Company NameMinster Properties Limited
DirectorsTimothy Stuart Marshall and Michael John Singleton
Company StatusActive
Company Number04057500
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Stuart Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Director NameMr Michael John Singleton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Secretary NameMr Timothy Stuart Marshall
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Gladstone Lane
Scarborough
YO12 7BS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01723 865444
Telephone regionScarborough

Location

Registered Address56 Gladstone Lane
Scarborough
YO12 7BS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Michael John Singleton
50.00%
Ordinary
50 at £1Timothy Stuart Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£113,706
Cash£9,901
Current Liabilities£56,870

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

10 July 2007Delivered on: 12 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: Flat 2, 59 trafalgar square scarborough. Fixed charge over all rental income and.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: Flat 1, 59 trafalgar square scarborough. Fixed charge over all rental income and.
Outstanding
27 January 2003Delivered on: 29 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £27,500 due or to become due from the company to the chargee.
Particulars: Flat 5 59 trafalgar square scarborough north yorkshire.
Outstanding
27 January 2003Delivered on: 29 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £27,500 due or to become due from the company to the chargee.
Particulars: Flat 2 59 trafalgar square scarborough north yorkshire.
Outstanding
27 January 2003Delivered on: 29 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £27,500 due or to become due from the company to the chargee.
Particulars: Flat 4 59 trafalgar square scarborough north yorkshire.
Outstanding
6 March 2001Delivered on: 7 March 2001
Persons entitled: Hsbc 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.
Outstanding
25 October 2012Delivered on: 3 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit. The deposit means the sum of £4,550.15 and all other sums from time to time standing to the credit on account number 19471001 see image for full details.
Outstanding
5 May 2009Delivered on: 22 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 station avenue filey and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: Flat 5, 59 trafalgar square scarborough. Fixed charge over all rental income and.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: Flat 4, 59 trafalgar square scarborough. Fixed charge over all rental income and.
Outstanding
26 February 2001Delivered on: 27 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West end farm,brompton by sawdon,scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 April 2006Delivered on: 18 April 2006
Satisfied on: 30 May 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 1 59 trafalgar square scarborough north yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
11 January 2002Delivered on: 12 January 2002
Satisfied on: 4 July 2003
Persons entitled: Hsdbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 7/8 westwood scarborough north yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
11 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
12 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 August 2017Change of details for Mr Michael John Singleton as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Secretary's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Timothy Stuart Marshall as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Michael John Singleton on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Timothy Stuart Marshall as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Secretary's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr Michael John Singleton on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Timothy Stuart Marshall on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Michael John Singleton as a person with significant control on 4 August 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 September 2016Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 1 in full (2 pages)
23 May 2016Satisfaction of charge 1 in full (2 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Director and secretary's change of particulars / timothy marshall / 01/08/2009 (1 page)
25 August 2009Director and secretary's change of particulars / timothy marshall / 01/08/2009 (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Location of debenture register (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 September 2008Director and secretary's change of particulars / timothy marshall / 06/08/2008 (1 page)
16 September 2008Director and secretary's change of particulars / timothy marshall / 06/08/2008 (1 page)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 September 2006Registered office changed on 14/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page)
14 September 2006Registered office changed on 14/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Return made up to 22/08/06; full list of members (2 pages)
8 September 2006Return made up to 22/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 22/08/05; full list of members (3 pages)
16 September 2005Return made up to 22/08/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 September 2004Return made up to 22/08/04; no change of members (7 pages)
21 September 2004Return made up to 22/08/04; no change of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 22/08/02; no change of members (7 pages)
10 October 2002Return made up to 22/08/02; no change of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 31 corsham street london N1 6DR (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 31 corsham street london N1 6DR (1 page)
4 September 2000New director appointed (2 pages)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)