Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINEHART DEVELOPMENTS LIMITED
Company Information for

MINEHART DEVELOPMENTS LIMITED

ONE DEGREE WEST, OXFORD ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8TT,
Company Registration Number
01848518
Private Limited Company
Active

Company Overview

About Minehart Developments Ltd
MINEHART DEVELOPMENTS LIMITED was founded on 1984-09-17 and has its registered office in Haddenham. The organisation's status is listed as "Active". Minehart Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINEHART DEVELOPMENTS LIMITED
 
Legal Registered Office
ONE DEGREE WEST
OXFORD ROAD
HADDENHAM
BUCKINGHAMSHIRE
HP17 8TT
Other companies in HP17
 
Filing Information
Company Number 01848518
Company ID Number 01848518
Date formed 1984-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB532111208  
Last Datalog update: 2024-04-07 02:24:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINEHART DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JEAN BRANDON
Company Secretary 1999-02-22
CLIVE JAMES BRANDON
Director 1991-05-29
PHILLIP HOWARD JONES
Director 1999-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JAMES BRANDON
Company Secretary 1991-05-29 1999-02-22
WILLIAM RONALD BOURNE
Director 1991-05-29 1999-02-22
RAYMOND LIONEL DAVID PIPE
Director 1991-05-29 1999-02-22
JAMES EDWARD BRANDON
Director 1991-05-29 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JAMES BRANDON HADDENHAM STUD FARM LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CLIVE JAMES BRANDON BRANDON HOLDINGS LIMITED Director 1992-02-16 CURRENT 1979-06-14 Active
PHILLIP HOWARD JONES FORT BOVISAND ESTATES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
PHILLIP HOWARD JONES THE FORT BOVISAND TRUST Director 2011-09-21 CURRENT 2011-09-21 Active
PHILLIP HOWARD JONES COPPERFIELD HOUSE (WINDSOR) LIMITED Director 2008-01-25 CURRENT 2006-01-25 Active
PHILLIP HOWARD JONES SLOUGH OFFICE LIMITED Director 2004-04-19 CURRENT 2004-04-19 Dissolved 2015-06-16
PHILLIP HOWARD JONES BRANDON HOLDINGS LIMITED Director 1992-02-16 CURRENT 1979-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Windsor House Victoria Street Windsor Berkshire SL4 1EN
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Windsor House Victoria Street Windsor Berkshire SL4 1EN
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM One Degree West Oxford Road Haddenham Buckinghamshire HP17 8TT
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-18LATEST SOC18/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-18AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-11AR0129/05/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-25AR0129/05/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-19AR0129/05/10 ANNUAL RETURN FULL LIST
2009-12-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-02287Registered office changed on 02/07/2009 from hazeldene lodge thame road, longwick princes risborough buckinghamshire HP27 9SW
2009-06-17363aReturn made up to 29/05/09; full list of members
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA BRANDON / 01/05/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRANDON / 01/05/2009
2009-01-08AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-06-20363aReturn made up to 29/05/08; full list of members
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/00
2000-06-19363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/99
1999-06-17363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-25288bSECRETARY RESIGNED
1999-03-25288bDIRECTOR RESIGNED
1999-03-25288bDIRECTOR RESIGNED
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14SRES04£ NC 10000/1000000 03/1
1998-12-1488(2)RAD 03/12/98--------- £ SI 9000@1=9000 £ IC 1000/10000
1998-06-08363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-17363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-10363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-09363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-13395PARTICULARS OF MORTGAGE/CHARGE
1994-08-04363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-07363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MINEHART DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINEHART DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-11-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-04-05
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINEHART DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MINEHART DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINEHART DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MINEHART DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINEHART DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MINEHART DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MINEHART DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINEHART DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINEHART DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.