Background WavePink WaveYellow Wave

MINTONCREST LIMITED (02499701)

MINTONCREST LIMITED (02499701) is an active UK company. incorporated on 8 May 1990. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MINTONCREST LIMITED has been registered for 35 years. Current directors include CHANDLER, Colin Lewis, CHURCH, Sebastian Alexander.

Company Number
02499701
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHANDLER, Colin Lewis, CHURCH, Sebastian Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTONCREST LIMITED

MINTONCREST LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MINTONCREST LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02499701

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Windover House St Ann Street Salisbury, SP1 2DR,

Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
May 90
Director Joined
Jan 15
Loan Cleared
Aug 18
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SARUM HERITAGE LIMITED

Active
Bridge Street, SalisburySP1 2LZ
Corporate secretary
Appointed 15 Dec 1992

CHANDLER, Colin Lewis

Active
Wilton Road, SalisburySP2 7EE
Born February 1946
Director
Appointed N/A

CHURCH, Sebastian Alexander

Active
Brown Street, SalisburySP1 2AS
Born July 1970
Director
Appointed 18 Oct 2022

CHANDLER, Colin Lewis

Resigned
105 The Borough, SalisburySP5 3LU
Secretary
Appointed N/A
Resigned 15 Dec 1992

FOLKESSON, Tamara Jon

Resigned
Wilton Road, SalisburySP2 7EE
Born July 1967
Director
Appointed 17 Dec 2014
Resigned 18 Sept 2022

GARLICK, Roger Barrington

Resigned
Clenston Grange, Blandford ForumDT11 0NU
Born September 1944
Director
Appointed N/A
Resigned 15 Dec 1992
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
363b363b
Legacy
15 May 1992
363(287)363(287)
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
10 April 1992
225(1)225(1)
Legacy
26 February 1992
363b363b
Legacy
26 February 1992
363(287)363(287)
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
23 October 1991
88(2)R88(2)R
Legacy
23 October 1991
123Notice of Increase in Nominal Capital
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
287Change of Registered Office
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Incorporation Company
8 May 1990
NEWINCIncorporation