Background WavePink WaveYellow Wave

MINT PROPERTY FINANCE LIMITED (09228238)

MINT PROPERTY FINANCE LIMITED (09228238) is an active UK company. incorporated on 22 September 2014. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MINT PROPERTY FINANCE LIMITED has been registered for 11 years. Current directors include LAZARE, Andrew Jonathan.

Company Number
09228238
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Peel House, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAZARE, Andrew Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT PROPERTY FINANCE LIMITED

MINT PROPERTY FINANCE LIMITED is an active company incorporated on 22 September 2014 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MINT PROPERTY FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09228238

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

MINT BRIDGING (FIVE) LIMITED
From: 22 September 2014To: 24 July 2019
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Nov 19
Loan Secured
Jun 21
Share Issue
Nov 21
Funding Round
May 22
Loan Cleared
Mar 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LAZARE, Andrew Jonathan

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977
Director
Appointed 22 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
The Downs, AltrinchamWA14 2PX

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 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Incorporation Company
22 September 2014
NEWINCIncorporation