Company NameMinster Financial Management Limited
DirectorHelen Elizabeth O'Connor
Company StatusActive
Company Number04701916
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Elizabeth O'Connor
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster House, 2 Colleridge Grove
Beverley
East Yorkshire
HU17 8XD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 March 2003(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr John Paul O'Connor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colleridge Grove
Beverley
East Yorkshire
HU17 8XD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Dutton Moore The Hall
Lairgate
Beverley
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

400 at £1John Paul O'connor
80.00%
Ordinary
50 at £1Helen Elizabeth O'connor
10.00%
Ordinary
50 at £1Rachel Anne O'connor
10.00%
Ordinary

Financials

Year2014
Net Worth£15,368
Cash£20,775
Current Liabilities£5,409

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

24 August 2023Second filing of Confirmation Statement dated 1 June 2023 (3 pages)
21 August 2023Cessation of Anne Patricia O'connor as a person with significant control on 16 August 2023 (1 page)
21 August 2023Termination of appointment of York Place Company Secretaries Limited as a secretary on 21 August 2023 (1 page)
21 August 2023Cessation of John Paul O'connor as a person with significant control on 23 April 2023 (1 page)
21 August 2023Notification of Anne Patricia O'connor as a person with significant control on 23 April 2023 (2 pages)
21 August 2023Change of details for Ms Helen Elizabeth O'connor as a person with significant control on 16 August 2023 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/08/2023.
(4 pages)
1 June 2023Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to C/O Dutton Moore the Hall Lairgate Beverley HU17 8HL on 1 June 2023 (1 page)
31 March 2023Micro company accounts made up to 5 April 2022 (4 pages)
21 February 2023Previous accounting period shortened from 5 July 2022 to 5 April 2022 (1 page)
3 January 2023Previous accounting period extended from 5 April 2022 to 5 July 2022 (1 page)
20 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 July 2021Micro company accounts made up to 5 April 2021 (3 pages)
1 June 2021Change of details for Mr John Paul O'connor as a person with significant control on 31 May 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
31 March 2021Termination of appointment of John Paul O'connor as a director on 31 March 2021 (1 page)
19 March 2021Change of details for Mr John Paul O'connor as a person with significant control on 10 February 2021 (2 pages)
19 March 2021Change of details for Ms Elizabeth Helen O'connor as a person with significant control on 10 February 2021 (2 pages)
19 March 2021Notification of Elizabeth Helen O'connor as a person with significant control on 10 February 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
6 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
30 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
17 April 2020Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 5 April 2019 (2 pages)
29 May 2019Appointment of Helen Elizabeth O'connor as a director on 23 May 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
23 March 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
23 March 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 April 2007Return made up to 19/03/07; full list of members (3 pages)
24 April 2007Return made up to 19/03/07; full list of members (3 pages)
9 March 2007Ad 31/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
9 March 2007Ad 31/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 March 2004Return made up to 19/03/04; full list of members (5 pages)
26 March 2004Return made up to 19/03/04; full list of members (5 pages)
23 December 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
23 December 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)