Background WavePink WaveYellow Wave

MCMINN DEVELOPMENTS LTD (06599503)

MCMINN DEVELOPMENTS LTD (06599503) is an active UK company. incorporated on 21 May 2008. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCMINN DEVELOPMENTS LTD has been registered for 17 years. Current directors include MCMINN, Andrew Wesley Frank.

Company Number
06599503
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
40 Diglis Road, Worcester, WR5 3BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCMINN, Andrew Wesley Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMINN DEVELOPMENTS LTD

MCMINN DEVELOPMENTS LTD is an active company incorporated on 21 May 2008 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCMINN DEVELOPMENTS LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06599503

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ANDREW MCMINN HOMES LIMITED
From: 21 May 2008To: 18 August 2008
Contact
Address

40 Diglis Road Worcester, WR5 3BW,

Previous Addresses

11C Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH
From: 21 May 2008To: 3 December 2015
Timeline

2 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
May 08
Owner Exit
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMINN, Melanie Jane, Dr

Active
Diglis Road, WorcesterWR5 3BW
Secretary
Appointed 21 May 2008

MCMINN, Andrew Wesley Frank

Active
Diglis Road, WorcesterWR5 3BW
Born August 1988
Director
Appointed 21 May 2008

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 21 May 2008
Resigned 21 May 2008

Persons with significant control

2

1 Active
1 Ceased
Diglis Road, WorcesterWR5 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017

Mr Andrew Wesley Frank Mcminn

Ceased
Calcot Hill, StourbridgeDY9 9RX
Born August 1988

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 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Certificate Change Of Name Company
14 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation