Background WavePink WaveYellow Wave

MINPARK LIMITED (00819330)

MINPARK LIMITED (00819330) is an active UK company. incorporated on 14 September 1964. with registered office in Harpenden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINPARK LIMITED has been registered for 61 years. Current directors include PARKINSON, Emma Jane Bridget, TURNER, John Ivan.

Company Number
00819330
Status
active
Type
ltd
Incorporated
14 September 1964
Age
61 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKINSON, Emma Jane Bridget, TURNER, John Ivan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINPARK LIMITED

MINPARK LIMITED is an active company incorporated on 14 September 1964 with the registered office located in Harpenden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINPARK LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00819330

LTD Company

Age

61 Years

Incorporated 14 September 1964

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

23 Bedford Row London WC1R 4EB
From: 1 February 2011To: 20 November 2025
No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US
From: 14 September 1964To: 1 February 2011
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 01 Dec 2011

TURNER, John Ivan

Active
21 The Forresters, HarpendenAL5 2FB
Born April 1972
Director
Appointed 13 Jan 2026

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 08 Aug 1995
Resigned 24 Aug 2009

JARVIS, Frank Anthony

Resigned
High Elms House, HarpendenAL5
Secretary
Appointed N/A
Resigned 08 Aug 1995

LEWIS, Christopher James

Resigned
Bedford Row, LondonWC1R 4EB
Secretary
Appointed 24 Jan 2011
Resigned 01 Dec 2011

LEWIS, Richard Clive

Resigned
21 The Forresters, HarpendenAL5 2FB
Secretary
Appointed 01 Feb 2020
Resigned 18 Nov 2025

PRESTON, Pauline Anne

Resigned
Bedford Row, LondonWC1R 4EB
Secretary
Appointed 01 Dec 2011
Resigned 10 Nov 2017

ROJAS-MERA, Natalia Fernanda

Resigned
Bedford Row, LondonWC1R 4EB
Secretary
Appointed 10 Nov 2017
Resigned 01 Feb 2020

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 08 Aug 1995
Resigned 24 Aug 2009

JARVIS, Frank Anthony

Resigned
High Elms House, HarpendenAL5
Born November 1912
Director
Appointed N/A
Resigned 08 Aug 1995

JUMP, David Anthony

Resigned
Oakfield Road, HarpendenAL5 2NS
Born November 1946
Director
Appointed 09 Aug 1995
Resigned 24 Jan 2011

LEWIS, Christopher James

Resigned
21 The Forresters, HarpendenAL5 2FB
Born October 1963
Director
Appointed 24 Jan 2011
Resigned 13 Jan 2026

LEWIS, Clive James Gordon

Resigned
Bedford Row, LondonWC1R 4EB
Born July 1932
Director
Appointed 24 Jan 2011
Resigned 01 Dec 2011

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed N/A
Resigned 09 Aug 1995

PETERS, Michael Gordon

Resigned
Fairway, RedbournAL3 7PY
Born July 1964
Director
Appointed 30 Jul 2009
Resigned 24 Jan 2011

Persons with significant control

1

21 The Forresters, HarpendenAL5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 December 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1996
288cChange of Particulars
Auditors Resignation Company
30 January 1996
AUDAUD
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87