Background WavePink WaveYellow Wave

MINTON HOUSE MANAGEMENT COMPANY LIMITED (07720552)

MINTON HOUSE MANAGEMENT COMPANY LIMITED (07720552) is an active UK company. incorporated on 27 July 2011. with registered office in Buxton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINTON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CHANTLER, Judith, JONES, Michelle Laine, WOODROFFE, Linda Jean.

Company Number
07720552
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Minton House Market Place, Buxton, SK17 0AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHANTLER, Judith, JONES, Michelle Laine, WOODROFFE, Linda Jean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTON HOUSE MANAGEMENT COMPANY LIMITED

MINTON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Buxton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINTON HOUSE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07720552

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 2 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Minton House Market Place Hartington Buxton, SK17 0AL,

Previous Addresses

Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB
From: 27 July 2011To: 9 October 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 16
Director Joined
Jul 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Dec 25
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANTLER, Judith

Active
Market Place, HartingtonSK17 0AL
Born July 1959
Director
Appointed 07 Dec 2016

JONES, Michelle Laine

Active
Market Place, BuxtonSK17 0AL
Born August 1986
Director
Appointed 17 May 2024

WOODROFFE, Linda Jean

Active
Market Place, BuxtonSK17 0AL
Born February 1955
Director
Appointed 10 Sept 2025

ALDISS, Jason Karl, Dr

Resigned
1275 Century Way, LeedsLS15 8ZB
Born September 1970
Director
Appointed 27 Jul 2011
Resigned 28 Sept 2012

CHANTLER, Paul Michael

Resigned
Market Place, BuxtonSK17 0AL
Born September 1947
Director
Appointed 16 Apr 2016
Resigned 06 Dec 2016

COLLEY, Vicky

Resigned
Market Place, BuxtonSK17 0AL
Born June 1966
Director
Appointed 28 Sept 2012
Resigned 17 May 2024

GOODWIN, Robin James

Resigned
Market Place, BuxtonSK17 0AL
Born October 1962
Director
Appointed 28 Sept 2012
Resigned 15 Apr 2016

LEE, Joseph James

Resigned
Minton House, Market Place, BuxtonSK17 0AL
Born December 1970
Director
Appointed 08 Feb 2021
Resigned 10 Sept 2025

MEAN, Christopher

Resigned
Main Street, SouthwellNG25 0SD
Born November 1975
Director
Appointed 28 Sept 2012
Resigned 08 Feb 2021

Persons with significant control

10

3 Active
7 Ceased

Mrs Linda Jean Woodroffe

Active
Market Place, BuxtonSK17 0AL
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2025

Miss Michelle Laine Jones

Active
Market Place, BuxtonSK17 0AL
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024

Mr Joseph James Lee

Ceased
Withyham Road, HartfieldTN7 4BH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 10 Sept 2025

Ms Lucy Helen Lee

Ceased
Withyham Road, HartfieldTN7 4BH
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 10 Sept 2025

Paul Michael Chantler

Ceased
Market Place, BuxtonSK17 0AL
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 06 Dec 2016

Mrs Judith Chantler

Active
Market Place, BuxtonSK17 0AL
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016

Vicky Colley

Ceased
Maxstoke Road, Sutton ColdfieldB73 5DR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2024

John Colley

Ceased
Maxstoke Road, Sutton ColdfieldB73 5DR
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2024

Mr Christopher Mean

Ceased
Main Street, SouthwellNG25 0SD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2021

Michelle Claire Mean

Ceased
Main Street, SouthwellNG25 0SD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Incorporation Company
27 July 2011
NEWINCIncorporation