Background WavePink WaveYellow Wave

MINSHULL COURT MANAGEMENT COMPANY LIMITED (12507871)

MINSHULL COURT MANAGEMENT COMPANY LIMITED (12507871) is an active UK company. incorporated on 10 March 2020. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MINSHULL COURT MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GILBERTSON, Mark James, HARDING, Andrew Mark, HOUGHTON, Holly Patricia and 3 others.

Company Number
12507871
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2020
Age
6 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILBERTSON, Mark James, HARDING, Andrew Mark, HOUGHTON, Holly Patricia, JEWELL, Lucy Jane, MERRILEES, Debra, YARADUA, Ahmed Shehu
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSHULL COURT MANAGEMENT COMPANY LIMITED

MINSHULL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MINSHULL COURT MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12507871

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 March 2020

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

8 Minshull Court Crosby Liverpool L23 9XT England
From: 6 November 2020To: 10 May 2021
The Finlan Centre Hale Road Hale Bank Widnes Cheshire WA8 8PU United Kingdom
From: 10 March 2020To: 6 November 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 10 May 2021

GILBERTSON, Mark James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1984
Director
Appointed 06 Nov 2020

HARDING, Andrew Mark

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1986
Director
Appointed 06 Nov 2020

HOUGHTON, Holly Patricia

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1985
Director
Appointed 06 Nov 2020

JEWELL, Lucy Jane

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1986
Director
Appointed 06 Nov 2020

MERRILEES, Debra

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1973
Director
Appointed 06 Nov 2020

YARADUA, Ahmed Shehu

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1979
Director
Appointed 06 Nov 2020

FORDE, Mathew James

Resigned
Hale Road, WidnesWA8 8PU
Born November 1975
Director
Appointed 10 Mar 2020
Resigned 09 Nov 2020

Persons with significant control

1

0 Active
1 Ceased
Hale Road, WidnesWA8 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Resolution
7 October 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Incorporation Company
10 March 2020
NEWINCIncorporation