Background WavePink WaveYellow Wave

MINMAR (782) LIMITED (05898984)

MINMAR (782) LIMITED (05898984) is an active UK company. incorporated on 8 August 2006. with registered office in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MINMAR (782) LIMITED has been registered for 19 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
05898984
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINMAR (782) LIMITED

MINMAR (782) LIMITED is an active company incorporated on 8 August 2006 with the registered office located in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MINMAR (782) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05898984

LTD Company

Age

19 Years

Incorporated 8 August 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 23 June 2025 (10 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Aug 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 15 Sept 2006

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 15 Sept 2006

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 15 Sept 2006

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 08 Aug 2006
Resigned 15 Sept 2006

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 15 Sept 2006
Resigned 27 Apr 2023

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 08 Aug 2006
Resigned 15 Sept 2006

PILCHER, Robert Eric

Resigned
Middle Street, Waltham AbbeyEN9 2LH
Born October 1954
Director
Appointed 08 Aug 2006
Resigned 15 Sept 2006

Persons with significant control

3

Mr Mark Neil Steinberg

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Ross Collins

Active
10 Upper Berkeley StreetW1H 7PE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Shelby Cole

Active
10 Upper Berkeley StreetW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
14 April 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
21 September 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Resolution
25 September 2006
RESOLUTIONSResolutions
Incorporation Company
8 August 2006
NEWINCIncorporation