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

MINSTER PROPERTIES LIMITED

56 GLADSTONE LANE, SCARBOROUGH, YO12 7BS,
Company Registration Number
04057500
Private Limited Company
Active

Company Overview

About Minster Properties Ltd
MINSTER PROPERTIES LIMITED was founded on 2000-08-22 and has its registered office in Scarborough. The organisation's status is listed as "Active". Minster Properties Limited is a Private Limited Company registered in ENGLAND 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 PROPERTIES LIMITED
 
Legal Registered Office
56 GLADSTONE LANE
SCARBOROUGH
YO12 7BS
Other companies in YO13
 
Filing Information
Company Number 04057500
Company ID Number 04057500
Date formed 2000-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842331648  
Last Datalog update: 2024-05-05 11:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER 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.
Companies with same name MINSTER PROPERTIES LIMITED
The following companies were found which have the same name as MINSTER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINSTER PROPERTIES LONDON LTD 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS Active - Proposal to Strike off Company formed on the 2005-10-12
MINSTER PROPERTIES SPACE TO WORK LTD 56 GLADSTONE LANE SCARBOROUGH YO12 7BS Active Company formed on the 2016-05-27
MINSTER PROPERTIES RESIDENTIAL LIMITED 56 GLADSTONE LANE SCARBOROUGH YO12 7BS Active Company formed on the 2023-03-14

Company Officers of MINSTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STUART MARSHALL
Company Secretary 2000-08-22
TIMOTHY STUART MARSHALL
Director 2000-08-22
MICHAEL JOHN SINGLETON
Director 2000-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-08-22 2000-08-22
L & A REGISTRARS LIMITED
Nominated Director 2000-08-22 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STUART MARSHALL TRAFALGAR SQUARE (SCARBOROUGH) LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Active
TIMOTHY STUART MARSHALL MARSHALL PROPERTIES PROJECTS LIMITED Company Secretary 1996-12-20 CURRENT 1992-09-07 Liquidation
TIMOTHY STUART MARSHALL MINSTER PROPERTIES SPACE TO WORK LTD Director 2016-05-27 CURRENT 2016-05-27 Active
TIMOTHY STUART MARSHALL TRAFALGAR SQUARE (SCARBOROUGH) LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
TIMOTHY STUART MARSHALL MINSTER INDUSTRIAL PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
TIMOTHY STUART MARSHALL MARSHALL PROPERTIES PROJECTS LIMITED Director 1992-09-28 CURRENT 1992-09-07 Liquidation
TIMOTHY STUART MARSHALL MARSHALL PROPERTIES LIMITED Director 1992-01-30 CURRENT 1992-01-21 Liquidation
MICHAEL JOHN SINGLETON MINSTER PROPERTIES SPACE TO WORK LTD Director 2016-05-27 CURRENT 2016-05-27 Active
MICHAEL JOHN SINGLETON HARTMANN SINGLETON LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
MICHAEL JOHN SINGLETON TRAFALGAR SQUARE (SCARBOROUGH) LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
MICHAEL JOHN SINGLETON MINSTER INDUSTRIAL PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 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
2024-04-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-08-25CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-04-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-04-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-04-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-04-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SINGLETON / 04/08/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STUART MARSHALL / 04/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SINGLETON / 04/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART MARSHALL / 04/08/2017
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY STUART MARSHALL on 2017-08-04
2017-04-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0122/08/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03MG01Particulars of a mortgage or charge / charge no: 13
2012-09-18AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0122/08/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-14AR0122/08/10 FULL LIST
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-10AD02SAIL ADDRESS CREATED
2010-04-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-25190LOCATION OF DEBENTURE REGISTER
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-08-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARSHALL / 01/08/2009
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARSHALL / 06/08/2008
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 28 MORLEY DRIVE WEST AYTON SCARBOROUGH NORTH YORKSHIRE YO13 9LF
2006-09-08363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-21363sRETURN MADE UP TO 22/08/04; NO CHANGE OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-07363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-1488(2)RAD 30/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED
2000-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 MINSTER 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 MINSTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-11-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF CHARGE 2007-07-12 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-07-12 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-07-12 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-07-12 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-04-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2002-01-11 Satisfied HSDBC BANK PLC
DEBENTURE 2001-03-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MINSTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTER PROPERTIES LIMITED
Trademarks
We have not found any records of MINSTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINSTER PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2013-03-05 GBP £500
City of York Council 2013-02-01 GBP £286
City of York Council 2013-01-25 GBP £1,003
City of York Council 2012-08-17 GBP £620
City of York Council 2012-07-12 GBP £1,125
City of York Council 2012-07-12 GBP £1,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MINSTER 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 MINSTER 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 MINSTER 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.