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

MINTBLUE PROPERTIES LIMITED

3 BEACHCLIFF, THE ESPLANADE, PENARTH, CF64 3AS,
Company Registration Number
05134293
Private Limited Company
Active

Company Overview

About Mintblue Properties Ltd
MINTBLUE PROPERTIES LIMITED was founded on 2004-05-21 and has its registered office in Penarth. The organisation's status is listed as "Active". Mintblue Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINTBLUE PROPERTIES LIMITED
 
Legal Registered Office
3 BEACHCLIFF
THE ESPLANADE
PENARTH
CF64 3AS
Other companies in CF3
 
Filing Information
Company Number 05134293
Company ID Number 05134293
Date formed 2004-05-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853707413  
Last Datalog update: 2023-11-06 06:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTBLUE PROPERTIES LIMITED
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 MINTBLUE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KAREN MAXINE HAYWARD
Director 2004-05-21
RICHARD LEIGHTON HAYWARD
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT GOLDBERGER
Company Secretary 2004-05-21 2014-09-22
MICHAEL ROBERT GOLDBERGER
Director 2004-05-21 2014-09-22
DAVID ALAN PEARLMAN
Director 2004-05-21 2014-09-22
PATRICK COLVIN
Director 2004-05-21 2012-05-01
CETC (NOMINEES) LIMITED
Company Secretary 2004-05-21 2004-05-21
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2004-05-21 2004-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RH3000 LIMITED Director 2016-03-31 CURRENT 2012-02-02 Liquidation
RICHARD LEIGHTON HAYWARD RH2000 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Liquidation
RICHARD LEIGHTON HAYWARD RH1000 LIMITED Director 2012-04-01 CURRENT 2012-01-23 Liquidation

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
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-05Director's details changed for Karen Maxine Athay on 2023-06-30
2023-10-05Director's details changed for Mr Richard Leighton Hayward on 2023-06-29
2023-10-05Change of details for Mr Richard Leighton Hayward as a person with significant control on 2023-06-29
2023-10-05Register inspection address changed from Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR Wales to 3 Beachcliff the Esplanade Penarth CF64 3AS
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CH01Director's details changed for Karen Maxine Athay on 2021-09-07
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051342930011
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051342930011
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-14PSC07CESSATION OF ALYMERE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEIGHTON HAYWARD
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CH01Director's details changed for Karen Maxine Hayward on 2020-06-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051342930012
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051342930012
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-29AD02Register inspection address changed from Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 4AY United Kingdom to Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES13Resolutions passed:
  • Facility agreement 22/06/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-07-28RES01ADOPT ARTICLES 28/07/15
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051342930011
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 4AY
2014-10-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15MISCSECTION 519
2014-10-14AUDAUDITOR'S RESIGNATION
2014-10-10AUDAUDITOR'S RESIGNATION
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLDBERGER
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDBERGER
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2014-06-28DISS40DISS40 (DISS40(SOAD))
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0130/04/14 FULL LIST
2014-06-17GAZ1FIRST GAZETTE
2013-11-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2013-05-03AR0130/04/13 FULL LIST
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-02GAZ1FIRST GAZETTE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLVIN
2012-05-08AR0130/04/12 FULL LIST
2012-05-08AD02SAIL ADDRESS CHANGED FROM: LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-27AR0130/04/11 FULL LIST
2010-10-02DISS40DISS40 (DISS40(SOAD))
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-28GAZ1FIRST GAZETTE
2010-06-24AR0130/04/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM, FORMER CASTLETON BAPTIST CHAPEL, NEWPORT ROAD, CASTLETON, CARDIFF, CF3 2UR
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGHTON HAYWARD / 30/04/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE HAYWARD / 30/04/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-24363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: FORMER CASTLETON BAPTIST CHAPEL, NEWPORT ROAD, CASTLETON, CARDIFF CF3 2UR
2006-07-04363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04353LOCATION OF REGISTER OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: C/O DORRELL OLIVER & CO, LINDEN HOUSE, MONK STREET, ABERGAVENNY, MONMOUTHSHIRE NP7 5NF
2005-10-27225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MINTBLUE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against MINTBLUE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LONGBOW INVESTMENT NO. 3 S.A.R.L AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
LEGAL CHARGE 2010-04-01 Outstanding THE WELSH MINISTERS
LEGAL CHARGE OVER BUILDING CONTRACT 2008-05-29 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE OVER AGREEMENT FOR LEASE 2008-05-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE OVER BUILDING CONTRACT 2008-05-17 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AND BANK OF WALES PLC
LEGAL MORTGAGE 2005-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 MINTBLUE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MINTBLUE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTBLUE PROPERTIES LIMITED
Trademarks
We have not found any records of MINTBLUE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTBLUE PROPERTIES 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 (68100 - Buying and selling of own real estate) as MINTBLUE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MINTBLUE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMINTBLUE PROPERTIES LIMITEDEvent Date2014-06-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyMINTBLUE PROPERTIES LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMINTBLUE PROPERTIES LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMINTBLUE PROPERTIES LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTBLUE PROPERTIES 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 MINTBLUE PROPERTIES 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.