Background WavePink WaveYellow Wave

MINTRIDGE HOLDINGS NO. 3 LTD (09501964)

MINTRIDGE HOLDINGS NO. 3 LTD (09501964) is an active UK company. incorporated on 20 March 2015. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINTRIDGE HOLDINGS NO. 3 LTD has been registered for 11 years. Current directors include PASKE, Joanna Mary, PASKE, Norman Charles.

Company Number
09501964
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PASKE, Joanna Mary, PASKE, Norman Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTRIDGE HOLDINGS NO. 3 LTD

MINTRIDGE HOLDINGS NO. 3 LTD is an active company incorporated on 20 March 2015 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINTRIDGE HOLDINGS NO. 3 LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09501964

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months 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 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

N C PASKE FARMING LTD
From: 20 March 2015To: 17 February 2016
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
From: 20 March 2015To: 20 August 2020
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Mar 19
Owner Exit
Nov 19
Loan Secured
Feb 23
Loan Secured
Oct 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 May 2022

PASKE, Joanna Mary

Active
Shieling Court, CorbyNN18 9QD
Born April 1965
Director
Appointed 20 Mar 2015

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 20 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Norman Charles Paske

Ceased
Priors Haw Road, CorbyNN17 5JG
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mrs Joanna Mary Paske

Active
Shieling Court, CorbyNN18 9QD
Born April 1965

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
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Incorporation Company
20 March 2015
NEWINCIncorporation