MINTRIDGE MANAGEMENT SERVICES LTD - PETERBOROUGH
Company Profile | Company Filings |
Overview
MINTRIDGE MANAGEMENT SERVICES LTD is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
MINTRIDGE MANAGEMENT SERVICES LTD was incorporated 11 years ago on 11/06/2012 and has the registered number: 08100482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MINTRIDGE MANAGEMENT SERVICES LTD was incorporated 11 years ago on 11/06/2012 and has the registered number: 08100482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MINTRIDGE MANAGEMENT SERVICES LTD - PETERBOROUGH
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LONGBROOK FARM
PETERBOROUGH
PE8 5RG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LONGBROOK FACILITIES MANAGEMENT LTD (until 17/04/2018)
LONGBROOK FACILITIES MANAGEMENT LTD (until 17/04/2018)
LONGBROOK CONSTRUCTION NO. 2 LIMITED (until 11/11/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NORMAN CHARLES PASKE | Jun 1962 | British | Director | 2012-06-11 | CURRENT |
OLIVER THOMAS PURDAY | May 1980 | British | Director | 2019-11-20 | CURRENT |
MR PETER WALLACE | Jul 1988 | English | Director | 2017-05-01 | CURRENT |
MRS JOANNA MARY PASKE | Apr 1965 | British | Director | 2012-06-11 UNTIL 2013-08-31 | RESIGNED |
MISS ZUZANA MOSNAK | Apr 1981 | Slovak | Director | 2013-08-31 UNTIL 2018-04-17 | RESIGNED |
MARK MELLORS | Sep 1963 | British | Director | 2012-06-11 UNTIL 2012-09-03 | RESIGNED |
CHRISTOPHER STEPHEN HUNTER | Sep 1983 | British | Director | 2019-11-20 UNTIL 2020-02-29 | RESIGNED |
RORY DOYLE | Apr 1983 | British | Director | 2012-06-11 UNTIL 2018-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Petal Management Ltd | 2020-02-29 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Erc Holdings Ltd | 2020-02-29 | Nottingham Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mintridge Holdings Ltd | 2020-02-29 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Petal Management Ltd | 2018-04-17 - 2019-11-20 | Corby | Ownership of shares 25 to 50 percent | |
Mintridge Holdings Limited | 2016-04-06 - 2019-11-20 | Corby | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mintridge Management Services Ltd - Filleted accounts | 2024-01-02 | 31-03-2023 | £16,802 Cash £-344,450 equity |
Mintridge Management Services Ltd - Filleted accounts | 2023-03-16 | 31-03-2022 | £20,059 Cash £-282,365 equity |
Mintridge Management Services Ltd - Filleted accounts | 2022-04-01 | 31-03-2021 | £11,772 Cash £-164,040 equity |
Mintridge Management Services Ltd - Filleted accounts | 2020-01-01 | 31-03-2019 | £15,496 Cash £-21,962 equity |
Longbrook Facilities Management Ltd - Filleted accounts | 2018-01-02 | 31-03-2017 | £1,505 Cash £-14,372 equity |
Abbreviated Company Accounts - LONGBROOK FACILITIES MANAGEMENT LTD | 2017-01-03 | 31-03-2016 | £1,669 Cash £-19,292 equity |
Abbreviated Company Accounts - LONGBROOK FACILITIES MANAGEMENT LTD | 2015-12-30 | 31-03-2015 | £825 Cash £-25,788 equity |
Abbreviated Company Accounts - LONGBROOK FACILITIES MANAGEMENT LTD | 2015-01-01 | 31-03-2014 | £-22,803 equity |