Company NameMini Property Management Limited
Company StatusDissolved
Company Number07711712
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luke De Sousa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMr John De Sousa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameRobert Gale
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38.4k at £1John De Sousa
50.00%
Ordinary
38.4k at £1Luke De Sousa
50.00%
Ordinary

Financials

Year2014
Net Worth£93,867
Cash£8,004
Current Liabilities£4,137

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
12 June 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
5 May 2023Current accounting period extended from 31 March 2023 to 31 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
8 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 76,703
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 76,703
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Director's details changed for John De Sousa on 24 November 2014 (2 pages)
24 November 2014Director's details changed for John De Sousa on 24 November 2014 (2 pages)
29 September 2014Director's details changed for Mr Luke De Sousa on 25 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Luke De Sousa on 25 September 2014 (2 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,002
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,002
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Director's details changed for John De Sousa on 15 October 2012 (2 pages)
15 October 2012Director's details changed for John De Sousa on 15 October 2012 (2 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Director's details changed for John De Sousa on 23 July 2012 (2 pages)
23 July 2012Secretary's details changed for Robert Gale on 23 July 2012 (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Secretary's details changed for Robert Gale on 23 July 2012 (1 page)
23 July 2012Director's details changed for Mr Luke De Sousa on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Director's details changed for John De Sousa on 23 July 2012 (2 pages)
23 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Director's details changed for Mr Luke De Sousa on 23 July 2012 (2 pages)
23 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 250,002
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 250,002
(3 pages)
20 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)