Background WavePink WaveYellow Wave

MINEHART DEVELOPMENTS LIMITED (01848518)

MINEHART DEVELOPMENTS LIMITED (01848518) is an active UK company. incorporated on 17 September 1984. with registered office in Haddenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINEHART DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include BRANDON, Clive James, JONES, Phillip Howard.

Company Number
01848518
Status
active
Type
ltd
Incorporated
17 September 1984
Age
41 years
Address
One Degree West, Haddenham, HP17 8TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRANDON, Clive James, JONES, Phillip Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINEHART DEVELOPMENTS LIMITED

MINEHART DEVELOPMENTS LIMITED is an active company incorporated on 17 September 1984 with the registered office located in Haddenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINEHART DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01848518

LTD Company

Age

41 Years

Incorporated 17 September 1984

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 28 January 2026 (3 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

MINEHART LIMITED
From: 17 September 1984To: 13 April 1992
Contact
Address

One Degree West Oxford Road Haddenham, HP17 8TT,

Previous Addresses

Windsor House Victoria Street Windsor Berkshire SL4 1EN
From: 10 March 2020To: 29 April 2022
One Degree West Oxford Road Haddenham Buckinghamshire HP17 8TT
From: 17 September 1984To: 10 March 2020
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

BRANDON, Pamela Jean

Active
Oxford Road, HaddenhamHP17 8TT
Secretary
Appointed 22 Feb 1999

BRANDON, Clive James

Active
Oxford Road, HaddenhamHP17 8TT
Born October 1943
Director
Appointed N/A

JONES, Phillip Howard

Active
Two Chimneys North Street, WindsorSL4 4TE
Born December 1945
Director
Appointed 11 Sept 1999

BRANDON, Clive James

Resigned
Hazeldene Thame Road, Princes RisboroughHP27 9SW
Secretary
Appointed N/A
Resigned 22 Feb 1999

BOURNE, William Ronald

Resigned
35 Tangmere Heywood Avenue, MaidenheadSL6 3JA
Born August 1951
Director
Appointed N/A
Resigned 22 Feb 1999

BRANDON, James Edward

Resigned
12 Brookhill Close, BarnetEN4 8SH
Born April 1906
Director
Appointed N/A
Resigned 25 Sept 1991

PIPE, Raymond Lionel David

Resigned
10 The Glebe, DaventryNN11 3AZ
Born April 1944
Director
Appointed N/A
Resigned 22 Feb 1999

Persons with significant control

1

Mr Clive James Brandon

Active
Oxford Road, AylesburyHP17 8TT
Born October 1943

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
2 July 2009
287Change of Registered Office
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Made Up Date
25 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Made Up Date
27 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 January 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 2001
AAAnnual Accounts
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 December 1998
AAAnnual Accounts
Legacy
14 December 1998
88(2)R88(2)R
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 1998
AAAnnual Accounts
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
25 November 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Accounts With Made Up Date
26 March 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
3 August 1990
288288
Legacy
9 February 1990
287Change of Registered Office
Accounts With Made Up Date
30 November 1989
AAAnnual Accounts
Legacy
22 August 1989
88(2)Return of Allotment of Shares
Legacy
22 August 1989
123Notice of Increase in Nominal Capital
Resolution
22 August 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
23 November 1988
403aParticulars of Charge Subject to s859A
Legacy
23 November 1988
403aParticulars of Charge Subject to s859A
Legacy
23 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87