Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTER COURT FLATS(HULL)LIMITED
Company Information for

MINSTER COURT FLATS(HULL)LIMITED

HOMELINK, 14 KING STREET, COTTINGHAM, NORTH HUMBERSIDE, HU16 5QE,
Company Registration Number
00867295
Private Limited Company
Active

Company Overview

About Minster Court Flats(hull)limited
MINSTER COURT FLATS(HULL)LIMITED was founded on 1965-12-22 and has its registered office in Cottingham. The organisation's status is listed as "Active". Minster Court Flats(hull)limited is a Private Limited Company registered in 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
MINSTER COURT FLATS(HULL)LIMITED
 
Legal Registered Office
HOMELINK
14 KING STREET
COTTINGHAM
NORTH HUMBERSIDE
HU16 5QE
Other companies in HU3
 
Filing Information
Company Number 00867295
Company ID Number 00867295
Date formed 1965-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER COURT FLATS(HULL)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 MINSTER COURT FLATS(HULL)LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ROBERT ENGLISH
Company Secretary 2015-01-01
WILLIAM GLEN
Director 2005-02-10
CHRISTINE HALL
Director 2017-04-03
HILARY ANN POTTS
Director 2001-12-06
ANTHONY JAMES YATES
Director 1998-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS EDITH FIDGETT
Director 2006-02-09 2017-07-14
HAZEL KAY
Director 2008-02-07 2017-03-17
MAUREEN YATES
Company Secretary 2004-02-12 2014-12-31
ERIC WHITEHOUSE
Director 2000-03-23 2008-02-07
JOHN BARRASS
Director 1991-03-31 2006-02-09
ETHEL JOAN MORGAN
Director 2001-12-06 2005-02-10
HAZEL KAY
Company Secretary 1992-04-07 2004-02-12
GEORGE ALAN ROBINSON
Director 1991-03-31 2001-11-22
HORACE WRIGHT
Director 1991-03-31 2001-10-06
DOROTHY LEGG
Director 1991-03-31 2000-03-23
ANNE JACKSON
Director 1991-03-31 1998-02-26
PETER ALEXANDER FORSYTHE
Company Secretary 1991-03-31 1992-04-07

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
2024-02-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HALL
2021-06-22AP01DIRECTOR APPOINTED MRS OLWYN HIRST
2021-05-25AP01DIRECTOR APPOINTED MRS VANESSA ACKLAM
2021-05-25AP01DIRECTOR APPOINTED MRS VANESSA ACKLAM
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEN
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AP01DIRECTOR APPOINTED MRS JANET MCGOWAN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS EDITH FIDGETT
2017-04-18AP01DIRECTOR APPOINTED MRS CHRISTINE HALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 15
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL KAY
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 15
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-06TM02Termination of appointment of Maureen Yates on 2014-12-31
2015-03-06AP03Appointment of Mr Martin Robert English as company secretary on 2015-01-01
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 102 Beverley Road Hull East Yorkshire HU3 1YA
2015-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 15
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0131/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLEN / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES YATES / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN POTTS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL KAY / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS EDITH FIDGETT / 01/10/2009
2010-01-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-04-13363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-03-30363sRETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288bSECRETARY RESIGNED
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288bDIRECTOR RESIGNED
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-03-31288bDIRECTOR RESIGNED
2000-03-31363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-15363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-25363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288bDIRECTOR RESIGNED
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/97
1997-04-01363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-07363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MINSTER COURT FLATS(HULL)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 MINSTER COURT FLATS(HULL)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSTER COURT FLATS(HULL)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MINSTER COURT FLATS(HULL)LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER COURT FLATS(HULL)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER COURT FLATS(HULL)LIMITED
Trademarks
We have not found any records of MINSTER COURT FLATS(HULL)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER COURT FLATS(HULL)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 (98000 - Residents property management) as MINSTER COURT FLATS(HULL)LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER COURT FLATS(HULL)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 MINSTER COURT FLATS(HULL)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 MINSTER COURT FLATS(HULL)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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1