Background WavePink WaveYellow Wave

MINTZ ESTATES LIMITED (09455980)

MINTZ ESTATES LIMITED (09455980) is an active UK company. incorporated on 24 February 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MINTZ ESTATES LIMITED has been registered for 11 years. Current directors include STOLZBERG, Hershel, STOLZBERG, Mordechai.

Company Number
09455980
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOLZBERG, Hershel, STOLZBERG, Mordechai
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTZ ESTATES LIMITED

MINTZ ESTATES LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MINTZ ESTATES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09455980

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 28 March 2018To: 4 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 28 March 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 24 February 2015To: 30 June 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jan 20
Loan Secured
Jul 20
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STOLZBERG, Hershel

Active
158 Cromwell Road, SalfordM6 6DE
Born February 1991
Director
Appointed 29 Mar 2024

STOLZBERG, Mordechai

Active
158 Cromwell Road, SalfordM6 6DE
Born February 1955
Director
Appointed 15 Jun 2016

STOLZBERG, Hershel

Resigned
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 06 Sept 2016
Resigned 29 Mar 2024

KRAUSZ, Moshe

Resigned
Fountayne Road, LondonN16 7DT
Born March 1987
Director
Appointed 24 Feb 2015
Resigned 26 Jul 2016

KRAUSZ, Zwi Yehuda

Resigned
House, SalfordM7 4ED
Born May 1997
Director
Appointed 29 Aug 2017
Resigned 29 Aug 2017

STOLZBERG, Hershel

Resigned
158 Cromwell Road, SalfordM6 6DE
Born February 1991
Director
Appointed 20 Feb 2017
Resigned 13 Jan 2020

STOLZBERG, Hershel

Resigned
Broadview Place, LondonE5 9SF
Born February 1991
Director
Appointed 24 Feb 2015
Resigned 26 Jul 2016

WEISS, Shimon

Resigned
House, SalfordM7 2BT
Born January 1988
Director
Appointed 24 Feb 2015
Resigned 25 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Hershel Stolzberg

Ceased
158 Cromwell Road, SalfordM6 6DE
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 01 May 2017

Mr Moshe Krausz

Ceased
158 Cromwell Road, SalfordM6 6DE
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 01 May 2017

Mr Mordechai Stolzberg

Active
158 Cromwell Road, SalfordM6 6DE
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Incorporation Company
24 February 2015
NEWINCIncorporation