 Pages |
25 | Officers - Termination Director Company With Name | 30 May 2013 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 30 May 2013 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2013 | Download PDF 6 Pages |
28 | Accounts - Dormant | 11 Feb 2013 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2012 | Download PDF 6 Pages |
30 | Accounts - Dormant | 10 Aug 2011 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 6 Pages |
32 | Accounts - Dormant | 17 Aug 2010 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2010 | Download PDF 8 Pages |
34 | Accounts - Dormant | 14 Sep 2009 | Download PDF 1 Pages |
35 | Annual Return - Legacy | 22 May 2009 | Download PDF 7 Pages |
36 | Officers - Legacy | 21 May 2009 | Download PDF 1 Pages |
37 | Accounts - Dormant | 3 Apr 2009 | Download PDF 2 Pages |
38 | Officers - Legacy | 16 Feb 2009 | Download PDF 2 Pages |
39 | Annual Return - Legacy | 12 Aug 2008 | Download PDF 7 Pages |
40 | Address - Legacy | 12 Aug 2008 | Download PDF 1 Pages |
41 | Accounts - Dormant | 6 Mar 2008 | Download PDF 2 Pages |
42 | Officers - Legacy | 15 Oct 2007 | Download PDF 2 Pages |
43 | Address - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
44 | Officers - Legacy | 4 Oct 2007 | Download PDF 2 Pages |
45 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 1 Aug 2007 | Download PDF 5 Pages |
47 | Capital - Legacy | 1 Aug 2007 | Download PDF 2 Pages |
48 | Capital - Legacy | 1 Aug 2007 | Download PDF 4 Pages |
49 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
50 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
51 | Officers - Legacy | 27 Oct 2006 | Download PDF 2 Pages |
52 | Officers - Legacy | 27 Oct 2006 | Download PDF 2 Pages |
53 | Address - Legacy | 10 Oct 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 23 Jun 2006 | Download PDF 1 Pages |
55 | Address - Legacy | 23 Jun 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 23 Jun 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 23 Jun 2006 | Download PDF 2 Pages |
58 | Officers - Legacy | 23 Jun 2006 | Download PDF 2 Pages |
59 | Incorporation - Company | 4 May 2006 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Tennis Court (Winchester Square) Management Limited Mutual People: Paul Ian Craig | Active |
2 | Coralin Residential Limited Mutual People: Paul Ian Craig | dissolved |
3 | X8 Solutions Limited Mutual People: Paul Ian Craig | dissolved |