Check the

MINNS ESTATES LIMITED

Company
MINNS ESTATES LIMITED (01654620)

MINNS ESTATES

Phone: 01865 258 600
C rating

ABOUT MINNS ESTATES LIMITED

to minns estates website

We are a niche property development and investment business, experienced at working closely with land owners and occupiers in fulfilling their property requirements. Minns Estates has the expertise and ability to work on a range of projects from offices, industrial, residential, student accommodation and mixed-use scheme through to complex land use schemes and projects in Conservation Areas.

We are also part of Minns Network Development Management Limited, our joint venture with Will Winterson, which specialises in providing development management for commercial developments throughout Oxfordshire and Buckinghamshire.

Minns Estates Projects

KEY FINANCES

Year
2017
Assets
£1677.61k ▲ £6.02k (0.36 %)
Cash
£438.99k ▲ £202.52k (85.64 %)
Liabilities
£1945.82k ▲ £1422.94k (272.13 %)
Net Worth
£-268.21k ▼ £-1416.92k (-123.35 %)

REGISTRATION INFO

Company name
MINNS ESTATES LIMITED
Company number
01654620
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jul 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.minns.co.uk
Phones
01865 258 600
Registered Address
GORDON HOUSE,
276 BANBURY ROAD,
OXFORD,
OX2 7ED

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2,000,000

CHARGES

29 March 2012
Status
Outstanding
Delivered
7 April 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a foresters court, foresters way…

10 December 2007
Status
Outstanding
Delivered
12 December 2007
Persons entitled
Jlt Trustees Limited,Michael John Minns,Howard Jefferey Frederick Minns and Kevin Andrew Minns
Description
F/Hold being unit 2 swan close works,tramway business…

10 September 2007
Status
Outstanding
Delivered
25 September 2007
Persons entitled
Jlt Trustees Limited,Michael John Minns,Howard Jeffrey Frederick Minns and Kevin Andrew Minnsof the Minns Pensions Scheme
Description
33 north hinksey lane botley oxford t/no BK92832.

28 August 2007
Status
Outstanding
Delivered
4 September 2007
Persons entitled
Barclays Bank PLC
Description
F/H property k/a b-line business centre station road enslow…

10 April 2006
Status
Outstanding
Delivered
27 April 2006
Persons entitled
Jlt Trustees Limited, Michael John Minns, Howard Jeffrey Frederick Minns and Kevin Andrew Minns
Description
F/H property lying to the south east of curtis road…

31 August 2005
Status
Outstanding
Delivered
10 September 2005
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a land at sterling road and high street…

28 November 2003
Status
Outstanding
Delivered
6 December 2003
Persons entitled
The South East Reserve Forces and Cadets Association
Description
Land at high street kidlington oxfordshire.

23 January 2003
Status
Outstanding
Delivered
1 February 2003
Persons entitled
Barclays Bank PLC
Description
F/Hold land at high street kidlington oxfordshire; on…

19 March 2002
Status
Outstanding
Delivered
22 March 2002
Persons entitled
Barclays Bank PLC
Description
Freehold property known as minns business park botley…

24 January 2001
Status
Satisfied on 2 May 2002
Delivered
26 January 2001
Persons entitled
Barclays Bank PLC
Description
F/H property at minns business park contained in…

16 August 2000
Status
Satisfied on 2 May 2002
Delivered
1 September 2000
Persons entitled
Barclays Bank PLC
Description
By way of charge all the agreement an agreement dated 3RD…

3 November 1999
Status
Satisfied on 2 May 2002
Delivered
19 November 1999
Persons entitled
Barclays Bank PLC
Description
F/H property at mimms business park oxford.

29 January 1998
Status
Satisfied on 2 May 2002
Delivered
3 February 1998
Persons entitled
Barclays Bank PLC
Description
By way of charge all the agreement and the benefit of the…

24 December 1996
Status
Satisfied on 27 June 2001
Delivered
8 January 1997
Persons entitled
Barclays Bank PLC
Description
Property k/a all that piece of land containing an area…

8 July 1996
Status
Satisfied on 2 May 2002
Delivered
16 July 1996
Persons entitled
Barclays Bank PLC
Description
Land at 11 west way botley oxford oxfordshire part of t/nos…

15 July 1991
Status
Outstanding
Delivered
23 July 1991
Persons entitled
Barclays Bank PLC
Description
Present & future. Undertaking and all property and assets.

1 October 1990
Status
Satisfied on 2 May 2002
Delivered
9 October 1990
Persons entitled
Barclays Bank PLC
Description
No. 3 & 5 west way, botley, oxford, oxfordshire title no on…

See Also


Last update 2018

MINNS ESTATES LIMITED DIRECTORS

Melanie Jane Minns

  Acting
Appointed
26 June 2013
Role
Secretary
Address
Gordon House, 276 Banbury Road, Oxford, England, OX2 7ED
Name
MINNS, Melanie Jane

Kevin Andrew Minns

  Acting PSC
Appointed
10 February 1994
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
Gordon House, 276 Banbury Road, Oxford, England, OX2 7ED
Country Of Residence
England
Name
MINNS, Kevin Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Benedict Justin Leefield

  Resigned
Appointed
31 January 1997
Resigned
12 July 2001
Role
Secretary
Address
238 Marlborough Road, Oxford, Oxfordshire, OX1 4LU
Name
LEEFIELD, Benedict Justin

Teresa Bernadette Mansfield

  Resigned
Appointed
12 July 2001
Resigned
25 June 2013
Role
Secretary
Address
29 Cranesbill Drive, Bicester, Oxfordshire, OX26 3WQ
Name
MANSFIELD, Teresa Bernadette

Howard Jeffrey Frederick Minns

  Resigned
Resigned
10 February 1994
Role
Secretary
Address
13 Colegrove Down, Oxford, Oxfordshire, OX2 9HT
Name
MINNS, Howard Jeffrey Frederick

Howard Jeffrey Frederick Minns

  Resigned
Resigned
31 January 1997
Role
Secretary
Address
13 Colegrove Down, Oxford, Oxfordshire, OX2 9HT
Name
MINNS, Howard Jeffrey Frederick

Benedict Justin Leefield

  Resigned
Appointed
18 July 2001
Resigned
30 November 2006
Occupation
Property Director
Role
Director
Age
58
Nationality
British
Address
69 Filmer Road, London, SW6 7JF
Name
LEEFIELD, Benedict Justin

Frederick John Minns

  Resigned
Resigned
10 February 1994
Occupation
Company Director
Role
Director
Age
114
Nationality
British
Address
Solway Badger Lane, Hinksey Hill, Oxford, OX1 5BL
Name
MINNS, Frederick John

Howard Jeffrey Frederick Minns

  Resigned
Resigned
26 June 1992
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
13 Colegrove Down, Oxford, Oxfordshire, OX2 9HT
Country Of Residence
England
Name
MINNS, Howard Jeffrey Frederick

Michael John Minns

  Resigned
Resigned
19 April 1994
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
22 Davenant Road, Oxford, Oxfordshire, OX2 8BX
Name
MINNS, Michael John

William Robert Winterson

  Resigned
Appointed
01 July 2009
Resigned
30 November 2012
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Buxton Court, Minns Business, Park, 3 West Way, Oxford, OX2 0SZ
Country Of Residence
Uk
Name
WINTERSON, William Robert

REVIEWS


Check The Company
Normal according to the company’s financial health.