Background WavePink WaveYellow Wave

MINTONVIEW LIMITED (02499713)

MINTONVIEW LIMITED (02499713) is an active UK company. incorporated on 8 May 1990. with registered office in Hunstanton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MINTONVIEW LIMITED has been registered for 35 years. Current directors include FORD, Adrian Charles, FORD, Bernadette Mary, FORD, Eric Kenelm.

Company Number
02499713
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
Silversands 15 Golf Course Road, Hunstanton, PE36 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Adrian Charles, FORD, Bernadette Mary, FORD, Eric Kenelm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTONVIEW LIMITED

MINTONVIEW LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Hunstanton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MINTONVIEW LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02499713

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Silversands 15 Golf Course Road Old Hunstanton Hunstanton, PE36 6JH,

Previous Addresses

Margaretta House 100 Main Road Clenchwarton PE34 4BG United Kingdom
From: 29 June 2017To: 27 August 2024
23 Cavendish Avenue Cambridge Cambridgeshire CB1 7UP
From: 8 May 1990To: 29 June 2017
Timeline

6 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FORD, Adrian Charles

Active
15 Golf Course Road, HunstantonPE36 6JH
Born November 1981
Director
Appointed 01 Jun 2015

FORD, Bernadette Mary

Active
15 Golf Course Road, HunstantonPE36 6JH
Born September 1965
Director
Appointed 01 Jun 2015

FORD, Eric Kenelm

Active
15 Golf Course Road, HunstantonPE36 6JH
Born May 1949
Director
Appointed N/A

FORD, Charlotte Albinia Mary

Resigned
15 Tenison Avenue, CambridgeCB1 2DX
Secretary
Appointed 05 May 1998
Resigned 10 Feb 2006

PARKER, Hilary Anne

Resigned
3 North Jesmond Avenue, Newcastle Upon TyneNE2 3JX
Secretary
Appointed N/A
Resigned 01 Nov 1995

ASHCROFT ANTHONY LTD

Resigned
Newmarket Road, RoystonSG8 7PN
Corporate secretary
Appointed 10 Feb 2006
Resigned 01 Dec 2015

ASHCROFT COMPANY SERVICES LIMITED

Resigned
CambridgeCB2 9SU
Corporate secretary
Appointed 01 Apr 2020
Resigned 12 Apr 2023

BKL COMPANY SERVICES LIMITED

Resigned
LondonN3 1XW
Corporate secretary
Appointed 01 Dec 2015
Resigned 01 Apr 2020

ENTERPRISE ADMINISTRATION LTD

Resigned
113-123 Upper Richmond Road, LondonSW15 2TL
Corporate secretary
Appointed 01 Nov 1995
Resigned 05 May 1998

GODWIN, Donald Leslie

Resigned
Steep Ghyll, Hale BarnsWA15 0EE
Born October 1947
Director
Appointed N/A
Resigned 02 Sept 1996

GRAY, Michael John

Resigned
Paddock House, BerkhamstedHP4 2PP
Born October 1941
Director
Appointed N/A
Resigned 02 Sept 1996

SCOTT, George

Resigned
5 Beechfield Road, Newcastle Upon TyneNE3 4DR
Born July 1940
Director
Appointed N/A
Resigned 02 Sept 1996

WOOLF, Michael Asher

Resigned
The Old Cottage, BerkhamstedHP4 2NS
Born February 1937
Director
Appointed N/A
Resigned 02 Sept 1996

Persons with significant control

1

Mr Eric Kenelm Ford

Active
15 Golf Course Road, HunstantonPE36 6JH
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Statement Of Companys Objects
15 March 2021
CC04CC04
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
28 December 2008
288cChange of Particulars
Legacy
6 November 2008
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Auditors Resignation Company
22 January 1997
AUDAUD
Legacy
1 November 1996
169169
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Resolution
19 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Auditors Resignation Company
29 February 1996
AUDAUD
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
225(1)225(1)
Legacy
1 November 1990
224224
Legacy
17 August 1990
88(2)R88(2)R
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Incorporation Company
8 May 1990
NEWINCIncorporation