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

NORTHMINSTER PROPERTIES LIMITED

3 HOLLY TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK, UPPER POPPLETON, YORK, YO26 6QU,
Company Registration Number
03135207
Private Limited Company
Active

Company Overview

About Northminster Properties Ltd
NORTHMINSTER PROPERTIES LIMITED was founded on 1995-12-07 and has its registered office in York. The organisation's status is listed as "Active". Northminster Properties 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
NORTHMINSTER PROPERTIES LIMITED
 
Legal Registered Office
3 HOLLY TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK
UPPER POPPLETON
YORK
YO26 6QU
Other companies in YO26
 
Filing Information
Company Number 03135207
Company ID Number 03135207
Date formed 1995-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182916485  
Last Datalog update: 2024-01-07 14:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHMINSTER 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 NORTHMINSTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JOSEPH BURGESS
Company Secretary 2007-12-14
GEORGE JOSEPH BURGESS
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN BURGESS
Director 1995-12-21 2018-06-08
ANDREW ECCLES
Company Secretary 1995-12-21 2007-12-14
ANDREW ECCLES
Director 1995-12-21 2007-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-07 1995-12-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-12-07 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JOSEPH BURGESS GOING LIMITED Company Secretary 2007-12-14 CURRENT 2007-04-02 Dissolved 2014-04-22
GEORGE JOSEPH BURGESS NELSON'S YARD LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
GEORGE JOSEPH BURGESS NORTHMINSTER DEVELOPMENTS LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
GEORGE JOSEPH BURGESS NORTHMINSTER LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
GEORGE JOSEPH BURGESS NORTHMINSTER HOLDINGS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
GEORGE JOSEPH BURGESS NORTHMANOR PROPERTIES LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
GEORGE JOSEPH BURGESS NORTHFIELD LANE MANAGEMENT (YORK) LIMITED Director 2009-03-17 CURRENT 1997-07-30 Active
GEORGE JOSEPH BURGESS GOING LIMITED Director 2007-12-14 CURRENT 2007-04-02 Dissolved 2014-04-22

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
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-03-02Current accounting period extended from 30/09/22 TO 31/03/23
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-11CH01Director's details changed for Mr George Joseph Burgess on 2021-10-10
2021-01-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-03-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN BURGESS
2018-03-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-10AA30/09/16 TOTAL EXEMPTION FULL
2017-05-10AA30/09/16 TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 22000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-05-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 22000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 22000
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 22000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-10AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE JOSEPH BURGESS on 2012-10-10
2012-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-11AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-11AD03Register(s) moved to registered inspection location
2011-10-11AD02Register inspection address has been changed
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/11 FROM 3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU
2011-07-13SH19Statement of capital on 2011-07-13 GBP 22,000
2011-07-13SH20Statement by directors
2011-07-13CAP-SSSolvency statement dated 11/07/11
2011-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-29AR0110/10/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-15SH1915/06/10 STATEMENT OF CAPITAL GBP 422000
2010-06-09SH20STATEMENT BY DIRECTORS
2010-06-09CAP-SSSOLVENCY STATEMENT DATED 02/06/10
2010-06-09RES06REDUCE ISSUED CAPITAL 02/06/2010
2009-10-15AR0110/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOSEPH BURGESS / 10/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BURGESS / 10/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-30363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS; AMEND
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE ESTATE OFFICE NO 3 HOLLY TREE HOUSE NORTHMINSTER NORTHMINSTER BUSINESS PARK POPPLETON YORK YO26 6QU
2008-10-16190LOCATION OF DEBENTURE REGISTER
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW ECCLES
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED GEORGE JOSEPH BURGESS
2007-11-03363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-24363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-19363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-28363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: THE ESTATE OFFICE BOX TREE HOUSE NOTHMINSTER BUSINESS PARK NORTHFIELD LANE YORK YO26 6QU
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-18363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 34 PICCADILLY YORK NORTH YORKSHIRE YO1 9NX
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-07363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-01363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/98
1998-12-09363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-10-14225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1997-12-09363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORTHMINSTER PROPERTIES 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 NORTHMINSTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-05-27 Satisfied THE CHALLIS GROUP LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NORTHMINSTER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHMINSTER PROPERTIES LIMITED registering or being granted any patents
Domain Names

NORTHMINSTER PROPERTIES LIMITED owns 1 domain names.

ryedalepark.co.uk  

Trademarks
We have not found any records of NORTHMINSTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHMINSTER 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 (41100 - Development of building projects) as NORTHMINSTER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORTHMINSTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHMINSTER 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 NORTHMINSTER 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.