Background WavePink WaveYellow Wave

MINT PROPERTY TRADING LIMITED (09669454)

MINT PROPERTY TRADING LIMITED (09669454) is an active UK company. incorporated on 3 July 2015. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MINT PROPERTY TRADING LIMITED has been registered for 10 years. Current directors include SILVERMAN, Michael Hilton.

Company Number
09669454
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Peel House, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SILVERMAN, Michael Hilton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINT PROPERTY TRADING LIMITED

MINT PROPERTY TRADING LIMITED is an active company incorporated on 3 July 2015 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 TRADING LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09669454

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MINT PROPERTY FINANCE LIMITED
From: 18 April 2016To: 23 July 2019
IDEALIST PROPERTY FINANCE LIMITED
From: 3 July 2015To: 18 April 2016
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SILVERMAN, Michael Hilton

Active
30 The Downs, AltrinchamWA14 2PX
Born December 1950
Director
Appointed 07 Jun 2016

WERTHEIM, Paul David

Resigned
30 The Downs, AltrinchamWA14 2PX
Born November 1966
Director
Appointed 03 Jul 2015
Resigned 07 Jun 2016

Persons with significant control

1

Mr Michael Hilton Silverman

Active
30 The Downs, AltrinchamWA14 2PX
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Resolution
18 April 2016
RESOLUTIONSResolutions
Incorporation Company
3 July 2015
NEWINCIncorporation