Company NameMinster Court Flats(Hull)Limited
Company StatusActive
Company Number00867295
CategoryPrivate Limited Company
Incorporation Date22 December 1965(58 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHilary Ann Potts
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(35 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA
Secretary NameMr Martin Robert English
StatusCurrent
Appointed01 January 2015(49 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address14 King Street
Cottingham
HU16 5QE
Director NameMrs Janet McGowan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(53 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Vanessa Acklam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Olwyn Hirst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameJohn Barrass
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 February 2006)
RoleCompany Director
Correspondence AddressFlat 14 Minster Court
1159 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameAnne Jackson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressFlat 7 Minster Court
Hull
North Humberside
HU8 9EA
Director NameDorothy Legg
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressFlat 8 Minster Court
1159 Holderness Road
Hull
North Humberside
HU8 9EA
Director NameGeorge Alan Robinson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressFlat 15 Minster Court
1157 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameHorace Wright
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 October 2001)
RoleCompany Director
Correspondence AddressFlat 10 Minster Court
1157 Holderness Road
Hull
East Yorkshire
HU8 9EA
Secretary NamePeter Alexander Forsythe
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressFlat 3 Minster Court
Hull
North Humberside
HU8 9EA
Secretary NameHazel Kay
NationalityBritish
StatusResigned
Appointed07 April 1992(26 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressFlat 5 Minster Court
1157 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameAnthony James Yates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(32 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 12 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameEric Whitehouse
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(34 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressFlat 13 Minster Court
1159 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameEthel Joan Morgan
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressFlat 2 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA
Secretary NameMaureen Yates
NationalityBritish
StatusResigned
Appointed12 February 2004(38 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressFlat 12 Minster Court
1155 Holderness Road
Hull
East Yorkshire
HU8 9EA
Director NameWilliam Glen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(39 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Minster Court
1155 Holderness Road
Hull
North Humberside
HU8 9EA
Director NameMavis Edith Fidgett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(40 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Minster Court
1155 Holderness Road
Hull
North Humberside
HU8 9EA
Director NameHazel Kay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(42 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Minster Court
1157 Holderness Road
Hull
North Humberside
HU8 9EA
Director NameMrs Christine Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(51 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2021)
RoleAssociate Programme Director
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE

Location

Registered Address14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Doreen Moore
6.67%
Ordinary
1 at £1Executors Of A. Cunningham & Mrs A. Cunningham
6.67%
Ordinary
1 at £1John Hawes & Vanessa Acklam
6.67%
Ordinary
1 at £1Ken Crane
6.67%
Ordinary
1 at £1Miss H. Kay
6.67%
Ordinary
1 at £1Miss H. Kay & Miss M. Kay
6.67%
Ordinary
1 at £1Mr C.r. Emslie & Mrs F. Emslie
6.67%
Ordinary
1 at £1Mr E. Whitehouse
6.67%
Ordinary
1 at £1Mr L.s. Boosey
6.67%
Ordinary
1 at £1Mr W. Glen & Mrs L.m. Glen
6.67%
Ordinary
1 at £1Mrs E.j. Morgan
6.67%
Ordinary
1 at £1Mrs H.a. Potts
6.67%
Ordinary
1 at £1Mrs M. Yates & Mr A.j. Yates
6.67%
Ordinary
1 at £1Mrs M.e. Fidgett
6.67%
Ordinary
1 at £1Victor West
6.67%
Ordinary

Financials

Year2014
Net Worth£10,488
Cash£11,476
Current Liabilities£1,065

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
7 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
3 September 2021Termination of appointment of Christine Hall as a director on 28 June 2021 (1 page)
22 June 2021Appointment of Mrs Olwyn Hirst as a director on 11 June 2021 (2 pages)
25 May 2021Appointment of Mrs Vanessa Acklam as a director on 25 May 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
6 April 2021Termination of appointment of Anthony James Yates as a director on 25 March 2021 (1 page)
6 April 2021Termination of appointment of William Glen as a director on 25 March 2021 (1 page)
14 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Appointment of Mrs Janet Mcgowan as a director on 29 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
26 July 2017Termination of appointment of Mavis Edith Fidgett as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Mavis Edith Fidgett as a director on 14 July 2017 (1 page)
18 April 2017Appointment of Mrs Christine Hall as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mrs Christine Hall as a director on 3 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Termination of appointment of Hazel Kay as a director on 17 March 2017 (1 page)
29 March 2017Termination of appointment of Hazel Kay as a director on 17 March 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(10 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(10 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(10 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(10 pages)
6 March 2015Termination of appointment of Maureen Yates as a secretary on 31 December 2014 (1 page)
6 March 2015Termination of appointment of Maureen Yates as a secretary on 31 December 2014 (1 page)
6 March 2015Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page)
6 March 2015Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages)
6 March 2015Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages)
6 March 2015Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages)
6 March 2015Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(9 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(9 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2010Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hazel Kay on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hazel Kay on 1 October 2009 (2 pages)
26 April 2010Director's details changed for William Glen on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
26 April 2010Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages)
26 April 2010Director's details changed for William Glen on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
26 April 2010Director's details changed for Anthony James Yates on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Anthony James Yates on 1 October 2009 (2 pages)
26 April 2010Director's details changed for William Glen on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Anthony James Yates on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hazel Kay on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (11 pages)
3 April 2009Return made up to 31/03/09; full list of members (11 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (11 pages)
4 April 2008Return made up to 31/03/08; full list of members (11 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 April 2007Return made up to 31/03/07; full list of members (13 pages)
13 April 2007Return made up to 31/03/07; full list of members (13 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2006Return made up to 31/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Return made up to 31/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2005Return made up to 31/03/05; change of members (8 pages)
30 March 2005Return made up to 31/03/05; change of members (8 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
10 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 March 2000Director resigned (2 pages)
31 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 March 2000Director resigned (2 pages)
31 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
5 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(8 pages)
1 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(8 pages)
6 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 April 1996Return made up to 31/03/96; no change of members (6 pages)
7 April 1996Return made up to 31/03/96; no change of members (6 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1995Return made up to 31/03/95; no change of members (6 pages)
22 March 1995Return made up to 31/03/95; no change of members (6 pages)
22 December 1965Incorporation (9 pages)
22 December 1965Incorporation (9 pages)