Background WavePink WaveYellow Wave

GREAT MINDS PROPERTY GROUP LIMITED (05653073)

GREAT MINDS PROPERTY GROUP LIMITED (05653073) is an active UK company. incorporated on 13 December 2005. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GREAT MINDS PROPERTY GROUP LIMITED has been registered for 20 years. Current directors include ARMSTRONG, David.

Company Number
05653073
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARMSTRONG, David
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT MINDS PROPERTY GROUP LIMITED

GREAT MINDS PROPERTY GROUP LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GREAT MINDS PROPERTY GROUP LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

05653073

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ACRESFIELD DEVELOPMENTS LIMITED
From: 13 December 2005To: 3 October 2024
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 27 June 2024
Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
From: 12 November 2013To: 17 January 2023
Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England
From: 19 December 2012To: 12 November 2013
137 Monton Road Monton Manchester M30 9HQ
From: 21 July 2011To: 19 December 2012
40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU
From: 13 December 2005To: 21 July 2011
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Jun 13
Director Left
Oct 16
Loan Secured
Nov 16
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARMSTRONG, David

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974
Director
Appointed 13 Dec 2005

ARMSTRONG, Michael Luke

Resigned
Swan Lane, WiganWN2 4AU
Secretary
Appointed 26 Jan 2006
Resigned 17 Jan 2023

SERENEC LIMITED

Resigned
Salisbury Drive, ManchesterM25 0HU
Corporate secretary
Appointed 13 Dec 2005
Resigned 17 Jan 2023

ARMSTRONG, Michael Luke

Resigned
Swan Lane, WiganWN2 4AU
Born March 1947
Director
Appointed 26 Jan 2006
Resigned 30 Jun 2016

Persons with significant control

1

Mr David Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974

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

88

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
287Change of Registered Office
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
288aAppointment of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation