Background WavePink WaveYellow Wave

MINEFORD PROPERTIES LIMITED (03434482)

MINEFORD PROPERTIES LIMITED (03434482) is an active UK company. incorporated on 16 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MINEFORD PROPERTIES LIMITED has been registered for 28 years. Current directors include FELD, Anthony Abraham, LEVY, Abraham, LUM, Soon.

Company Number
03434482
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
Unit 8, First Floor The Edge Business Centre, London, NW2 6EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FELD, Anthony Abraham, LEVY, Abraham, LUM, Soon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINEFORD PROPERTIES LIMITED

MINEFORD PROPERTIES LIMITED is an active company incorporated on 16 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MINEFORD PROPERTIES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03434482

LTD Company

Age

28 Years

Incorporated 16 September 1997

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 8, First Floor The Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England
From: 10 March 2021To: 28 January 2025
Unit 8 the Edge Business Centre Humber Road London NW2 6EW England
From: 10 March 2021To: 10 March 2021
C/O Kmp Solutions Limited 36-38 Waterloo Road London NW2 7UH
From: 31 October 2017To: 10 March 2021
Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 13 October 2017To: 31 October 2017
Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
From: 4 May 2012To: 13 October 2017
Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
From: 16 September 1997To: 4 May 2012
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jul 12
Director Joined
Feb 15
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 19
Director Left
Feb 20
Director Joined
May 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FELD, Anthony Abraham

Active
North End Road, LondonNW11 7RJ
Born May 1959
Director
Appointed 01 May 2025

LEVY, Abraham

Active
Mayfield Gardens, LondonNW4 2QA
Born June 1957
Director
Appointed 06 May 2025

LUM, Soon

Active
Holmbrook Drive, LondonNW4 2NY
Born September 1958
Director
Appointed 28 Apr 2008

CHANDARIA, Beej

Resigned
4 Langham Court, LondonNW4 2NY
Secretary
Appointed 30 Jun 2005
Resigned 05 May 2008

JENSHIL, Angela Ruth

Resigned
8 Langham Court, LondonNW4 2NY
Secretary
Appointed 02 Oct 1997
Resigned 30 Jun 2005

LEIGH, Joshua Samuel

Resigned
Langham Court, LondonNW4 2NY
Secretary
Appointed 28 Apr 2008
Resigned 23 Dec 2011

SCHUSHEIM, Debra

Resigned
Holmbrook Drive, LondonNW4 2NY
Secretary
Appointed 17 Oct 2012
Resigned 14 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 02 Oct 1997

CHANDARIA, Beej

Resigned
4 Langham Court, LondonNW4 2NY
Born April 1968
Director
Appointed 02 Oct 1997
Resigned 30 Mar 2001

COHEN, Shay

Resigned
Langham Court, HendonNW4 2NY
Born January 1980
Director
Appointed 22 Jan 2015
Resigned 14 Feb 2017

JENSHIL, Angela Ruth

Resigned
8 Langham Court, LondonNW4 2NY
Born May 1938
Director
Appointed 30 Mar 2001
Resigned 28 Apr 2008

LEIGH, Avrom Barry

Resigned
Holmbrook Drive, LondonNW4 2NY
Born July 1989
Director
Appointed 11 Jul 2016
Resigned 18 Jun 2019

LEVY, Abraham

Resigned
16 Mayfield Gardens, LondonNW4 2QA
Born June 1957
Director
Appointed 28 Apr 2008
Resigned 14 Feb 2017

MANN, David

Resigned
5 Langham Court, LondonNW4 2NY
Born December 1958
Director
Appointed 30 Mar 2001
Resigned 04 Aug 2005

MECHLOWITZ, Aryeh

Resigned
Holmbrook Drive, LondonNW4 2NY
Born November 1991
Director
Appointed 14 Feb 2017
Resigned 18 Feb 2020

SCHUSHEIM, Debra

Resigned
High Street, EdgwareHA8 8BU
Born October 1973
Director
Appointed 15 May 2012
Resigned 14 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 1997
Resigned 02 Oct 1997
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2013
AR01AR01
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2012
AR01AR01
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
29 July 2003
88(2)R88(2)R
Legacy
3 July 2003
287Change of Registered Office
Accounts Amended With Made Up Date
30 November 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Resolution
19 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1999
AAAnnual Accounts
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
287Change of Registered Office
Incorporation Company
16 September 1997
NEWINCIncorporation