Background WavePink WaveYellow Wave

MINICOME LIMITED (01566960)

MINICOME LIMITED (01566960) is an active UK company. incorporated on 9 June 1981. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. MINICOME LIMITED has been registered for 44 years. Current directors include BAYFIELD, Jane Ellen, BENNETT, David John.

Company Number
01566960
Status
active
Type
ltd
Incorporated
9 June 1981
Age
44 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYFIELD, Jane Ellen, BENNETT, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINICOME LIMITED

MINICOME LIMITED is an active company incorporated on 9 June 1981 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINICOME LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01566960

LTD Company

Age

44 Years

Incorporated 9 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

66 Grosvenor Street London W1K 3JL England
From: 2 October 2020To: 23 September 2024
45 Maddox Street Mayfair Mayfair London W1S 2PE England
From: 7 November 2019To: 2 October 2020
C/O Burlington Estates 45 Maddox Street Mayfair London W1S 2PE England
From: 30 October 2017To: 7 November 2019
C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England
From: 3 May 2017To: 30 October 2017
C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG
From: 3 August 2015To: 3 May 2017
C/O Michael Tims + Company 80 Duke Street London W1K 6JG
From: 3 February 2014To: 3 August 2015
80 Duke Street Mayfair London W1K 6JG
From: 9 June 1981To: 3 February 2014
Timeline

13 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Aug 20
Director Left
Dec 23
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 23 Sept 2024

BAYFIELD, Jane Ellen

Active
Market Hill, RoystonSG8 9JN
Born June 1968
Director
Appointed 04 Dec 2017

BENNETT, David John

Active
Market Hill, RoystonSG8 9JN
Born November 1964
Director
Appointed 15 Dec 2009

BOILEAU, Nicholas Peter

Resigned
Wyaston Grove, AshbourneDE6 2DR
Secretary
Appointed N/A
Resigned 11 Dec 2003

SMITH, Jessica Clare

Resigned
10 Winsford House, LondonW1U 5BY
Secretary
Appointed 11 Dec 2003
Resigned 16 Jan 2006

WYDENBACH, Nicola Elizabeth Louise

Resigned
Flat 9 Winsford House, LondonW1U 5BY
Secretary
Appointed 10 Jul 2006
Resigned 30 Sept 2008

BURLINGTON ESTATES (LONDON) LIMITED

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 28 Apr 2017
Resigned 23 Sept 2024

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 02 Mar 2006
Resigned 30 Jun 2006

BOILEAU, Nicholas Peter

Resigned
Wyaston Grove, AshbourneDE6 2DR
Born October 1942
Director
Appointed N/A
Resigned 11 Dec 2003

BOILEAU, Samuel Etienne

Resigned
Flat 11 Winsford House, LondonW1U 5BY
Born June 1972
Director
Appointed 11 Dec 2003
Resigned 14 Mar 2005

CROOKALL, Jonathan Mark

Resigned
The Street, ChippenhamSN14 7BG
Born October 1965
Director
Appointed 30 Sept 2008
Resigned 15 Mar 2010

HOBBS, William

Resigned
3 Winsford House, LondonW1M 3LD
Born May 1948
Director
Appointed N/A
Resigned 03 Jan 1995

HODGETTS, David William

Resigned
Luxborough Street, LondonW1U 5BY
Born October 1983
Director
Appointed 30 Sept 2008
Resigned 28 Nov 2008

HODGETTS, Jane Elizabeth

Resigned
Watling Street, TamworthB78 1SZ
Born October 1958
Director
Appointed 09 Jul 2010
Resigned 04 Nov 2015

MUNDY, Pamela Anne

Resigned
Market Hill, RoystonSG8 9JN
Born August 1939
Director
Appointed 30 Sept 2008
Resigned 18 Mar 2026

NEWMAN, Aexandra Anna

Resigned
Madeira Villas, ExmouthEX8 1QP
Born September 1961
Director
Appointed 16 Nov 2009
Resigned 09 Jul 2010

NORTH, Samuel Peter

Resigned
Grosvenor Street, LondonW1K 3JL
Born July 1978
Director
Appointed 20 Jan 2016
Resigned 12 Dec 2023

SMITH, Jessica Clare

Resigned
10 Winsford House, LondonW1U 5BY
Born November 1967
Director
Appointed 02 Feb 2006
Resigned 02 Mar 2006

SMITH, Jessica Clare

Resigned
10 Winsford House, LondonW1U 5BY
Born November 1967
Director
Appointed 11 Dec 2003
Resigned 16 Jan 2006

SOMERVILLE, Simon Christopher Neale

Resigned
Mayfair, LondonW1S 2PE
Born February 1967
Director
Appointed 04 Dec 2017
Resigned 30 Jul 2020

WEBB, Nicholas Charles William

Resigned
1 Winsford House, LondonW1M 3LD
Born March 1954
Director
Appointed N/A
Resigned 05 Feb 1998

WINDER, Penelope Elizabeth Denise

Resigned
6 Winsford House, LondonW1U 5BY
Born February 1952
Director
Appointed 02 Feb 2006
Resigned 02 Mar 2006

WINDER, Penelope Elizabeth Denise

Resigned
6 Winsford House, LondonW1U 5BY
Born February 1952
Director
Appointed N/A
Resigned 16 Jan 2006

WYDENBACH, David Ronald

Resigned
Foxwood Lodge, FarnhamGU9 8JR
Born November 1943
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 May 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
19 February 2009
353353
Legacy
19 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
190190
Legacy
16 January 2007
353353
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
190190
Legacy
13 March 2006
353353
Legacy
13 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
29 January 1997
353353
Legacy
29 January 1997
325325
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
287Change of Registered Office
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
28 April 1992
363aAnnual Return
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
15 February 1989
288288
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
25 March 1987
288288
Legacy
25 March 1987
288288
Legacy
25 March 1987
288288
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Legacy
31 August 1985
363363
Legacy
12 March 1984
363363
Legacy
12 March 1983
363363
Incorporation Company
9 June 1981
NEWINCIncorporation