Company NameMinto House Management Co. Ltd
DirectorsChristine Margaret Hickey and John William Brealey
Company StatusActive
Company Number03867791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Margaret Hickey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address377-379 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Director NameMr John William Brealey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(22 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377-379 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2015(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMeryl Dorothy Hanna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Long Meadow
Gayton
Wirral
CH60 8QQ
Wales
Director NameMr Gordon Alexander Hanna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Meadow
Gayton
Wirral
Cheshire
CH60 8QQ
Wales
Secretary NameMr Gordon Alexander Hanna
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Meadow
Gayton
Wirral
Cheshire
CH60 8QQ
Wales
Director NameRobert Yarr Bishop
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 18 October 2003)
RoleRetired
Correspondence Address10 Minto House
Hoylake
Wirral
CH47 5AF
Wales
Director NameMrs Christine Margaret Hickey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
Minto House Court
Hoylake
Wirral
CH47 5AF
Wales
Director NameMr Jeffrey Alan Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 11 months after company formation)
Appointment Duration16 years (resigned 27 October 2017)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Minto House Court
47 Birkenhead Road Hoylake
Wirral
Cheshire
CH47 5AF
Wales
Secretary NameJoan Strongman
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2006)
RoleRetired
Correspondence AddressFlat 2
Minto House Court
Hoylake
CH47 5AF
Wales
Secretary NameMr Richard Graham Medley
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Gores Lane
Formby
Liverpool
L37 7DE
Director NameMr Roger Edward Henshaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Heswall Mount
Thingwall
Wirral
Merseyside
CH61 9PN
Wales
Secretary NameMiss Julia Ann Ryder
NationalityBritish
StatusResigned
Appointed23 August 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2009)
RoleFinance Manager
Correspondence Address10a Hoghton Street
Southport
Merseyside
PR9 0TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2009)
Correspondence Address161 New Union Street
Coventry
Warwickshire
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2012)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameHHL Property Management (UK) Ltd (Corporation)
StatusResigned
Appointed28 October 2012(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2015)
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address377-379 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
22 April 2022Appointment of Mr John William Brealey as a director on 22 April 2022 (2 pages)
29 March 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Jeffrey Alan Smith as a director on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Jeffrey Alan Smith as a director on 27 October 2017 (1 page)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 February 2017Appointment of Mrs Christine Margaret Hickey as a director on 12 January 2017 (2 pages)
22 February 2017Appointment of Mrs Christine Margaret Hickey as a director on 12 January 2017 (2 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
2 November 2015Annual return made up to 28 October 2015 no member list (3 pages)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page)
2 November 2015Annual return made up to 28 October 2015 no member list (3 pages)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 28 October 2014 no member list (3 pages)
6 November 2014Annual return made up to 28 October 2014 no member list (3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 28 October 2013 no member list (3 pages)
30 October 2013Annual return made up to 28 October 2013 no member list (3 pages)
12 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
12 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
8 November 2012Director's details changed for Jeffrey Alan Smith on 28 October 2012 (2 pages)
8 November 2012Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages)
8 November 2012Annual return made up to 28 October 2012 no member list (3 pages)
8 November 2012Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages)
8 November 2012Director's details changed for Jeffrey Alan Smith on 28 October 2012 (2 pages)
8 November 2012Annual return made up to 28 October 2012 no member list (3 pages)
28 September 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
28 September 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
28 September 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
1 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
1 November 2011Annual return made up to 28 October 2011 no member list (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 28 October 2010 no member list (3 pages)
4 November 2010Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 28 October 2010 no member list (3 pages)
4 November 2010Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 28 October 2009 no member list (3 pages)
20 January 2010Annual return made up to 28 October 2009 no member list (3 pages)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
18 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 18 December 2009 (2 pages)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Appointment terminated secretary julia ryder (1 page)
4 August 2009Appointment terminated secretary julia ryder (1 page)
9 April 2009Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
9 April 2009Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
8 April 2009Secretary appointed countrywide property management (2 pages)
8 April 2009Secretary appointed countrywide property management (2 pages)
25 November 2008Secretary's change of particulars / julia ryder / 20/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Secretary's change of particulars / julia ryder / 20/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Annual return made up to 28/10/08 (2 pages)
25 November 2008Annual return made up to 28/10/08 (2 pages)
28 October 2008Appointment terminated director roger henshaw (1 page)
28 October 2008Appointment terminated director roger henshaw (1 page)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Annual return made up to 28/10/07
  • 363(287) ‐ Registered office changed on 15/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 2007Annual return made up to 28/10/07
  • 363(287) ‐ Registered office changed on 15/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Annual return made up to 28/10/06 (3 pages)
15 November 2006Annual return made up to 28/10/06 (3 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Annual return made up to 28/10/05 (4 pages)
21 November 2005Annual return made up to 28/10/05 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Annual return made up to 28/10/04 (4 pages)
9 November 2004Annual return made up to 28/10/04 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Annual return made up to 28/10/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 2003Annual return made up to 28/10/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 2003Registered office changed on 10/11/03 from: flat 8 minto house court hoylake wirral CH47 5AF (1 page)
10 November 2003Registered office changed on 10/11/03 from: flat 8 minto house court hoylake wirral CH47 5AF (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2002Annual return made up to 28/10/02 (4 pages)
7 November 2002Annual return made up to 28/10/02 (4 pages)
13 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/11/01
(3 pages)
21 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/11/01
(3 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 January 2001Annual return made up to 28/10/00 (3 pages)
15 January 2001Annual return made up to 28/10/00 (3 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
28 October 1999Incorporation (23 pages)
28 October 1999Incorporation (23 pages)