Company NameMinstral Management Limited
DirectorsDeborah Jean Hodgetts and Steven Michael Hodgetts
Company StatusActive
Company Number08180825
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Jean Hodgetts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinstral Lodge Maldon Road
Margaretting
Ingatestone
Essex
CM4 9JS
Director NameMr Steven Michael Hodgetts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinstral Lodge Maldon Road
Margaretting
Ingatestone
Essex
CM4 9JS

Location

Registered AddressHunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Steven Michael Hodgetts
55.00%
Ordinary
45 at £1Deborah Jean Hodgetts
45.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£3,926
Current Liabilities£9,743

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 6 October 2014 (1 page)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)