Company NameNorthminster Properties Limited
DirectorGeorge Joseph Burgess
Company StatusActive
Company Number03135207
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 5 months ago)
Previous NameFineinput Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Joseph Burgess
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(12 years after company formation)
Appointment Duration16 years, 4 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Holly Tree House Harwood Road, Northminster Busi
Upper Poppleton
York
YO26 6QU
Secretary NameMr George Joseph Burgess
NationalityBritish
StatusCurrent
Appointed14 December 2007(12 years after company formation)
Appointment Duration16 years, 4 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Holly Tree House Harwood Road, Northminster Busi
Upper Poppleton
York
YO26 6QU
Director NameAndrew Eccles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 14 December 2007)
RoleChartered Surveyor
Correspondence Address8 Charles Moor
York
YO31 1BE
Director NameMr Christopher Martin Burgess
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 08 June 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Holly Tree House Harwood Road, Northminster Busi
Upper Poppleton
York
YO26 6QU
Secretary NameAndrew Eccles
NationalityBritish
StatusResigned
Appointed21 December 1995(2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 14 December 2007)
RoleChartered Surveyor
Correspondence Address8 Charles Moor
York
YO31 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01904 529300
Telephone regionYork

Location

Registered Address3 Holly Tree House Harwood Road, Northminster Business Park
Upper Poppleton
York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£25,988
Cash£43

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

27 May 1997Delivered on: 29 May 1997
Satisfied on: 4 November 1997
Persons entitled: The Challis Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying on the west side of north field lane upper poppleton.
Fully Satisfied
27 May 1997Delivered on: 29 May 1997
Satisfied on: 27 April 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
14 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
1 August 2018Termination of appointment of Christopher Martin Burgess as a director on 8 June 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 22,000
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 22,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 22,000
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 22,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 22,000
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 22,000
(4 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Mr George Joseph Burgess on 10 October 2012 (1 page)
10 October 2012Secretary's details changed for Mr George Joseph Burgess on 10 October 2012 (1 page)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
18 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from 3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU on 11 October 2011 (1 page)
11 October 2011Register inspection address has been changed (1 page)
11 October 2011Registered office address changed from 3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU on 11 October 2011 (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Statement by directors (1 page)
13 July 2011Statement by directors (1 page)
13 July 2011Solvency statement dated 11/07/11 (1 page)
13 July 2011Solvency statement dated 11/07/11 (1 page)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 22,000
(5 pages)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 22,000
(5 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 June 2010Statement of capital on 15 June 2010
  • GBP 422,000
(4 pages)
15 June 2010Statement of capital on 15 June 2010
  • GBP 422,000
(4 pages)
9 June 2010Solvency statement dated 02/06/10 (1 page)
9 June 2010Statement by directors (1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Statement by directors (1 page)
9 June 2010Solvency statement dated 02/06/10 (1 page)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for George Joseph Burgess on 10 October 2009 (2 pages)
15 October 2009Director's details changed for George Joseph Burgess on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Martin Burgess on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Martin Burgess on 10 October 2009 (2 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 June 2009Return made up to 10/10/08; full list of members; amend (8 pages)
30 June 2009Return made up to 10/10/08; full list of members; amend (8 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from the estate office no 3 holly tree house northminster northminster business park poppleton york YO26 6QU (1 page)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from the estate office no 3 holly tree house northminster northminster business park poppleton york YO26 6QU (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Director and secretary appointed george joseph burgess (2 pages)
4 March 2008Appointment terminated director and secretary andrew eccles (1 page)
4 March 2008Appointment terminated director and secretary andrew eccles (1 page)
4 March 2008Director and secretary appointed george joseph burgess (2 pages)
3 November 2007Return made up to 10/10/07; no change of members (7 pages)
3 November 2007Return made up to 10/10/07; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: the estate office box tree house nothminster business park northfield lane york YO26 6QU (1 page)
7 May 2003Registered office changed on 07/05/03 from: the estate office box tree house nothminster business park northfield lane york YO26 6QU (1 page)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
4 December 2001Registered office changed on 04/12/01 from: 34 piccadilly york north yorkshire YO1 9NX (1 page)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Registered office changed on 04/12/01 from: 34 piccadilly york north yorkshire YO1 9NX (1 page)
15 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
15 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
7 December 2000Return made up to 26/11/00; full list of members (6 pages)
7 December 2000Return made up to 26/11/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 December 1999Return made up to 26/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 26/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
9 December 1998Return made up to 07/12/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(4 pages)
9 December 1998Return made up to 07/12/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(4 pages)
14 October 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
14 October 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 December 1997Return made up to 07/12/97; no change of members (4 pages)
9 December 1997Return made up to 07/12/97; no change of members (4 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Ad 17/06/97--------- £ si 67000@1=67000 £ ic 1355000/1422000 (2 pages)
24 June 1997Ad 17/06/97--------- £ si 67000@1=67000 £ ic 1355000/1422000 (2 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Ad 21/05/97--------- £ si 1000000@1=1000000 £ ic 355000/1355000 (2 pages)
5 June 1997Ad 21/05/97--------- £ si 1000000@1=1000000 £ ic 355000/1355000 (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
1 April 1997Memorandum and Articles of Association (11 pages)
1 April 1997Memorandum and Articles of Association (11 pages)
20 March 1997Accounting reference date shortened from 07/04/97 to 31/03/97 (1 page)
20 March 1997Accounting reference date shortened from 07/04/97 to 31/03/97 (1 page)
28 February 1997Ad 17/02/97--------- £ si 100000@1=100000 £ ic 255000/355000 (2 pages)
28 February 1997Ad 17/02/97--------- £ si 100000@1=100000 £ ic 255000/355000 (2 pages)
30 January 1997Ad 21/01/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages)
30 January 1997£ nc 100000/2000000 15/01/97 (1 page)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 1997£ nc 100000/2000000 15/01/97 (1 page)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 1997Ad 21/01/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages)
13 December 1996Return made up to 07/12/96; full list of members (6 pages)
13 December 1996Return made up to 07/12/96; full list of members (6 pages)
1 May 1996Ad 03/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1996Ad 03/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 May 1996Nc inc already adjusted 02/04/96 (1 page)
1 May 1996Nc inc already adjusted 02/04/96 (1 page)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1996Accounting reference date notified as 07/04 (1 page)
17 April 1996Accounting reference date notified as 07/04 (1 page)
6 March 1996Company name changed fineinput LIMITED\certificate issued on 07/03/96 (2 pages)
6 March 1996Company name changed fineinput LIMITED\certificate issued on 07/03/96 (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 1996New director appointed (2 pages)
7 December 1995Incorporation (12 pages)
7 December 1995Incorporation (12 pages)