Background WavePink WaveYellow Wave

MINSTRELS VILLAGE MANAGEMENT LIMITED (05757691)

MINSTRELS VILLAGE MANAGEMENT LIMITED (05757691) is an active UK company. incorporated on 27 March 2006. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSTRELS VILLAGE MANAGEMENT LIMITED has been registered for 20 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
05757691
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTRELS VILLAGE MANAGEMENT LIMITED

MINSTRELS VILLAGE MANAGEMENT LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSTRELS VILLAGE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05757691

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

2nd Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 11 March 2024To: 2 April 2025
3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT17 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX
From: 27 March 2006To: 11 April 2012
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 09
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

KACHRA, Al-Karim

Active
Castlegate, GranthamNG31 6SF
Born June 1988
Director
Appointed 31 Mar 2025

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 31 Mar 2025

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 31 Mar 2025

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Secretary
Appointed 11 Aug 2008
Resigned 20 Jan 2012

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 Jan 2022
Resigned 16 Jun 2023

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 20 Jan 2012
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 29 Sept 2017

TURNER, Josephine

Resigned
Walnut Lodge 3 Hall Close, SleafordNG34 9SF
Secretary
Appointed 27 Mar 2006
Resigned 11 Aug 2008

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 31 Jan 2022
Resigned 11 Sept 2024

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

D'ESTIENNE D'ORVES, Louis

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born June 1982
Director
Appointed 29 Sept 2017
Resigned 03 Oct 2018

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 29 Sept 2017

EASTICK, Brian Thomas

Resigned
The Park, SpilsbyPE23 4JN
Born March 1944
Director
Appointed 27 Mar 2006
Resigned 23 Mar 2009

FORBES, Derek James

Resigned
Bishopsgate, LondonEC2M 3XJ
Born September 1972
Director
Appointed 30 Apr 2018
Resigned 18 Dec 2018

GREEN, Antony Mark Andrew

Resigned
Marylebone Lane, LondonW1U 2QG
Born August 1972
Director
Appointed 18 Dec 2018
Resigned 24 Dec 2019

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Born December 1958
Director
Appointed 12 Dec 2007
Resigned 20 Jan 2012

HENDY, Philip Thomas

Resigned
Jtc House, St HelierJE4 2QP
Born May 1971
Director
Appointed 18 Dec 2018
Resigned 18 Oct 2019

HILL, Robin Gerard

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born October 1966
Director
Appointed 29 Sept 2017
Resigned 20 Apr 2018

KNIGHT, Timothy Adrian

Resigned
PO BOX 1075, St HelierJE4 2QP
Born May 1968
Director
Appointed 18 Oct 2019
Resigned 31 Jan 2022

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 29 Feb 2012
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

MORPHEW, Rod

Resigned
Cambron, Milton KeynesMK8 8BZ
Born September 1961
Director
Appointed 11 Aug 2009
Resigned 04 Nov 2009

O’BRIEN, Kevin Michael

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 15 Jun 2023
Resigned 31 Mar 2025

ROCHOLL, Zoe

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 09 Feb 2022
Resigned 28 Apr 2022

RUSSELL, Oscar

Resigned
Regent Park, LeatherheadKT22 7LU
Born August 1987
Director
Appointed 07 Jun 2016
Resigned 29 Sept 2017

SEDDON, Tim Alex

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2025

THOMAS, Dorrien Wayne

Resigned
Bishopsgate, LondonEC2M 3XJ
Born November 1959
Director
Appointed 03 Oct 2018
Resigned 18 Dec 2018

TRIGG, Jonathan Maurice

Resigned
La Rue De La Croix, St JohnJE3 4FN
Born May 1971
Director
Appointed 24 Dec 2019
Resigned 31 Jan 2022

TRIVEDI, Hetal Dinesh

Resigned
123 Victoria Street, LondonSW1E 6RA
Born September 1978
Director
Appointed 31 Jan 2022
Resigned 11 Nov 2022

WALSH, Paul Michael

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born August 1970
Director
Appointed 12 Dec 2007
Resigned 03 Jun 2016

WELBY, Nigel Frankell

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born February 1951
Director
Appointed 07 Jun 2016
Resigned 29 Sept 2017

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 27 Mar 2006
Resigned 27 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 31 Mar 2025
Brunswick House, Regent Park, LeatherheadKT22 7LU

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
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
21 January 2019
RP04CH01RP04CH01
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Auditors Resignation Company
12 March 2010
AUDAUD
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
353353
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
353353
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation