Background WavePink WaveYellow Wave

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED (04800186)

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED (04800186) is an active UK company. incorporated on 16 June 2003. with registered office in Birchington. The company operates in the Real Estate Activities sector, engaged in residents property management. 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BAES, Georgina, EASON, Darren Jon, QUINLAN, Harry and 1 others.

Company Number
04800186
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
Flat 8 130 Minnis Road, Birchington, CT7 9QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAES, Georgina, EASON, Darren Jon, QUINLAN, Harry, STEWART, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED

130 MINNIS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Birchington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 130 MINNIS ROAD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04800186

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

128/130 MINNIS ROAD LIMITED
From: 16 June 2003To: 28 June 2021
Contact
Address

Flat 8 130 Minnis Road Birchington, CT7 9QB,

Previous Addresses

Flat 7 130 Minnis Road Birchington CT7 9QB England
From: 25 October 2021To: 25 October 2021
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS England
From: 11 May 2020To: 25 October 2021
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
From: 5 December 2014To: 11 May 2020
Cockett Henderson Station Gates 133 High Street Broadstairs Kent CT10 1NG
From: 16 June 2003To: 5 December 2014
Timeline

21 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Apr 22
Director Left
May 22
Director Joined
May 22
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAES, Georgina

Active
130 Minnis Road, BirchingtonCT7 9QB
Born November 1987
Director
Appointed 28 Jun 2021

EASON, Darren Jon

Active
130 Minnis Road, BirchingtonCT7 9QB
Born April 1971
Director
Appointed 28 Jun 2021

QUINLAN, Harry

Active
Minnis Road, BirchingtonCT7 9QB
Born February 1985
Director
Appointed 05 May 2022

STEWART, Jean

Active
130 Minnis Road, BirchingtonCT7 9QB
Born February 1951
Director
Appointed 28 Jun 2021

COOLING, Kathryn Anne

Resigned
Flat 5, BirchingtonCT7 9QB
Secretary
Appointed 16 Jun 2003
Resigned 31 Jan 2004

DUNLOP, Samantha

Resigned
E3 Bouverie Business Centre, FolkestoneCT20 1WB
Secretary
Appointed 19 May 2022
Resigned 16 Oct 2025

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 29 Jul 2014
Resigned 29 Apr 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 16 Jun 2003

BROOKS, Mark Jonathan

Resigned
130 Minnis Road, BirchingtonCT7 9QB
Born May 1978
Director
Appointed 16 Jun 2003
Resigned 05 May 2022

COOLING, Kathryn Anne

Resigned
Flat 5, BirchingtonCT7 9QB
Born October 1946
Director
Appointed 16 Jun 2003
Resigned 31 Jan 2004

HARRISON, Keeley

Resigned
Seafield Road, RamsgateCT11 OAX
Born March 1979
Director
Appointed 16 Jun 2003
Resigned 30 Jun 2010

MARCHANT, Sasha Nicole

Resigned
Northcote Road, LeicesterLE2 3FH
Born October 1972
Director
Appointed 09 Mar 2012
Resigned 30 Nov 2019

PESCATORE, Immacolata

Resigned
Northcote Road, LeicesterLE2 3FH
Born April 1968
Director
Appointed 09 Mar 2012
Resigned 30 Nov 2019

STEWART, Jean

Resigned
Northcote Road, LeicesterLE2 3FH
Born February 1951
Director
Appointed 04 Dec 2007
Resigned 08 Feb 2019

WISDOM, Jennifer Rosemary

Resigned
Flat 6, BirchingtonCT7 9QB
Born November 1944
Director
Appointed 16 Jun 2003
Resigned 28 Aug 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 2003
Resigned 16 Jun 2003

Persons with significant control

4

0 Active
4 Ceased

Mr Mark Jonathan Brooks

Ceased
130 Minnis Road, BirchingtonCT7 9QB
Born May 1978

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 29 Apr 2022

Ms Sasha Nicole Marchant

Ceased
Northcote Road, LeicesterLE2 3FH
Born October 1972

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 30 Nov 2019

Ms Immacolata Pescatore

Ceased
Northcote Road, LeicesterLE2 3FH
Born April 1968

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 30 Nov 2019

Jean Stewart

Ceased
Northcote Road, LeicesterLE2 3FH
Born February 1951

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
353353
Legacy
27 August 2004
287Change of Registered Office
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation